About

Registered Number: 02044816
Date of Incorporation: 08/08/1986 (37 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (7 years and 10 months ago)
Registered Address: Unit 7 Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire, EN11 0DY

 

Als Motor Parts Ltd was founded on 08 August 1986 and are based in Hertfordshire, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. The companies directors are listed as Meade, Peter David, Squires, Russell in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEADE, Peter David N/A 01 October 2013 1
SQUIRES, Russell 29 November 2002 31 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 June 2016
GAZ1 - First notification of strike-off action in London Gazette 29 March 2016
AA - Annual Accounts 19 October 2015
PARENT_ACC - N/A 19 October 2015
AGREEMENT2 - N/A 16 October 2015
GUARANTEE2 - N/A 16 October 2015
AA - Annual Accounts 09 April 2015
PARENT_ACC - N/A 09 April 2015
AGREEMENT2 - N/A 17 March 2015
GUARANTEE2 - N/A 17 March 2015
AR01 - Annual Return 10 March 2015
AA01 - Change of accounting reference date 08 December 2014
AA01 - Change of accounting reference date 26 September 2014
AR01 - Annual Return 28 March 2014
AA01 - Change of accounting reference date 28 March 2014
AP01 - Appointment of director 11 October 2013
AP03 - Appointment of secretary 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
TM02 - Termination of appointment of secretary 11 October 2013
AD01 - Change of registered office address 11 October 2013
MR04 - N/A 14 September 2013
AA - Annual Accounts 09 May 2013
MR04 - N/A 13 April 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 25 January 2011
AD01 - Change of registered office address 25 January 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 19 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 04 April 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 10 March 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 10 April 2001
CERTNM - Change of name certificate 26 February 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 17 July 2000
395 - Particulars of a mortgage or charge 17 February 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 03 July 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 16 July 1996
363s - Annual Return 21 December 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 05 February 1995
363s - Annual Return 01 February 1994
AA - Annual Accounts 01 February 1994
AA - Annual Accounts 05 August 1993
363s - Annual Return 21 January 1993
363a - Annual Return 16 April 1992
AA - Annual Accounts 09 April 1992
AA - Annual Accounts 21 October 1991
363a - Annual Return 15 February 1991
AA - Annual Accounts 03 September 1990
288 - N/A 27 February 1990
363 - Annual Return 27 February 1990
288 - N/A 21 February 1989
AA - Annual Accounts 13 January 1989
363 - Annual Return 04 January 1989
AA - Annual Accounts 18 January 1988
363 - Annual Return 18 January 1988
395 - Particulars of a mortgage or charge 15 December 1986
288 - N/A 10 October 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1986
287 - Change in situation or address of Registered Office 30 September 1986
CERTNM - Change of name certificate 18 September 1986
RESOLUTIONS - N/A 05 September 1986
288 - N/A 02 September 1986
287 - Change in situation or address of Registered Office 02 September 1986
CERTINC - N/A 08 August 1986
NEWINC - New incorporation documents 08 August 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 March 2013 Outstanding

N/A

Debenture 10 February 2000 Fully Satisfied

N/A

Mortgage debenture 05 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.