Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Alpha Educational Print Limited
Alpha Educational Print Limited is a dissolved company incorporated on 11 February 2000 with the registered office located in Bolton, Greater Manchester. Alpha Educational Print Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 February 2017
(8 years ago)
Was
17 years old
at the time of dissolution
Company No
03924394
Private limited company
Age
25 years
Incorporated
11 February 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Alpha Educational Print Limited
Contact
Address
Third Floor St Georges House
St Georges Road
Bolton
BL1 2DD
Same address for the past
11 years
Companies in BL1 2DD
Telephone
Unreported
Email
Available in Endole App
Website
Alphaeducationalprint.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
-
Mark William Gray
Director • Secretary • British • Lives in England • Born in Sep 1964
Mr Adam Jamie Pugh
Director • British • Lives in UK • Born in Feb 1971
Mr Andrew Timothy Baker
Director • British • Lives in England • Born in Apr 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Watadventure Publishing Limited
Mark William Gray is a mutual person.
Active
Morthanveld Publishing Ltd
Mr Andrew Timothy Baker is a mutual person.
Active
Charlesworth Holdings Limited
Mark William Gray is a mutual person.
Liquidation
H. Charlesworth & Co Limited
Mark William Gray is a mutual person.
In Administration
Mystroe Mining Company Ltd
Mark William Gray is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
£1.13K
Increased by £362 (+47%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£600.87K
Increased by £98.28K (+20%)
Total Liabilities
-£661.36K
Increased by £178.6K (+37%)
Net Assets
-£60.5K
Decreased by £80.32K (-405%)
Debt Ratio (%)
110%
Increased by 14.01% (+15%)
See 10 Year Full Financials
Latest Activity
Auditor Resigned
10 Years Ago on 17 Sep 2014
Registered Address Changed
11 Years Ago on 14 Jan 2014
Registered Address Changed
11 Years Ago on 16 Dec 2013
Voluntary Liquidator Appointed
11 Years Ago on 11 Dec 2013
Small Accounts Submitted
11 Years Ago on 3 Oct 2013
Registered Address Changed
12 Years Ago on 19 Feb 2013
Confirmation Submitted
12 Years Ago on 19 Feb 2013
Small Accounts Submitted
12 Years Ago on 6 Nov 2012
Registered Address Changed
13 Years Ago on 21 Feb 2012
Confirmation Submitted
13 Years Ago on 21 Feb 2012
Get Alerts
Get Credit Report
Discover Alpha Educational Print Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 7 Feb 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 7 Nov 2016
Liquidators' statement of receipts and payments to 2 December 2015
Submitted on 11 Feb 2016
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 22 Jun 2015
Liquidators' statement of receipts and payments to 2 December 2014
Submitted on 24 Mar 2015
Auditor's resignation
Submitted on 17 Sep 2014
Registered office address changed from Third Floor St George's House St George's Road Bolton BL1 2DD on 14 January 2014
Submitted on 14 Jan 2014
Registered office address changed from 1St Floor Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom on 16 December 2013
Submitted on 16 Dec 2013
Statement of affairs with form 4.19
Submitted on 11 Dec 2013
Appointment of a voluntary liquidator
Submitted on 11 Dec 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs