UKBizDB.co.uk

ALPHA STUDENT DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alpha Student Developments Limited. The company was founded 11 years ago and was given the registration number 08305575. The firm's registered office is in MANCHESTER. You can find them at Ground Floor Ocean House, Towers Business Park, Wilmslow Road, Manchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ALPHA STUDENT DEVELOPMENTS LIMITED
Company Number:08305575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 November 2012
End of financial year:30 November 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ground Floor Ocean House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bollin Walk, Wilmslow, England, SK9 1BJ

Secretary07 May 2013Active
Ground Floor, Ocean House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2LY

Director23 November 2012Active
Ground Floor, Ocean House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2LY

Director17 August 2016Active
7, Millbank House, Bollin Walk, Wilmslow, SK9 1BJ

Director16 December 2013Active
Apartment 2, Admirals Quay, 63 Burbo Bank Road, Liverpool, United Kingdom, L23 6TQ

Director23 November 2012Active

People with Significant Control

Mr Carl William Mills
Notified on:22 August 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:Ground Floor, Ocean House, Towers Business Park, Manchester, England, M20 2LY
Nature of control:
  • Right to appoint and remove directors
Mason & Vaughan Group Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Ground Floor Ocean House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette dissolved voluntary.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-09Dissolution

Dissolution voluntary strike off suspended.

Download
2018-05-29Gazette

Gazette notice voluntary.

Download
2018-05-18Dissolution

Dissolution application strike off company.

Download
2017-11-25Gazette

Gazette filings brought up to date.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2017-10-31Gazette

Gazette notice compulsory.

Download
2017-05-12Resolution

Resolution.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Officers

Termination director company with name termination date.

Download
2016-08-17Officers

Appoint person director company with name date.

Download
2016-07-07Officers

Change person director company with change date.

Download
2016-07-07Address

Change registered office address company with date old address new address.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Officers

Termination secretary company with name termination date.

Download
2016-03-08Officers

Change person director company with change date.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Accounts

Change account reference date company previous shortened.

Download
2015-01-23Officers

Termination director company with name termination date.

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.