ALPINE COLD STORES LIMITED

Register to unlock more data on OkredoRegister

ALPINE COLD STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02639809

Incorporation date

20/08/1991

Size

Medium

Contacts

Registered address

Registered address

Bdo Stoy Hayward Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5RUCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1991)
dot icon04/10/2010
Final Gazette dissolved following liquidation
dot icon04/07/2010
Liquidators' statement of receipts and payments to 2010-06-25
dot icon04/07/2010
Return of final meeting in a creditors' voluntary winding up
dot icon04/07/2010
Liquidators' statement of receipts and payments to 2010-06-03
dot icon21/12/2009
Liquidators' statement of receipts and payments to 2009-12-03
dot icon10/06/2009
Liquidators' statement of receipts and payments to 2009-06-03
dot icon23/12/2008
Liquidators' statement of receipts and payments to 2008-12-03
dot icon17/06/2008
Liquidators' statement of receipts and payments to 2008-12-03
dot icon23/10/2007
Registered office changed on 24/10/07 from: b d o stoy hayward LLP 1 city square leeds LS1 2DP
dot icon17/06/2007
Statement of affairs
dot icon17/06/2007
Resolutions
dot icon17/06/2007
Appointment of a voluntary liquidator
dot icon10/06/2007
Registered office changed on 11/06/07 from: estate road no 7 south humberside industrial esta grimsby north east lincolnshire DN31 2TP
dot icon13/11/2006
Resolutions
dot icon13/11/2006
Resolutions
dot icon31/10/2006
Particulars of mortgage/charge
dot icon16/10/2006
Director resigned
dot icon05/09/2006
Return made up to 12/08/06; full list of members
dot icon25/09/2005
Accounts for a medium company made up to 2005-02-28
dot icon31/08/2005
Return made up to 12/08/05; full list of members
dot icon11/08/2005
Particulars of mortgage/charge
dot icon03/03/2005
New director appointed
dot icon02/03/2005
Particulars of mortgage/charge
dot icon03/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
Secretary resigned
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon02/11/2004
Return made up to 12/08/04; full list of members
dot icon23/08/2004
Accounts for a medium company made up to 2004-02-29
dot icon23/08/2004
Resolutions
dot icon17/08/2004
New secretary appointed
dot icon29/09/2003
Secretary resigned;director resigned
dot icon29/09/2003
New secretary appointed
dot icon04/09/2003
Accounts for a medium company made up to 2003-02-28
dot icon25/08/2003
Return made up to 12/08/03; full list of members
dot icon25/08/2003
Director's particulars changed
dot icon14/08/2003
Ad 01/08/03--------- £ si 99996@1=99996 £ ic 4/100000
dot icon11/10/2002
Particulars of mortgage/charge
dot icon30/09/2002
Declaration of satisfaction of mortgage/charge
dot icon30/09/2002
Declaration of satisfaction of mortgage/charge
dot icon30/09/2002
Declaration of satisfaction of mortgage/charge
dot icon30/09/2002
Declaration of satisfaction of mortgage/charge
dot icon30/09/2002
Declaration of satisfaction of mortgage/charge
dot icon30/09/2002
Declaration of satisfaction of mortgage/charge
dot icon30/09/2002
Declaration of satisfaction of mortgage/charge
dot icon30/09/2002
Declaration of satisfaction of mortgage/charge
dot icon24/09/2002
Accounts for a medium company made up to 2002-02-28
dot icon11/09/2002
Particulars of mortgage/charge
dot icon16/08/2002
Return made up to 12/08/02; full list of members
dot icon13/08/2002
Particulars of mortgage/charge
dot icon24/06/2002
Declaration of satisfaction of mortgage/charge
dot icon24/06/2002
Declaration of satisfaction of mortgage/charge
dot icon11/03/2002
Accounts for a medium company made up to 2001-02-28
dot icon09/01/2002
Return made up to 21/08/01; full list of members
dot icon18/06/2001
Declaration of mortgage charge released/ceased
dot icon18/06/2001
Declaration of mortgage charge released/ceased
dot icon18/06/2001
Declaration of mortgage charge released/ceased
dot icon10/04/2001
Particulars of mortgage/charge
dot icon10/04/2001
Particulars of mortgage/charge
dot icon02/04/2001
Particulars of mortgage/charge
dot icon21/03/2001
Declaration of satisfaction of mortgage/charge
dot icon21/03/2001
Particulars of mortgage/charge
dot icon09/03/2001
Particulars of mortgage/charge
dot icon18/02/2001
Accounts for a medium company made up to 2000-02-29
dot icon06/11/2000
Return made up to 21/08/00; full list of members
dot icon21/09/2000
Particulars of mortgage/charge
dot icon21/09/2000
Particulars of mortgage/charge
dot icon31/10/1999
Accounts for a medium company made up to 1999-02-28
dot icon08/09/1999
Accounting reference date shortened from 31/08/99 to 28/02/99
dot icon06/09/1999
Return made up to 21/08/99; no change of members
dot icon12/07/1999
Ad 26/08/94--------- £ si 2@1
dot icon09/09/1998
Return made up to 21/08/98; full list of members
dot icon02/08/1998
Accounts for a small company made up to 1997-08-31
dot icon12/07/1998
Registered office changed on 13/07/98 from: orwell street grimsby south humberside DN31 3MB
dot icon18/06/1998
Particulars of mortgage/charge
dot icon15/06/1998
Particulars of mortgage/charge
dot icon03/09/1997
Return made up to 21/08/97; no change of members
dot icon28/06/1997
Accounts for a small company made up to 1996-08-31
dot icon18/09/1996
Return made up to 21/08/96; no change of members
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon29/07/1996
Accounts for a small company made up to 1995-08-31
dot icon20/08/1995
Return made up to 21/08/95; full list of members
dot icon03/08/1995
Secretary resigned;new secretary appointed
dot icon22/05/1995
Accounts for a small company made up to 1994-08-31
dot icon03/05/1995
Declaration of satisfaction of mortgage/charge
dot icon03/05/1995
Declaration of satisfaction of mortgage/charge
dot icon03/05/1995
Declaration of satisfaction of mortgage/charge
dot icon16/02/1995
Particulars of mortgage/charge
dot icon05/02/1995
Particulars of mortgage/charge
dot icon25/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Declaration of satisfaction of mortgage/charge
dot icon26/09/1994
Resolutions
dot icon10/08/1994
Return made up to 21/08/94; full list of members
dot icon30/05/1994
Particulars of mortgage/charge
dot icon30/05/1994
Particulars of mortgage/charge
dot icon30/05/1994
Particulars of mortgage/charge
dot icon06/05/1994
Declaration of satisfaction of mortgage/charge
dot icon16/03/1994
Particulars of mortgage/charge
dot icon10/01/1994
Accounts for a small company made up to 1993-08-31
dot icon20/10/1993
Director's particulars changed
dot icon20/10/1993
Director's particulars changed
dot icon20/10/1993
Director's particulars changed
dot icon02/09/1993
Particulars of mortgage/charge
dot icon31/08/1993
Return made up to 21/08/93; change of members
dot icon31/08/1993
Director's particulars changed
dot icon10/02/1993
Particulars of mortgage/charge
dot icon07/02/1993
Particulars of mortgage/charge
dot icon07/02/1993
Particulars of mortgage/charge
dot icon07/02/1993
Accounts for a small company made up to 1992-08-31
dot icon04/01/1993
Registered office changed on 05/01/93 from: grimsby road laceby south humberside DN37 7DJ
dot icon08/09/1992
New director appointed
dot icon19/08/1992
Return made up to 21/08/92; full list of members
dot icon21/05/1992
New director appointed
dot icon21/05/1992
Director resigned;new director appointed
dot icon14/01/1992
Accounting reference date notified as 31/08
dot icon07/01/1992
Certificate of change of name
dot icon18/12/1991
Secretary resigned;new secretary appointed;director resigned
dot icon18/12/1991
Director resigned;new director appointed
dot icon18/12/1991
Registered office changed on 19/12/91 from: coronet house queen street leeds LS1 2TW
dot icon20/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2005
dot iconLast change occurred
27/02/2005

Accounts

dot iconAccounts
Medium
dot iconLast made up date
27/02/2005
dot iconNext account date
27/02/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoyle, David Edward
Director
28/02/2005 - Present
2
Johnson, Andrew Kevin
Secretary
09/08/2004 - Present
4
Hughes, John David
Secretary
01/09/2003 - 09/08/2004
-
Hughes, Patricia
Secretary
01/08/1995 - 31/08/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPINE COLD STORES LIMITED

ALPINE COLD STORES LIMITED is an(a) Dissolved company incorporated on 20/08/1991 with the registered office located at Bdo Stoy Hayward Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPINE COLD STORES LIMITED?

toggle

ALPINE COLD STORES LIMITED is currently Dissolved. It was registered on 20/08/1991 and dissolved on 04/10/2010.

Where is ALPINE COLD STORES LIMITED located?

toggle

ALPINE COLD STORES LIMITED is registered at Bdo Stoy Hayward Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU.

What does ALPINE COLD STORES LIMITED do?

toggle

ALPINE COLD STORES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ALPINE COLD STORES LIMITED?

toggle

The latest filing was on 04/10/2010: Final Gazette dissolved following liquidation.