ALPINE COURT (REDHILL) LIMITED

Register to unlock more data on OkredoRegister

ALPINE COURT (REDHILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03120605

Incorporation date

31/10/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Georgian House, 37 Bell Street, Reigate, Surrey RH2 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1995)
dot icon25/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon17/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/05/2014
First Gazette notice for voluntary strike-off
dot icon29/04/2014
Application to strike the company off the register
dot icon12/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon20/11/2013
Appointment of Mrs Nancy Hoogervorst as a director
dot icon20/11/2013
Termination of appointment of Daniel Glasson as a director
dot icon03/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/10/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon17/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon02/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon02/11/2011
Secretary's details changed for Mr Paul Anthony Fairbrother on 2011-11-01
dot icon02/10/2011
Resolutions
dot icon04/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon31/10/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon29/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon28/06/2010
Appointment of Daniel James Glasson as a director
dot icon14/06/2010
Appointment of Marian Ruth Mikelas as a director
dot icon02/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon02/11/2009
Director's details changed for John Robert Miller on 2009-11-03
dot icon06/08/2009
Director appointed john robert miller
dot icon04/08/2009
Appointment terminated director ian samways
dot icon04/08/2009
Appointment terminated director roger collard
dot icon16/06/2009
Secretary appointed paul anthony fairbrother
dot icon16/06/2009
Registered office changed on 17/06/2009 from montrose house 22 christopher road east grinstead west sussex RH19 3BT
dot icon16/06/2009
Appointment terminated secretary roger collard
dot icon08/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon03/11/2008
Return made up to 01/11/08; full list of members
dot icon15/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon12/12/2007
Return made up to 01/11/07; no change of members
dot icon09/01/2007
Return made up to 01/11/06; full list of members
dot icon08/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon11/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon07/11/2005
Return made up to 01/11/05; full list of members
dot icon14/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon30/05/2005
Secretary resigned
dot icon30/05/2005
New secretary appointed
dot icon30/05/2005
Registered office changed on 31/05/05 from: 69 victoria road surbiton surrey KT6 4NX
dot icon01/12/2004
Return made up to 01/11/04; full list of members
dot icon20/10/2004
Secretary resigned
dot icon20/10/2004
New secretary appointed
dot icon20/10/2004
Registered office changed on 21/10/04 from: c/o lakeside management 33 high street east grinstead west sussex RH19 3AF
dot icon21/12/2003
Total exemption full accounts made up to 2003-09-30
dot icon13/11/2003
Return made up to 01/11/03; full list of members
dot icon29/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon14/11/2002
Return made up to 01/11/02; full list of members
dot icon02/09/2002
Director resigned
dot icon04/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon13/02/2002
Registered office changed on 14/02/02 from: c/o lakeside management 2 london road east grinstead west sussex RH19 1AQ
dot icon27/11/2001
Return made up to 01/11/01; full list of members
dot icon26/11/2001
Director resigned
dot icon07/11/2001
Director resigned
dot icon30/10/2001
New director appointed
dot icon25/10/2001
New director appointed
dot icon16/10/2001
Registered office changed on 17/10/01 from: c/o powell & partner 48 nutfield road merstham redhill surrey RH1 3EP
dot icon16/10/2001
Secretary resigned
dot icon16/10/2001
New secretary appointed
dot icon30/09/2001
Total exemption small company accounts made up to 2000-09-30
dot icon21/08/2001
Total exemption small company accounts made up to 1999-09-30
dot icon15/01/2001
Return made up to 01/11/00; full list of members
dot icon21/02/2000
Return made up to 01/11/99; full list of members
dot icon21/02/2000
Secretary resigned
dot icon30/08/1999
Director resigned
dot icon16/06/1999
New director appointed
dot icon06/05/1999
New secretary appointed
dot icon15/03/1999
Full accounts made up to 1998-09-30
dot icon28/10/1998
Return made up to 01/11/98; change of members
dot icon03/03/1998
New director appointed
dot icon19/02/1998
Director resigned
dot icon14/01/1998
Full accounts made up to 1997-09-30
dot icon10/12/1997
Return made up to 01/11/97; no change of members
dot icon15/12/1996
Accounts for a dormant company made up to 1996-09-30
dot icon15/12/1996
Resolutions
dot icon10/12/1996
Registered office changed on 11/12/96 from: croudace house caterham surrey CR3 6XQ
dot icon26/11/1996
New director appointed
dot icon17/11/1996
New secretary appointed
dot icon17/11/1996
New director appointed
dot icon17/11/1996
Director resigned
dot icon17/11/1996
Director resigned
dot icon17/11/1996
Director resigned
dot icon17/11/1996
Secretary resigned
dot icon05/11/1996
Return made up to 01/11/96; full list of members
dot icon12/11/1995
Ad 09/11/95--------- £ si [email protected]=7 £ ic 2/9
dot icon08/11/1995
Accounting reference date notified as 30/09
dot icon06/11/1995
Registered office changed on 07/11/95 from: 31 corsham street london N1 6DR
dot icon06/11/1995
Secretary resigned;new secretary appointed
dot icon06/11/1995
Director resigned;new director appointed
dot icon06/11/1995
New director appointed
dot icon06/11/1995
New director appointed
dot icon31/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
31/10/1995 - 31/10/1995
6844
L & A REGISTRARS LIMITED
Nominee Director
31/10/1995 - 31/10/1995
6842
Mikelas, Marion Ruth
Director
17/05/2010 - Present
4
Spinks, George Patrick
Director
31/10/1995 - 06/11/1996
18
Timms, Anthony John
Director
31/10/1995 - 06/11/1996
20

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 COURT (REDHILL) LIMITED

ALPINE COURT (REDHILL) LIMITED is an(a) Dissolved company incorporated on 31/10/1995 with the registered office located at The Georgian House, 37 Bell Street, Reigate, Surrey RH2 7AG. There are currently 4 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 COURT (REDHILL) LIMITED?

toggle

ALPINE COURT (REDHILL) LIMITED is currently Dissolved. It was registered on 31/10/1995 and dissolved on 25/08/2014.

Where is ALPINE COURT (REDHILL) LIMITED located?

toggle

ALPINE COURT (REDHILL) LIMITED is registered at The Georgian House, 37 Bell Street, Reigate, Surrey RH2 7AG.

What does ALPINE COURT (REDHILL) LIMITED do?

toggle

ALPINE COURT (REDHILL) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ALPINE COURT (REDHILL) LIMITED?

toggle

The latest filing was on 25/08/2014: Final Gazette dissolved via voluntary strike-off.