Company NameMcAlpine, Thorpe & Warrier Limited
Company StatusDissolved
Company Number01331974
CategoryPrivate Limited Company
Incorporation Date29 September 1977(46 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Douglas Christopher McAlpine
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1977(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address108 Cowley Road
London
SW14 8QB
Director NameMr Govinda Kumar Warrier
Date of BirthJune 1948 (Born 75 years ago)
NationalityIndian
StatusClosed
Appointed29 September 1977(same day as company formation)
RoleManagement Consultant
Correspondence Address16 Chester Terrace
London
NW1 4ND
Secretary NameMr David Douglas Christopher McAlpine
NationalityBritish
StatusClosed
Appointed30 April 1992(14 years, 7 months after company formation)
Appointment Duration17 years (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Cowley Road
London
SW14 8QB
Director NameMr Michael Robert Thorpe
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 1994)
RoleManagement Consultant
Correspondence AddressBrookside Cottage
Lukes Lane Gubblecote
Tring
Hertfordshire
Hp23

Location

Registered Address81 Wimpole Street
London
W1G 9RF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£209,448
Current Liabilities£209,448

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
4 December 2008Application for striking-off (2 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
20 November 2007Amended accounts made up to 30 April 2006 (5 pages)
12 September 2007Registered office changed on 12/09/07 from: 36 whitefriars street london EC4Y 8BQ (1 page)
2 August 2007Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
13 June 2007Return made up to 30/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2006Return made up to 30/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 June 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
14 May 2004Return made up to 30/04/04; full list of members (8 pages)
2 September 2003Return made up to 30/04/03; full list of members (8 pages)
17 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
14 May 2001Registered office changed on 14/05/01 from: 36 whitefriars street london EC4Y 8BQ (1 page)
14 May 2001Registered office changed on 14/05/01 from: 36 whitefriars street london EC4Y 8BQ (1 page)
11 May 2001Registered office changed on 11/05/01 from: inigo place 31 bedford street strand london WC2E 9ED (1 page)
11 May 2001Return made up to 30/04/01; full list of members (7 pages)
29 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
24 May 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
24 August 1999Accounts for a small company made up to 30 April 1998 (6 pages)
24 May 1999Return made up to 30/04/99; full list of members (6 pages)
15 May 1998Return made up to 30/04/98; no change of members (4 pages)
4 March 1998Full group accounts made up to 30 April 1997 (13 pages)
6 May 1997Return made up to 30/04/97; no change of members (4 pages)
5 March 1997Full group accounts made up to 30 April 1996 (12 pages)
2 March 1996Full group accounts made up to 30 April 1995 (13 pages)
30 November 1995Full group accounts made up to 30 April 1994 (18 pages)
24 May 1995Return made up to 30/04/95; change of members (6 pages)