Company NameAlpaca Rabbit Limited
Company StatusDissolved
Company Number04071438
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 7 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameKaren Turville
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Steward Drive
Crook
Durham
DL15 9GE
Secretary NameEdward Irwin
NationalityBritish
StatusClosed
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Steward Drive
Crook
Durham
DL15 9GE
Director NameHarald Ernest Smart
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 01 July 2004)
RoleCompany Director
Correspondence Address7 Steward Drive
Crook
Durham
DL15 9GE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address29 Edwards Road
Whitley Bay
Tyne And Wear
NE26 2BH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
9 October 2007Application for striking-off (1 page)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 March 2007Registered office changed on 13/03/07 from: 7 steward drive crook county durham DL15 9GE (1 page)
21 September 2006Return made up to 14/09/06; full list of members (6 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 October 2005Return made up to 14/09/05; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
31 October 2004Return made up to 14/09/04; full list of members (6 pages)
2 August 2004Director resigned (1 page)
8 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
25 September 2003Return made up to 14/09/03; full list of members (7 pages)
4 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
10 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2002Registered office changed on 10/10/02 from: 33 north parade york north yorkshire YO30 7AB (2 pages)
19 August 2002New director appointed (2 pages)
4 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2002Nc inc already adjusted 18/03/02 (1 page)
4 April 2002Ad 18/03/02--------- £ si 25@1=25 £ ic 100/125 (2 pages)
12 February 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
15 October 2001Return made up to 14/09/01; full list of members (6 pages)
10 January 2001Ad 01/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000New secretary appointed (2 pages)
25 September 2000Registered office changed on 25/09/00 from: 31 corsham street london N1 6DR (1 page)
25 September 2000Secretary resigned (1 page)