Company NameAlphamet (U.K.) Limited
Company StatusDissolved
Company Number02245466
CategoryPrivate Limited Company
Incorporation Date19 April 1988(36 years ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameDirk Udo Zimmer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed30 April 2004(16 years after company formation)
Appointment Duration6 years, 10 months (closed 08 March 2011)
RoleOperations Manager
Country of ResidenceGermany
Correspondence AddressHolderweg 18 71126
Gauefelden
Germany
Secretary NameMonika Melanie Dengler
NationalityBritish
StatusClosed
Appointed17 October 2005(17 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 08 March 2011)
RoleCompany Director
Correspondence AddressHeubergring 53
Jettingen
71131
Germany
Director NameMiss Susan Mary Nosko
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2000)
RoleSecretary
Correspondence Address31 Glenluce Road
London
SE3 7SD
Director NameAlfred Charles Wheeler
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years after company formation)
Appointment Duration12 years (resigned 30 April 2004)
RoleCompany Director
Correspondence Address15 Orara Court
Byron Bay
Nsw 2481
Australia
Secretary NameMiss Susan Mary Nosko
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address31 Glenluce Road
London
SE3 7SD
Director NameJohn Albert Clark
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1996)
RoleGeneral Manager
Correspondence Address74 The Hurst Morville
Bridgnorth
Shropshire
WV16 4TF
Director NamePeter Horner
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address11 Westfield Cottages Fawkham Road
West Kingsdown
Sevenoaks
Kent
TN15 6AX
Director NameMr Richard Godfrey Tufnell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(9 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8HY
Secretary NameMr Richard Godfrey Tufnell
NationalityBritish
StatusResigned
Appointed31 March 2000(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8HY
Director NameIan Kenneth Emson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2003)
RoleManager
Correspondence Address1 Meliker Cottages
Meliker Lane
Meopham
Kent
DA13 0HZ
Secretary NameHelen Mary Brailey
NationalityBritish
StatusResigned
Appointed05 May 2004(16 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2005)
RoleCompany Director
Correspondence Address4 Chartwell Close
Rochester
Kent
ME2 4RJ

Location

Registered Address122 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,536
Cash£18,872
Current Liabilities£18,879

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
11 November 2010Application to strike the company off the register (3 pages)
11 November 2010Application to strike the company off the register (3 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 May 2010Director's details changed for Dirk Udo Zimmer on 29 April 2010 (2 pages)
19 May 2010Director's details changed for Dirk Udo Zimmer on 29 April 2010 (2 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 550
(4 pages)
19 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 550
(4 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 May 2009Return made up to 30/04/09; full list of members (3 pages)
15 May 2009Return made up to 30/04/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 May 2007Return made up to 30/04/07; full list of members (2 pages)
29 May 2007Return made up to 30/04/07; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Return made up to 30/04/06; full list of members (2 pages)
17 May 2006Return made up to 30/04/06; full list of members (2 pages)
17 May 2006Director's particulars changed (1 page)
6 December 2005Registered office changed on 06/12/05 from: 122 new london road chelmsford essex CH2 0RG (1 page)
6 December 2005Registered office changed on 06/12/05 from: 122 new london road chelmsford essex CH2 0RG (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005Registered office changed on 26/10/05 from: unit 21 riverside sir thomas longley road medway city estate strood kent ME2 4DP (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Registered office changed on 26/10/05 from: unit 21 riverside sir thomas longley road medway city estate strood kent ME2 4DP (1 page)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
22 June 2005Return made up to 30/04/05; full list of members (3 pages)
22 June 2005Return made up to 30/04/05; full list of members (3 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Secretary resigned (1 page)
6 May 2004Return made up to 30/04/04; full list of members (6 pages)
6 May 2004Return made up to 30/04/04; full list of members (6 pages)
12 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 February 2004Registered office changed on 23/02/04 from: unit 21 riverside medway city estate sir thomas longley road stroud kent ME2 4DP (1 page)
23 February 2004Registered office changed on 23/02/04 from: unit 21 riverside medway city estate sir thomas longley road stroud kent ME2 4DP (1 page)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
29 July 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
(7 pages)
29 July 2003Return made up to 30/04/03; full list of members (7 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
27 June 2002Return made up to 30/04/02; full list of members (7 pages)
27 June 2002Return made up to 30/04/02; full list of members (7 pages)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
7 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 July 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Return made up to 30/04/01; full list of members (7 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
10 August 2000£ ic 1000/550 25/07/00 £ sr 450@1=450 (1 page)
10 August 2000£ ic 1000/550 25/07/00 £ sr 450@1=450 (1 page)
29 June 2000New secretary appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Secretary resigned;director resigned (1 page)
29 June 2000Secretary resigned;director resigned (1 page)
13 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
13 June 2000Return made up to 30/04/00; full list of members (7 pages)
6 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 June 1999Return made up to 30/04/99; full list of members (6 pages)
16 June 1999Return made up to 30/04/99; full list of members (6 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
17 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 July 1997Return made up to 30/04/97; full list of members (6 pages)
25 July 1997Return made up to 30/04/97; full list of members (6 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
16 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
8 July 1996Return made up to 30/04/96; full list of members (6 pages)
8 July 1996Return made up to 30/04/96; full list of members (6 pages)
21 May 1996New director appointed (2 pages)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 May 1996Particulars of contract relating to shares (4 pages)
20 May 1996£ nc 100/500000 22/03/96 (1 page)
20 May 1996£ nc 100/500000 22/03/96 (1 page)
20 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 May 1996Ad 22/03/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
20 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 May 1996Particulars of contract relating to shares (4 pages)
20 May 1996Ad 22/03/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)