ALPINE WEST MIDLANDS LIMITED

Register to unlock more data on OkredoRegister

ALPINE WEST MIDLANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03358214

Incorporation date

21/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

10-11 Heathfield Terrace, London W4 4JECopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1997)
dot icon07/02/2023
Final Gazette dissolved via compulsory strike-off
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon07/06/2022
Cessation of Susan Denise Durham as a person with significant control on 2022-04-14
dot icon25/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon14/04/2022
Termination of appointment of Susan Denise Durham as a director on 2022-04-01
dot icon14/04/2022
Termination of appointment of Roland John Durham as a secretary on 2022-04-01
dot icon06/05/2021
Confirmation statement made on 2021-04-22 with updates
dot icon06/05/2021
Appointment of Mr Malcolm John Sedman as a director on 2021-05-06
dot icon19/04/2021
Registered office address changed from 9 Cranham Close Headless Cross Redditch Worcestershire B97 5AY England to 10-11 Heathfield Terrace London W4 4JE on 2021-04-19
dot icon01/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon22/05/2020
Current accounting period extended from 2020-05-31 to 2020-11-30
dot icon23/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon29/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon29/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon27/04/2018
Registered office address changed from Units 7&8 271 Birchfield Road Headless Cross Redditch Worcestershire B97 4NB to 9 Cranham Close Headless Cross Redditch Worcestershire B97 5AY on 2018-04-27
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon28/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon11/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon30/12/2013
Appointment of Mr Roland John Durham as a secretary
dot icon30/12/2013
Termination of appointment of Joanne Ewins as a secretary
dot icon14/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon29/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon29/04/2010
Director's details changed for Susan Denise Durham on 2010-04-02
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/05/2009
Return made up to 22/04/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon24/07/2008
Return made up to 22/04/08; full list of members
dot icon15/04/2008
Registered office changed on 15/04/2008 from the firs paddock stratford road hockley heath solihull west midlands B94 5NJ
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/07/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/05/2007
Return made up to 22/04/07; full list of members
dot icon13/12/2006
Secretary resigned
dot icon13/12/2006
New secretary appointed
dot icon13/12/2006
Director resigned
dot icon05/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon18/05/2006
Return made up to 22/04/06; full list of members
dot icon05/04/2006
Delivery ext'd 3 mth 31/05/05
dot icon07/07/2005
Total exemption small company accounts made up to 2004-05-31
dot icon16/05/2005
Return made up to 22/04/05; full list of members
dot icon05/04/2005
Delivery ext'd 3 mth 31/05/04
dot icon05/07/2004
Total exemption small company accounts made up to 2003-05-31
dot icon19/05/2004
Return made up to 22/04/04; full list of members
dot icon03/04/2004
Delivery ext'd 3 mth 31/05/03
dot icon04/07/2003
Total exemption small company accounts made up to 2002-05-31
dot icon29/04/2003
Return made up to 22/04/03; full list of members
dot icon03/04/2003
Delivery ext'd 3 mth 31/05/02
dot icon02/07/2002
Total exemption small company accounts made up to 2001-05-31
dot icon03/05/2002
Return made up to 22/04/02; full list of members
dot icon02/04/2002
Delivery ext'd 3 mth 31/05/01
dot icon04/07/2001
Total exemption small company accounts made up to 2000-05-31
dot icon12/04/2001
Return made up to 22/04/01; full list of members
dot icon03/04/2001
Delivery ext'd 3 mth 31/05/00
dot icon13/07/2000
Secretary's particulars changed;director's particulars changed
dot icon27/04/2000
Return made up to 22/04/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon24/04/1999
Return made up to 22/04/99; full list of members
dot icon24/02/1999
Accounts for a small company made up to 1998-05-31
dot icon24/04/1998
Return made up to 22/04/98; full list of members
dot icon11/11/1997
Accounting reference date extended from 30/04/98 to 31/05/98
dot icon02/11/1997
Ad 28/10/97--------- £ si 98@1=98 £ ic 2/100
dot icon13/06/1997
Certificate of change of name
dot icon15/05/1997
New director appointed
dot icon15/05/1997
New secretary appointed;new director appointed
dot icon15/05/1997
Director resigned
dot icon15/05/1997
Secretary resigned
dot icon15/05/1997
Registered office changed on 15/05/97 from: 110 whitchurch road cardiff CF4 3LY
dot icon22/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2020
dot iconLast change occurred
29/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/11/2020
dot iconNext account date
29/11/2021
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
22/04/1997 - 02/05/1997
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
22/04/1997 - 02/05/1997
3353
Sedman, Malcolm John
Director
06/05/2021 - Present
8
Mrs Susan Denise Durham
Director
02/05/1997 - 01/04/2022
-
Durham, Susan Denise
Secretary
02/05/1997 - 23/11/2006
-

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALPINE WEST MIDLANDS LIMITED

ALPINE WEST MIDLANDS LIMITED is an(a) Dissolved company incorporated on 21/04/1997 with the registered office located at 10-11 Heathfield Terrace, London W4 4JE. 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 WEST MIDLANDS LIMITED?

toggle

ALPINE WEST MIDLANDS LIMITED is currently Dissolved. It was registered on 21/04/1997 and dissolved on 06/02/2023.

Where is ALPINE WEST MIDLANDS LIMITED located?

toggle

ALPINE WEST MIDLANDS LIMITED is registered at 10-11 Heathfield Terrace, London W4 4JE.

What does ALPINE WEST MIDLANDS LIMITED do?

toggle

ALPINE WEST MIDLANDS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ALPINE WEST MIDLANDS LIMITED?

toggle

The latest filing was on 07/02/2023: Final Gazette dissolved via compulsory strike-off.