About

Registered Number: 02846468
Date of Incorporation: 20/08/1993 (30 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2019 (5 years ago)
Registered Address: ALPARK LIMITED, 81 Station Road, Marlow, Bucks, SL7 1NS

 

Founded in 1993, Alpark Ltd are based in Marlow, Bucks, it's status in the Companies House registry is set to "Dissolved". Ashcroft, Angela Rosalind, Ashcroft, Angela Rosalind, Hewitt, Colin Richard are listed as directors of the business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHCROFT, Angela Rosalind 31 December 2006 15 July 2010 1
HEWITT, Colin Richard 01 June 1997 31 December 2006 1
Secretary Name Appointed Resigned Total Appointments
ASHCROFT, Angela Rosalind 10 September 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2019
LIQ13 - N/A 17 January 2019
LIQ03 - N/A 24 April 2018
4.68 - Liquidator's statement of receipts and payments 20 April 2017
AD01 - Change of registered office address 19 April 2016
AD01 - Change of registered office address 29 February 2016
RESOLUTIONS - N/A 25 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2016
4.70 - N/A 25 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 28 August 2013
AD01 - Change of registered office address 27 August 2013
AD01 - Change of registered office address 27 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 14 September 2010
AP03 - Appointment of secretary 13 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
TM01 - Termination of appointment of director 28 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
RESOLUTIONS - N/A 28 June 2010
SH01 - Return of Allotment of shares 28 June 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 20 August 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 22 February 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
AA - Annual Accounts 17 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 22 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 13 August 2003
363s - Annual Return 07 December 2002
287 - Change in situation or address of Registered Office 22 November 2002
AA - Annual Accounts 02 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2002
395 - Particulars of a mortgage or charge 17 November 2001
395 - Particulars of a mortgage or charge 17 November 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 13 August 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 18 October 1999
287 - Change in situation or address of Registered Office 26 August 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 21 August 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
363b - Annual Return 15 April 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
AA - Annual Accounts 19 November 1996
288 - N/A 20 May 1996
RESOLUTIONS - N/A 16 November 1995
363s - Annual Return 20 September 1995
AA - Annual Accounts 28 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1994
288 - N/A 19 April 1994
288 - N/A 20 September 1993
288 - N/A 20 September 1993
287 - Change in situation or address of Registered Office 20 September 1993
NEWINC - New incorporation documents 20 August 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 09 November 2001 Fully Satisfied

N/A

Debenture deed 09 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.