Company NameAlpha Medical Limited
DirectorStephen Victor Richards
Company StatusLiquidation
Company Number04107881
CategoryPrivate Limited Company
Incorporation Date15 November 2000(23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Victor Richards
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2000(1 week, 2 days after company formation)
Appointment Duration23 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House Beehive Works
Beehive Lane
Chelmsford
CM2 9JY
Secretary NameJanet Samantha Richards
NationalityBritish
StatusCurrent
Appointed24 November 2000(1 week, 2 days after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address14 Kingston Crescent
Chelmsford
Essex
CM2 6DN
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed15 November 2000(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2011
Net Worth-£71,404
Cash£1,377
Current Liabilities£166,135

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Next Accounts Due31 May 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due28 November 2016 (overdue)

Filing History

21 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page)
1 October 2013Notice of completion of voluntary arrangement (5 pages)
9 September 2013Order of court to wind up (2 pages)
6 August 2013Secretary's details changed for Janet Samantha Richards on 7 June 2013 (2 pages)
6 August 2013Secretary's details changed for Janet Samantha Richards on 7 June 2013 (2 pages)
6 August 2013Secretary's details changed for Janet Samantha Richards on 7 June 2013 (2 pages)
6 August 2013Secretary's details changed for Janet Samantha Richards on 7 June 2013 (2 pages)
6 August 2013Director's details changed for Stephen Victor Richards on 7 June 2013 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 2011 (3 pages)
18 December 2011Annual return made up to 14 November 2011 with a full list of shareholders
Statement of capital on 2011-12-18
  • GBP 2
(4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 29 November 2010 (5 pages)
27 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 May 2010Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR on 1 May 2010 (1 page)
1 May 2010Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR on 1 May 2010 (1 page)
3 March 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
1 March 2010Registered office address changed from C/O Booth & Co Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 1 March 2010 (1 page)
1 March 2010Registered office address changed from C/O Booth & Co Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 1 March 2010 (1 page)
22 January 2010Registered office address changed from 2 Oak House Journeymans Way Southend-on-Sea Essex SS2 5TF on 22 January 2010 (2 pages)
7 December 2009Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
22 September 2009Registered office changed on 22/09/2009 from 1B the svt building holloway road heybridge maldon essex CM9 4ER (1 page)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 March 2009Return made up to 07/11/08; full list of members (5 pages)
14 November 2008Return made up to 14/11/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 November 2007Return made up to 15/11/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 December 2006Return made up to 15/11/06; full list of members (6 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 December 2005Return made up to 15/11/05; full list of members (6 pages)
23 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 February 2005Return made up to 15/11/04; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 November 2003Return made up to 15/11/03; full list of members
  • 363(287) ‐ Registered office changed on 27/11/03
(6 pages)
27 May 2003Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page)
27 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
27 May 2003Registered office changed on 27/05/03 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (2 pages)
27 February 2003Return made up to 15/11/02; full list of members (6 pages)
15 October 2002Registered office changed on 15/10/02 from: moulsham mill parkway chelmsford essex CM2 7PX (1 page)
31 January 2002Return made up to 15/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000Registered office changed on 29/11/00 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ (1 page)
29 November 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000Secretary resigned (1 page)
15 November 2000Incorporation (13 pages)