Company NameAlarpar Limited
DirectorWilliam Wallace Anderson
Company StatusDissolved
Company Number01653770
CategoryPrivate Limited Company
Incorporation Date23 July 1982(41 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1994(11 years, 8 months after company formation)
Appointment Duration30 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address141 Rosendale Road
London
SE21 8HE
Secretary NameMs Helen Lipscomb
NationalityBritish
StatusCurrent
Appointed31 December 1996(14 years, 5 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Herbert Road
London
N11 2QN
Director NameMr Peter Michael Beckwith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(10 years after company formation)
Appointment Duration3 months, 1 week (resigned 05 November 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
3 Prospect Place
London
SW20 0JP
Director NameGraham Bowes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(10 years after company formation)
Appointment Duration4 years, 4 months (resigned 09 December 1996)
RoleCompany Director
Correspondence AddressWavertree
20 St Peters Road
St. Margarets, Twickenham
Middlesex
TW1 1QX
Director NamePeter Stuart McDonald
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(10 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 May 1993)
RoleChartered Accountant
Correspondence Address4 St Stephens Terrace
London
SW8 1DH
Director NameMr David George Patrick Walsh
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(10 years after company formation)
Appointment Duration4 years, 4 months (resigned 09 December 1996)
RoleCompany Director
Correspondence AddressManor Farm
Little Cheverell
Devizes
Wiltshire
SN10 4JP
Secretary NameMr Martin Trevor Digby Palmer
NationalityBritish
StatusResigned
Appointed30 July 1992(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceKent
Correspondence AddressHill House
Crook Road Brenchley
Tonbridge
Kent
TN12 7BS
Director NameMr Geoffrey Nigel Tipping
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1993)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nursery
Manningford Abbots
Pewsey
Wiltshire
SN9 5PB
Director NameMr Martin Trevor Digby Palmer
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(10 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 October 1993)
RoleChartered Secretary
Country of ResidenceKent
Correspondence AddressHill House
Crook Road Brenchley
Tonbridge
Kent
TN12 7BS
Secretary NameRoderic Harry Woolley
NationalityBritish
StatusResigned
Appointed01 October 1993(11 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressClamara
62 Kingsclere Road
Overton
Hampshire
RG25 3JB
Director NameRoderic Harry Woolley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(11 years, 3 months after company formation)
Appointment Duration4 months (resigned 17 February 1994)
RoleChartered Accountant
Correspondence AddressClamara
62 Kingsclere Road
Overton
Hampshire
RG25 3JB
Director NameMr Nicholas John Philip Sheehan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(11 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 March 1994)
RoleChartered Surveyor
Correspondence AddressUpperfold Hewshott Lane
Liphook
Hampshire
GU30 7SU
Director NameAlan Norman Artus
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 1996)
RoleChartered Surveyor
Correspondence Address10 Cambridge Road
London
SW11 4RS
Director NameMr Jeremy James Plummer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 October 1997)
RoleCorporate Finance Manager
Country of ResidenceEngland
Correspondence AddressSpringwell House The Street
North Warnborough
Hook
Hampshire
RG29 1BD
Director NameNigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(13 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence Address3 Rolleston Close
Petts Wood
Orpington
Kent
BR5 1AN
Director NameRoderick David Gray Sloan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(15 years, 3 months after company formation)
Appointment Duration7 months (resigned 22 May 1998)
RoleDevelopment Executive
Correspondence Address3 The Redwoods
Bolton Avenue
Windsor
Berkshire
SL4 3TA

Location

Registered Address243 Knightsbridge
London
SW7 1DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£19,648
Gross Profit-£3,580
Net Worth£83,320
Current Liabilities£6,253

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 April 2002Dissolved (1 page)
14 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
6 September 2001C/O re change of liq (11 pages)
6 September 2001Appointment of a voluntary liquidator (1 page)
15 May 2001Liquidators statement of receipts and payments (5 pages)
15 November 2000Liquidators statement of receipts and payments (6 pages)
21 August 2000Appointment of a voluntary liquidator (2 pages)
21 August 2000O/C liq ipo (7 pages)
11 November 1999Declaration of solvency (3 pages)
11 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 November 1999Appointment of a voluntary liquidator (1 page)
11 November 1999Ex/res 29/10/99 liq's authority (1 page)
5 August 1999Return made up to 30/07/99; full list of members (10 pages)
2 July 1999Full accounts made up to 31 December 1998 (9 pages)
1 October 1998Full accounts made up to 31 December 1997 (10 pages)
4 August 1998Return made up to 30/07/98; full list of members (9 pages)
28 May 1998Director resigned (1 page)
31 October 1997New director appointed (4 pages)
31 October 1997Director resigned (1 page)
28 October 1997Full accounts made up to 31 December 1996 (10 pages)
19 September 1997Secretary's particulars changed (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 August 1997Return made up to 30/07/97; full list of members (17 pages)
2 February 1997Memorandum and Articles of Association (5 pages)
2 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1997Secretary resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997New secretary appointed (1 page)
11 September 1996Return made up to 30/07/96; full list of members (29 pages)
17 July 1996New director appointed (1 page)
17 July 1996Director resigned (7 pages)
28 May 1996Full accounts made up to 31 December 1995 (10 pages)
11 October 1995Full accounts made up to 31 December 1994 (9 pages)
10 August 1995Return made up to 30/07/95; full list of members (24 pages)