Company NameAlpinair (Commercial) Limited
Company StatusDissolved
Company Number01452954
CategoryPrivate Limited Company
Incorporation Date9 October 1979(44 years, 6 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJames Frederick George Elvins
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(13 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 16 November 1999)
RoleCompany Director
Correspondence AddressWoodview
4 Savay Farm Savay Lane Denham
Uxbridge
Middx
UB9 5NJ
Director NameHarry Harold Singer
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(13 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address11 Hartsbourne Park
Bushey Heath Bushey
Watford
Hertfordshire
WD2 1NP
Secretary NameGraham Kenneth Ward
NationalityBritish
StatusClosed
Appointed01 January 1997(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 16 November 1999)
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, 1 month 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, 1 month 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 1997 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
27 July 1999First Gazette notice for compulsory strike-off (1 page)
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(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address 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 4QS (1 page)
8 January 1997Return made up to 06/11/96; full list of members (6 pages)
3 December 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
3 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1995Full accounts made up to 31 January 1995 (6 pages)