Company NameA.L.P. Design Limited
Company StatusDissolved
Company Number03051370
CategoryPrivate Limited Company
Incorporation Date28 April 1995(29 years ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlan Leslie Prentice
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(same day as company formation)
RoleCivil Engineer
Correspondence Address13 Barrack Hill
Romiley
Stockport
Cheshire
SK6 3BA
Secretary NameJudith Anne Prentice
NationalityBritish
StatusClosed
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Barrack Hill
Romiley
Stockport
Cheshire
SK6 3BA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1st Floor Unit 5
Crossford Court
Dane Road Sale
Cheshire
M33 7BZ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2001First Gazette notice for voluntary strike-off (1 page)
26 July 2001Application for striking-off (1 page)
21 May 2001Return made up to 28/04/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 June 2000Return made up to 28/04/00; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
11 November 1998Registered office changed on 11/11/98 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page)
4 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
9 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
7 May 1997Return made up to 28/04/97; no change of members
  • 363(287) ‐ Registered office changed on 07/05/97
(4 pages)
13 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
25 April 1996Secretary resigned (1 page)
25 April 1996Return made up to 28/04/96; full list of members (6 pages)
25 April 1996Director resigned (1 page)
28 April 1995Incorporation (30 pages)