ALPHA EDUCATIONAL PRINT LIMITED

Register to unlock more data on OkredoRegister

ALPHA EDUCATIONAL PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03924394

Incorporation date

10/02/2000

Size

Small

Contacts

Registered address

Registered address

Third Floor St Georges House, St Georges Road, Bolton BL1 2DDCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2000)
dot icon06/02/2017
Final Gazette dissolved following liquidation
dot icon06/11/2016
Return of final meeting in a creditors' voluntary winding up
dot icon10/02/2016
Liquidators' statement of receipts and payments to 2015-12-02
dot icon21/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/03/2015
Liquidators' statement of receipts and payments to 2014-12-02
dot icon16/09/2014
Auditor's resignation
dot icon13/01/2014
Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD on 2014-01-14
dot icon15/12/2013
Registered office address changed from 1St Floor Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom on 2013-12-16
dot icon10/12/2013
Statement of affairs with form 4.19
dot icon10/12/2013
Appointment of a voluntary liquidator
dot icon10/12/2013
Resolutions
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon18/02/2013
Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom on 2013-02-19
dot icon05/11/2012
Accounts for a small company made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon20/02/2012
Registered office address changed from Unit 6-7 Finlan Road Stakehill Distribution Park Middleton Manchester M24 2RW on 2012-02-21
dot icon27/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon03/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon14/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/09/2010
Resolutions
dot icon06/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon22/02/2010
Director's details changed for Andrew Timothy Baker on 2010-01-26
dot icon22/02/2010
Director's details changed for Mark William Gray on 2010-01-26
dot icon22/02/2010
Director's details changed for Adam Jamie Pugh on 2010-01-26
dot icon13/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/02/2009
Return made up to 27/01/09; full list of members
dot icon10/12/2008
Return made up to 27/01/08; no change of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/02/2007
Return made up to 27/01/07; full list of members
dot icon12/02/2007
Return made up to 27/01/06; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/10/2006
Secretary's particulars changed;director's particulars changed
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/01/2006
Director's particulars changed
dot icon01/02/2005
Return made up to 27/01/05; full list of members
dot icon01/11/2004
Return made up to 11/02/04; full list of members
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Nc inc already adjusted 16/09/04
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon21/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/04/2004
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon08/03/2004
Director's particulars changed
dot icon26/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon02/04/2003
Return made up to 11/02/03; full list of members
dot icon21/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon28/05/2002
Particulars of mortgage/charge
dot icon28/05/2002
Registered office changed on 29/05/02 from: harcourt house harcourt street south, worsley manchester M28 3EN
dot icon02/05/2002
Return made up to 11/02/02; full list of members
dot icon14/02/2002
New director appointed
dot icon07/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon11/12/2001
Accounting reference date extended from 28/02/01 to 31/05/01
dot icon12/11/2001
Registered office changed on 13/11/01 from: mcmiller house 1 croft street hyde cheshire SK14 1LH
dot icon12/11/2001
New secretary appointed
dot icon12/11/2001
Secretary resigned
dot icon21/02/2001
Return made up to 11/02/01; full list of members
dot icon29/02/2000
New director appointed
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New secretary appointed
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Secretary resigned
dot icon10/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Mark William
Director
17/02/2000 - Present
13
Pugh, Adam Jamie
Director
17/02/2000 - Present
6
Baker, Andrew Timothy
Director
25/01/2002 - Present
4
Wootton, William Alan
Director
11/02/2000 - 17/02/2000
21
Wootton, William Alan
Secretary
17/02/2000 - 15/10/2001
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA EDUCATIONAL PRINT LIMITED

ALPHA EDUCATIONAL PRINT LIMITED is an(a) Dissolved company incorporated on 10/02/2000 with the registered office located at Third Floor St Georges House, St Georges Road, Bolton BL1 2DD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA EDUCATIONAL PRINT LIMITED?

toggle

ALPHA EDUCATIONAL PRINT LIMITED is currently Dissolved. It was registered on 10/02/2000 and dissolved on 06/02/2017.

Where is ALPHA EDUCATIONAL PRINT LIMITED located?

toggle

ALPHA EDUCATIONAL PRINT LIMITED is registered at Third Floor St Georges House, St Georges Road, Bolton BL1 2DD.

What does ALPHA EDUCATIONAL PRINT LIMITED do?

toggle

ALPHA EDUCATIONAL PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ALPHA EDUCATIONAL PRINT LIMITED?

toggle

The latest filing was on 06/02/2017: Final Gazette dissolved following liquidation.