ALPINE MARKETING LTD

Register to unlock more data on OkredoRegister

ALPINE MARKETING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06423236

Incorporation date

08/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2007)
dot icon02/02/2023
Final Gazette dissolved following liquidation
dot icon02/11/2022
Return of final meeting in a members' voluntary winding up
dot icon07/01/2022
Liquidators' statement of receipts and payments to 2021-12-21
dot icon11/01/2021
Registered office address changed from Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2021-01-11
dot icon11/01/2021
Appointment of a voluntary liquidator
dot icon11/01/2021
Resolutions
dot icon11/01/2021
Declaration of solvency
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon24/06/2020
Confirmation statement made on 2020-06-19 with updates
dot icon24/06/2020
Director's details changed for Ms Jessica Jane Delaney Robinson on 2020-06-23
dot icon24/06/2020
Change of details for Ms Jessica Jane Delaney Robinson as a person with significant control on 2020-06-23
dot icon23/06/2020
Registered office address changed from 19 Gloucester Place Mews London W1U 8BF United Kingdom to Thor House 49 Guildford Road Bagshot Surrey GU19 5NG on 2020-06-23
dot icon09/04/2020
Registered office address changed from Bentinck House No. 6 12 Bulstrode Street London England to 19 Gloucester Place Mews London W1U 8BF on 2020-04-09
dot icon07/04/2020
Director's details changed for Ms Jessica Jane Delaney on 2020-04-07
dot icon11/07/2019
Micro company accounts made up to 2018-11-30
dot icon09/07/2019
Confirmation statement made on 2019-06-19 with updates
dot icon23/04/2019
Change of details for Ms Jessica Jane Delaney Robinson as a person with significant control on 2019-04-17
dot icon25/02/2019
Director's details changed for Ms Jessica Jane Delaney on 2019-02-25
dot icon25/02/2019
Registered office address changed from Flat 6 Bentlinck House 12 Bulstrode Street London W1U 2JF United Kingdom to Bentinck House No. 6 12 Bulstrode Street London on 2019-02-25
dot icon21/02/2019
Director's details changed for Ms Jessica Jane Delaney on 2019-02-21
dot icon23/11/2018
Change of details for Ms Jessica Jane Delaney as a person with significant control on 2016-11-21
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon12/11/2018
Registered office address changed from PO Box W1U 2JF 6 Bentinck House Bulstrode Street London W1U 2JF United Kingdom to Flat 6 Bentlinck House 12 Bulstrode Street London W1U 2JF on 2018-11-12
dot icon12/11/2018
Director's details changed for Ms Jessica Jane Delaney on 2018-11-12
dot icon30/05/2018
Micro company accounts made up to 2017-11-30
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon04/07/2017
Registered office address changed from Flat 6 Bentlinck House 12 Bulstrode Street London W1U 2JF United Kingdom to PO Box W1U 2JF 6 Bentinck House Bulstrode Street London W1U 2JF on 2017-07-04
dot icon19/06/2017
Registered office address changed from 6 Bentinck House 6 Bentinck House Bulstrode House London W1U 2JF England to Flat 6 Bentlinck House 12 Bulstrode Street London W1U 2JF on 2017-06-19
dot icon02/06/2017
Registered office address changed from 14 Upper Montague Street London W1H 2PD United Kingdom to 6 Bentinck House 6 Bentinck House Bulstrode House London W1U 2JF on 2017-06-02
dot icon21/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon14/11/2016
Director's details changed for Ms Jessica Jane Delaney on 2016-11-14
dot icon14/11/2016
Registered office address changed from 3 Devonshire Street London W1W 5DT to 14 Upper Montague Street London W1H 2PD on 2016-11-14
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon30/09/2015
Registered office address changed from The Business Centre 120 West Heath Road London NW3 7TU to 3 Devonshire Street London W1W 5DT on 2015-09-30
dot icon30/09/2015
Termination of appointment of Maizie Jane Baird as a secretary on 2015-09-30
dot icon30/09/2015
Termination of appointment of Amber May Baird as a secretary on 2015-09-30
dot icon19/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/05/2014
Appointment of Miss Amber May Baird as a secretary
dot icon29/05/2014
Appointment of Miss Maizie Jane Baird as a secretary
dot icon23/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon30/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon16/08/2012
Annual return made up to 2011-11-10 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-11-30
dot icon12/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon12/11/2011
Director's details changed for Ms Jessica Jane Delaney on 2011-09-26
dot icon26/09/2011
Registered office address changed from 67 Willifield Way London NW11 6YL Uk on 2011-09-26
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/08/2011
Termination of appointment of Josephine Delaney as a secretary
dot icon26/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon05/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon18/12/2009
Director's details changed for Jessica Jane Delaney on 2009-12-18
dot icon10/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon02/07/2009
Registered office changed on 02/07/2009 from c/o norman stanley suite 1R10, elstree bus ctre elstree way, borehamwood herts WD6 1RX
dot icon09/01/2009
Return made up to 09/11/08; full list of members
dot icon23/11/2007
New secretary appointed
dot icon23/11/2007
New director appointed
dot icon12/11/2007
Director resigned
dot icon12/11/2007
Secretary resigned
dot icon09/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2019
dot iconLast change occurred
29/11/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/11/2019
dot iconNext account date
29/11/2020
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
09/11/2007 - 12/11/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
09/11/2007 - 12/11/2007
41295
Ms Jessica Jane Delaney Robinson
Director
09/11/2007 - Present
2
Baird, Amber May
Secretary
28/05/2014 - 30/09/2015
-
Baird, Maizie Jane
Secretary
28/05/2014 - 30/09/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALPINE MARKETING LTD

ALPINE MARKETING LTD is an(a) Dissolved company incorporated on 08/11/2007 with the registered office located at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB. There is currently 1 active director 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 MARKETING LTD?

toggle

ALPINE MARKETING LTD is currently Dissolved. It was registered on 08/11/2007 and dissolved on 01/02/2023.

Where is ALPINE MARKETING LTD located?

toggle

ALPINE MARKETING LTD is registered at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB.

What does ALPINE MARKETING LTD do?

toggle

ALPINE MARKETING LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for ALPINE MARKETING LTD?

toggle

The latest filing was on 02/02/2023: Final Gazette dissolved following liquidation.