ALPINE PLASTICS AND DISPLAYS LIMITED

Register to unlock more data on OkredoRegister

ALPINE PLASTICS AND DISPLAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03162463

Incorporation date

20/02/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O MSQ PARTNERS LTD, 6 York Street, London W1U 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1996)
dot icon09/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon24/02/2014
First Gazette notice for voluntary strike-off
dot icon20/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon11/02/2014
Application to strike the company off the register
dot icon18/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon11/08/2013
Appointment of Mr Daniel Yardley as a director
dot icon05/06/2013
Appointment of Mr Peter David Reid as a director
dot icon05/06/2013
Termination of appointment of Dean Wright as a director
dot icon06/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon06/03/2013
Secretary's details changed for Ashish Shah on 2011-12-08
dot icon03/12/2012
Accounts for a dormant company made up to 2012-02-29
dot icon07/11/2012
Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 2012-11-08
dot icon20/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon21/11/2011
Secretary's details changed for Ashish Shah on 2011-11-21
dot icon21/11/2011
Secretary's details changed for Ash Shah on 2011-11-21
dot icon21/11/2011
Appointment of Ash Shah as a secretary
dot icon21/11/2011
Termination of appointment of Colin Brigden as a secretary
dot icon03/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon05/05/2011
Termination of appointment of Bruce Winfield as a director
dot icon03/05/2011
Termination of appointment of Bruce Winfield as a secretary
dot icon03/05/2011
Termination of appointment of Bruce Winfield as a secretary
dot icon03/05/2011
Appointment of Mr Dean Anthony Wright as a director
dot icon01/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon12/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon22/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon30/11/2009
Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2009-12-01
dot icon30/11/2009
Appointment of Mr Colin John Brigden as a secretary
dot icon30/11/2009
Termination of appointment of Martin Clarke as a secretary
dot icon20/10/2009
Accounts for a dormant company made up to 2009-02-28
dot icon07/07/2009
Appointment terminated director graeme burns
dot icon17/06/2009
Director appointed bruce malcolm winfield
dot icon22/03/2009
Return made up to 21/02/09; full list of members
dot icon13/11/2008
Accounts for a dormant company made up to 2008-02-29
dot icon05/03/2008
Return made up to 21/02/08; full list of members
dot icon14/10/2007
Accounts for a dormant company made up to 2007-02-28
dot icon03/09/2007
Secretary's particulars changed
dot icon17/07/2007
New secretary appointed
dot icon27/06/2007
Director resigned
dot icon19/03/2007
Return made up to 21/02/07; full list of members
dot icon19/03/2007
Location of debenture register
dot icon19/03/2007
Location of register of members
dot icon19/03/2007
Registered office changed on 20/03/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ
dot icon04/03/2007
Registered office changed on 05/03/07 from: queens avenue macclesfield cheshire SK10 2BN
dot icon03/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon20/03/2006
Accounting reference date shortened from 31/10/06 to 28/02/06
dot icon02/03/2006
Return made up to 21/02/06; full list of members
dot icon02/03/2006
Location of register of members
dot icon01/09/2005
Full accounts made up to 2004-10-31
dot icon12/04/2005
Return made up to 21/02/05; full list of members
dot icon12/04/2005
Director resigned
dot icon28/11/2004
Registered office changed on 29/11/04 from: cobar hall cobar road buxton derbyshire SK27 6TF
dot icon15/11/2004
New director appointed
dot icon27/10/2004
Accounting reference date shortened from 31/12/04 to 31/10/04
dot icon27/10/2004
Registered office changed on 28/10/04 from: c/o c a coutts holdings PLC violet road london E3 3QL
dot icon27/10/2004
Secretary resigned;director resigned
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New secretary appointed
dot icon16/05/2004
Director's particulars changed
dot icon26/04/2004
Accounts for a dormant company made up to 2003-12-27
dot icon29/02/2004
Return made up to 21/02/04; full list of members
dot icon22/05/2003
Accounts for a dormant company made up to 2002-12-28
dot icon27/02/2003
Director resigned
dot icon27/02/2003
Return made up to 21/02/03; full list of members
dot icon24/02/2003
Director resigned
dot icon14/06/2002
Accounts for a dormant company made up to 2001-12-29
dot icon25/02/2002
Return made up to 21/02/02; full list of members
dot icon11/06/2001
Full accounts made up to 2000-12-30
dot icon26/02/2001
Return made up to 21/02/01; full list of members
dot icon21/11/2000
Director's particulars changed
dot icon25/05/2000
Resolutions
dot icon25/05/2000
Resolutions
dot icon25/05/2000
Resolutions
dot icon25/05/2000
Resolutions
dot icon15/05/2000
Auditor's resignation
dot icon12/04/2000
Full accounts made up to 2000-01-01
dot icon01/03/2000
Return made up to 21/02/00; full list of members
dot icon26/04/1999
Amended full accounts made up to 1999-01-02
dot icon30/03/1999
Return made up to 21/02/99; full list of members
dot icon09/03/1999
Full accounts made up to 1999-01-02
dot icon11/01/1999
Director resigned
dot icon11/01/1999
Director resigned
dot icon23/11/1998
New director appointed
dot icon22/03/1998
Full accounts made up to 1997-12-27
dot icon22/03/1998
Return made up to 21/02/98; full list of members
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon06/01/1998
Director resigned
dot icon24/03/1997
Full accounts made up to 1996-12-28
dot icon24/03/1997
Return made up to 21/02/97; full list of members
dot icon06/03/1997
Director resigned
dot icon22/09/1996
Memorandum and Articles of Association
dot icon16/09/1996
Memorandum and Articles of Association
dot icon16/09/1996
Director resigned
dot icon16/09/1996
Secretary resigned
dot icon10/09/1996
New director appointed
dot icon13/08/1996
Accounting reference date notified as 31/12
dot icon13/08/1996
Registered office changed on 14/08/96 from: 50 stratton street london W1X 6NX
dot icon13/08/1996
New secretary appointed;new director appointed
dot icon13/08/1996
New director appointed
dot icon13/08/1996
New director appointed
dot icon13/08/1996
Ad 30/07/96--------- £ si 99@1=99 £ ic 1/100
dot icon30/07/1996
Certificate of change of name
dot icon20/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2013
dot iconLast change occurred
27/02/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2013
dot iconNext account date
27/02/2014
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middleton, Arthur Jeremy Barritt
Director
12/10/2004 - 27/06/2007
49
Wright, Dean Anthony
Director
03/05/2011 - 31/05/2013
55
Alexander, Charles Stuart
Director
18/11/1998 - 12/10/2004
14
Winfield, Bruce Malcolm
Director
08/06/2009 - 21/03/2011
57
Clarke, Martin John
Secretary
12/10/2004 - 30/11/2009
59

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 PLASTICS AND DISPLAYS LIMITED

ALPINE PLASTICS AND DISPLAYS LIMITED is an(a) Dissolved company incorporated on 20/02/1996 with the registered office located at C/O MSQ PARTNERS LTD, 6 York Street, London W1U 6PL. There are currently 3 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 PLASTICS AND DISPLAYS LIMITED?

toggle

ALPINE PLASTICS AND DISPLAYS LIMITED is currently Dissolved. It was registered on 20/02/1996 and dissolved on 09/06/2014.

Where is ALPINE PLASTICS AND DISPLAYS LIMITED located?

toggle

ALPINE PLASTICS AND DISPLAYS LIMITED is registered at C/O MSQ PARTNERS LTD, 6 York Street, London W1U 6PL.

What does ALPINE PLASTICS AND DISPLAYS LIMITED do?

toggle

ALPINE PLASTICS AND DISPLAYS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALPINE PLASTICS AND DISPLAYS LIMITED?

toggle

The latest filing was on 09/06/2014: Final Gazette dissolved via voluntary strike-off.