Company NameAlpine Products Limited
Company StatusDissolved
Company Number02626978
CategoryPrivate Limited Company
Incorporation Date5 July 1991(32 years, 9 months ago)
Dissolution Date24 April 2001 (22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Quentin Dean St Clair-Pearce
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1992(1 year after company formation)
Appointment Duration8 years, 9 months (closed 24 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne The Briars
West Kingsdown
Sevenoaks
Kent
TN15 6EZ
Director NameMarc Laban Ellis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1994(2 years, 9 months after company formation)
Appointment Duration7 years (closed 24 April 2001)
RoleExecutive
Correspondence AddressRamblers
Dean Lane Harvel
Meopham
Kent
DA13 0BS
Secretary NameRachael Elizabeth Mullins
NationalityBritish
StatusClosed
Appointed23 September 1994(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 24 April 2001)
RoleAccountant
Correspondence AddressSeymour Cottage
88 High Street
Snodland
Kent
ME6 5AL
Director NameMr Norman Keith Dinnadge
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodcote Hall
Woodcote Avenue
Wallington
Surrey
SM6 0QT
Secretary NameKeith John Wallis
NationalityBritish
StatusResigned
Appointed05 July 1992(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address31 Claremont Road
West Byfleet
Surrey
KT14 6DY

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2001First Gazette notice for compulsory strike-off (1 page)
20 June 2000Strike-off action suspended (1 page)
6 June 2000First Gazette notice for compulsory strike-off (1 page)
22 November 1999Receiver ceasing to act (1 page)
22 November 1999Receiver's abstract of receipts and payments (2 pages)
19 November 1999Receiver's abstract of receipts and payments (2 pages)
18 November 1998Receiver's abstract of receipts and payments (2 pages)
27 November 1997Receiver's abstract of receipts and payments (3 pages)
3 February 1997Administrative Receiver's report (5 pages)
27 January 1997Appointment of receiver/manager (2 pages)
29 November 1996Registered office changed on 29/11/96 from: factory 7 - 8 hyson road london SE16 3PA (1 page)
10 September 1996Full accounts made up to 31 March 1996 (13 pages)
30 May 1996Ad 29/03/96--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
10 November 1995Location of register of members (non legible) (1 page)
10 November 1995Location - directors interests register: non legible (1 page)
9 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 June 1995Return made up to 05/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1995Ad 21/12/94--------- £ si 99000@1 (4 pages)
18 May 1995Particulars of contract relating to shares (6 pages)
17 May 1995£ nc 1000/500000 21/12/94 (1 page)
17 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 May 1995Return made up to 03/04/95; full list of members (14 pages)