Deans Industrial Estate
Livingston
EH54 8AS
Scotland
Secretary Name | Mr Drew Alick Matthews |
---|---|
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Caputhall Road Deans Industrial Estate Livingston EH54 8AS Scotland |
Director Name | Stephen Andrew Matthews |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Caputhall Road Deans Industrial Estate Livingston West Lothian EH54 8AS Scotland |
Registered Address | 10 Caputhall Road Deans Industrial Estate Livingston EH54 8AS Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
1 at £1 | Drew Alick Matthews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,234 |
Cash | £4,869 |
Current Liabilities | £475,702 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2015 | Termination of appointment of Stephen Andrew Matthews as a director on 28 February 2015 (2 pages) |
3 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2014 | Voluntary strike-off action has been suspended (1 page) |
31 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2014 | Application to strike the company off the register (3 pages) |
17 July 2014 | Company name changed alpha handling LIMITED\certificate issued on 17/07/14
|
14 April 2014 | Termination of appointment of Drew Alick Matthews as a secretary on 1 March 2014 (2 pages) |
14 April 2014 | Termination of appointment of Drew Alick Matthews as a secretary on 1 March 2014 (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Termination of appointment of Drew Alick Matthews as a director on 1 March 2014 (2 pages) |
26 March 2014 | Termination of appointment of Drew Alick Matthews as a director on 1 March 2014 (2 pages) |
24 February 2014 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
16 December 2013 | Director's details changed for Mr Drew Alick Matthews on 25 November 2013 (4 pages) |
16 December 2013 | Secretary's details changed for Mr Drew Alick Matthews on 25 November 2013 (3 pages) |
9 December 2013 | Director's details changed for Mr Drew Alick Matthews on 14 November 2013 (4 pages) |
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
11 October 2012 | Appointment of Stephen Andrew Matthews as a director on 1 October 2012 (7 pages) |
11 October 2012 | Appointment of Stephen Andrew Matthews as a director on 1 October 2012 (7 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 July 2012 | Incorporation (22 pages) |