ALPINE SOFT DRINKS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

ALPINE SOFT DRINKS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00484471

Incorporation date

17/07/1950

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilson Pitts Devonshire House, 38 York Place, Leeds LS1 2EDCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1950)
dot icon17/12/2013
Restoration by order of the court
dot icon24/03/2004
Dissolved
dot icon24/12/2003
Notice of final account prior to dissolution
dot icon06/09/2002
Administrator's abstract of receipts and payments
dot icon06/09/2002
Administrator's abstract of receipts and payments
dot icon06/09/2002
Administrator's abstract of receipts and payments
dot icon06/09/2002
Administrator's abstract of receipts and payments
dot icon07/08/2002
Notice of discharge of Administration Order
dot icon01/08/2002
Order of court to wind up
dot icon04/12/2000
Administrator's abstract of receipts and payments
dot icon28/07/2000
Administrator's abstract of receipts and payments
dot icon19/11/1999
Administrator's abstract of receipts and payments
dot icon05/07/1999
Administrator's abstract of receipts and payments
dot icon29/12/1998
Notice of result of meeting of creditors
dot icon18/12/1998
Statement of administrator's proposal
dot icon10/12/1998
Administration Order
dot icon09/12/1998
Registered office changed on 09/12/98 from: clegg lane industrial estate worsley manchester M38 9PU
dot icon04/12/1998
Notice of Administration Order
dot icon28/09/1998
Return made up to 15/08/98; full list of members
dot icon22/08/1998
Particulars of mortgage/charge
dot icon22/08/1998
Particulars of mortgage/charge
dot icon29/10/1997
Full accounts made up to 1997-04-30
dot icon08/10/1997
Auditor's resignation
dot icon11/09/1997
Return made up to 15/08/97; no change of members
dot icon31/07/1997
Resolutions
dot icon25/07/1997
Registered office changed on 25/07/97 from: mcalpine house pytchley lodge road kettering northants NN15 6JN
dot icon25/07/1997
Director resigned
dot icon25/07/1997
Director resigned
dot icon25/07/1997
Director resigned
dot icon25/07/1997
Secretary resigned
dot icon25/07/1997
New director appointed
dot icon25/07/1997
New secretary appointed
dot icon11/07/1997
Particulars of mortgage/charge
dot icon24/05/1997
Declaration of satisfaction of mortgage/charge
dot icon24/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/10/1996
New secretary appointed
dot icon14/10/1996
Director resigned
dot icon30/09/1996
Full accounts made up to 1996-04-30
dot icon11/08/1996
Return made up to 15/08/96; no change of members
dot icon21/04/1996
Director resigned
dot icon19/12/1995
New secretary appointed
dot icon16/11/1995
New director appointed
dot icon14/11/1995
Return made up to 15/08/95; full list of members
dot icon04/09/1995
Full accounts made up to 1995-04-30
dot icon19/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 15/08/94; no change of members
dot icon01/12/1994
New director appointed
dot icon22/11/1994
Full accounts made up to 1994-04-30
dot icon26/08/1994
Particulars of mortgage/charge
dot icon03/07/1994
New director appointed
dot icon08/02/1994
Director resigned;new director appointed
dot icon05/01/1994
Director resigned
dot icon05/01/1994
Return made up to 15/08/93; no change of members
dot icon03/12/1993
Full accounts made up to 1993-04-30
dot icon18/11/1993
Director resigned
dot icon02/11/1993
Registered office changed on 02/11/93 from: 8 west walk leicester LE1 7NH
dot icon27/07/1993
Director resigned;new director appointed
dot icon15/07/1993
Return made up to 15/08/92; full list of members
dot icon26/11/1992
Full accounts made up to 1992-04-30
dot icon18/02/1992
Resolutions
dot icon18/02/1992
Accounting reference date extended from 31/12 to 30/04
dot icon07/02/1992
New director appointed
dot icon07/02/1992
New director appointed
dot icon07/02/1992
Secretary resigned;new secretary appointed
dot icon07/02/1992
Director resigned;new director appointed
dot icon07/02/1992
Registered office changed on 07/02/92 from: richmond way chelmsley wood birmingham B37 7TT
dot icon07/02/1992
New director appointed
dot icon04/02/1992
Declaration of satisfaction of mortgage/charge
dot icon01/02/1992
Particulars of mortgage/charge
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon29/10/1991
New director appointed
dot icon27/09/1991
Director resigned
dot icon09/09/1991
Secretary resigned;new secretary appointed
dot icon28/08/1991
Return made up to 15/08/91; full list of members
dot icon13/08/1991
Director resigned;new director appointed
dot icon30/05/1991
Director resigned
dot icon04/04/1991
Director resigned
dot icon04/04/1991
Director resigned
dot icon04/02/1991
Declaration of satisfaction of mortgage/charge
dot icon21/01/1991
New director appointed
dot icon05/12/1990
Full accounts made up to 1989-12-31
dot icon05/10/1990
Secretary resigned
dot icon04/10/1990
Director resigned
dot icon28/09/1990
Particulars of mortgage/charge
dot icon13/09/1990
Return made up to 15/08/90; full list of members
dot icon11/09/1990
Director resigned
dot icon06/07/1990
Particulars of mortgage/charge
dot icon28/06/1990
Resolutions
dot icon15/06/1990
Director resigned
dot icon04/04/1990
New director appointed
dot icon04/04/1990
New director appointed
dot icon04/04/1990
Director resigned
dot icon04/04/1990
Director resigned
dot icon04/04/1990
Director resigned
dot icon17/01/1990
Director resigned
dot icon17/01/1990
New director appointed
dot icon28/11/1989
Director resigned
dot icon28/11/1989
New director appointed
dot icon28/11/1989
New director appointed
dot icon28/11/1989
New director appointed
dot icon20/11/1989
Full accounts made up to 1988-12-31
dot icon31/08/1989
New director appointed
dot icon31/08/1989
Return made up to 06/07/89; full list of members
dot icon01/02/1989
New director appointed
dot icon28/11/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon14/11/1988
Accounts for a dormant company made up to 1987-12-31
dot icon14/11/1988
Return made up to 26/05/88; full list of members
dot icon17/10/1988
Director resigned
dot icon23/09/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon23/09/1988
New director appointed
dot icon01/07/1988
Certificate of change of name
dot icon03/05/1988
Director resigned
dot icon04/03/1988
Return made up to 19/08/87; full list of members
dot icon30/09/1987
Accounts made up to 1987-03-28
dot icon05/08/1987
New director appointed
dot icon17/01/1987
Accounts for a dormant company made up to 1986-03-29
dot icon17/10/1986
Return made up to 12/08/86; full list of members
dot icon19/02/1952
Annual return made up to 13/02/52
dot icon17/07/1950
Incorporation
dot icon17/07/1950
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/1997
dot iconNext confirmation date
15/08/2016
dot iconLast change occurred
30/04/1997

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/1997
dot iconNext account date
30/04/1999
dot iconNext due on
28/02/1999
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, David Michael
Director
21/01/1992 - 13/07/1993
37

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPINE SOFT DRINKS (U.K.) LIMITED

ALPINE SOFT DRINKS (U.K.) LIMITED is an(a) Liquidation company incorporated on 17/07/1950 with the registered office located at Wilson Pitts Devonshire House, 38 York Place, Leeds LS1 2ED. There is currently no 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 SOFT DRINKS (U.K.) LIMITED?

toggle

ALPINE SOFT DRINKS (U.K.) LIMITED is currently Liquidation. It was registered on 17/07/1950 .

Where is ALPINE SOFT DRINKS (U.K.) LIMITED located?

toggle

ALPINE SOFT DRINKS (U.K.) LIMITED is registered at Wilson Pitts Devonshire House, 38 York Place, Leeds LS1 2ED.

What does ALPINE SOFT DRINKS (U.K.) LIMITED do?

toggle

ALPINE SOFT DRINKS (U.K.) LIMITED operates in the Manufacture of mineral waters and soft drinks (15.98 - SIC 2003) sector.

What is the latest filing for ALPINE SOFT DRINKS (U.K.) LIMITED?

toggle

The latest filing was on 17/12/2013: Restoration by order of the court.