Company NameAlpinair International Limited
Company StatusDissolved
Company Number01400037
CategoryPrivate Limited Company
Incorporation Date15 November 1978(45 years, 5 months ago)
Dissolution Date19 September 2000 (23 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameHarry Harold Singer
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1992(13 years, 12 months after company formation)
Appointment Duration7 years, 10 months (closed 19 September 2000)
RoleCompany Director
Correspondence Address11 Hartsbourne Park
Bushey Heath Bushey
Watford
Hertfordshire
WD2 1NP
Director NameJames Frederick George Elvins
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1993(14 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 19 September 2000)
RoleCompany Director
Correspondence AddressWoodview
4 Savay Farm Savay Lane Denham
Uxbridge
Middx
UB9 5NJ
Secretary NameGraham Kenneth Ward
NationalityBritish
StatusClosed
Appointed01 January 1997(18 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 19 September 2000)
RoleCompany Director
Correspondence Address4 Homefield
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0HU
Director NameJohn Grout
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(13 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence Address70 Windmill Hill Drive
Bletchley
Milton Keynes
Buckinghamshire
MK3 7RR
Secretary NameReginald Stanley Cole
NationalityBritish
StatusResigned
Appointed06 November 1992(13 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 1997)
RoleCompany Director
Correspondence Address74 Richmond Avenue
Hillingdon
Uxbridge
Middlesex
UB10 9BJ

Location

Registered Address174 Honeypot Lane
Stanmore
Middlesex
HA7 1EQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
5 November 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
9 January 1998Accounts for a dormant company made up to 31 January 1997 (4 pages)
10 November 1997Return made up to 06/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 November 1997New secretary appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: 12 york gate london NW1 4QG (1 page)
8 January 1997Return made up to 06/11/96; full list of members (6 pages)
3 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
29 November 1995Full accounts made up to 31 January 1995 (6 pages)