Company NameAlpine Plastics And Displays Limited
Company StatusDissolved
Company Number03162463
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NameShelfco (No.1198) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 10 June 2014)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(17 years, 3 months after company formation)
Appointment Duration1 year (closed 10 June 2014)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(17 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 10 June 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Robert Thomas Tickler Essex
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(4 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 18 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Rylett Road
London
W12 9SS
Director NameMr Norman Arthur Essex
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(4 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 18 February 2003)
RoleCompany Chairman
Correspondence AddressElm Green Farm
Danbury
Chelmsford
Essex
CM3 4DW
Director NameMr Charles Stuart Alexander
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 26 December 1997)
RoleFinance Director
Correspondence Address24 Waveney Close
London
E1W 2JL
Secretary NameMr Charles Stuart Alexander
NationalityBritish
StatusResigned
Appointed17 July 1996(4 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 12 October 2004)
RoleFinance Director
Correspondence Address24 Waveney Close
London
E1W 2JL
Director NameMr Michael James Mitchell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(6 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 03 March 1997)
RoleCompany Director
Correspondence AddressKeelings Farm
West Hanningfield
Essex
Cm2
Director NameLeonard Charles Chapman Bailey
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 1999)
RoleCompany Director
Correspondence Address21 Coleridge Road
Maldon
Essex
CM9 6DH
Director NameMr Graeme Richard Harris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 October 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Allerton Road
London
N16 5UF
Director NameMr Lachlan Campbell McQuarrie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressHarvest
Ferris Avenue Cold Norton
Chelmsford
Essex
CM3 6HZ
Director NameMr Charles Stuart Alexander
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 October 2004)
RoleChartered Accountant
Correspondence Address24 Waveney Close
London
E1W 2JL
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Director NameMr Arthur Jeremy Barritt Middleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorbar Hall
Corbar Road
Buxton
SK17 6TF
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed12 October 2004(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed01 July 2007(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(15 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address6 York Street
London
W1U 6PL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1Msq Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
12 February 2014Application to strike the company off the register (4 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
6 June 2013Appointment of Mr Peter David Reid as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
7 March 2013Secretary's details changed for Ashish Shah on 8 December 2011 (2 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
7 March 2013Secretary's details changed for Ashish Shah on 8 December 2011 (2 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
8 November 2012Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 8 November 2012 (1 page)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Secretary's details changed for Ash Shah on 21 November 2011 (1 page)
22 November 2011Secretary's details changed for Ashish Shah on 21 November 2011 (1 page)
22 November 2011Appointment of Ash Shah as a secretary (1 page)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
6 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
4 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
4 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
4 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
23 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
8 July 2009Appointment terminated director graeme burns (1 page)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
23 March 2009Return made up to 21/02/09; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
6 March 2008Return made up to 21/02/08; full list of members (3 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
4 September 2007Secretary's particulars changed (1 page)
18 July 2007New secretary appointed (2 pages)
28 June 2007Director resigned (1 page)
20 March 2007Return made up to 21/02/07; full list of members (2 pages)
20 March 2007Location of debenture register (1 page)
20 March 2007Location of register of members (1 page)
20 March 2007Registered office changed on 20/03/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page)
5 March 2007Registered office changed on 05/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
4 December 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
21 March 2006Accounting reference date shortened from 31/10/06 to 28/02/06 (1 page)
3 March 2006Return made up to 21/02/06; full list of members (2 pages)
3 March 2006Location of register of members (1 page)
2 September 2005Full accounts made up to 31 October 2004 (7 pages)
13 April 2005Director resigned (1 page)
13 April 2005Return made up to 21/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2004Registered office changed on 29/11/04 from: cobar hall cobar road buxton derbyshire SK27 6TF (1 page)
16 November 2004New director appointed (2 pages)
28 October 2004Secretary resigned;director resigned (1 page)
28 October 2004Registered office changed on 28/10/04 from: c/o c a coutts holdings PLC violet road london E3 3QL (1 page)
28 October 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
17 May 2004Director's particulars changed (1 page)
27 April 2004Accounts for a dormant company made up to 27 December 2003 (5 pages)
1 March 2004Return made up to 21/02/04; full list of members (8 pages)
23 May 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
28 February 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
15 June 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
26 February 2002Return made up to 21/02/02; full list of members (7 pages)
12 June 2001Full accounts made up to 30 December 2000 (10 pages)
27 February 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 November 2000Director's particulars changed (1 page)
26 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2000Auditor's resignation (1 page)
13 April 2000Full accounts made up to 1 January 2000 (12 pages)
13 April 2000Full accounts made up to 1 January 2000 (12 pages)
2 March 2000Return made up to 21/02/00; full list of members (7 pages)
27 April 1999Amended full accounts made up to 2 January 1999 (14 pages)
27 April 1999Amended full accounts made up to 2 January 1999 (14 pages)
31 March 1999Return made up to 21/02/99; full list of members (6 pages)
10 March 1999Full accounts made up to 2 January 1999 (14 pages)
10 March 1999Full accounts made up to 2 January 1999 (14 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
24 November 1998New director appointed (2 pages)
23 March 1998Return made up to 21/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 March 1998Full accounts made up to 27 December 1997 (14 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
25 March 1997Full accounts made up to 28 December 1996 (13 pages)
25 March 1997Return made up to 21/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 1997Director resigned (1 page)
23 September 1996Memorandum and Articles of Association (6 pages)
17 September 1996Secretary resigned (1 page)
17 September 1996Memorandum and Articles of Association (14 pages)
17 September 1996Director resigned (1 page)
11 September 1996New director appointed (2 pages)
14 August 1996New secretary appointed;new director appointed (2 pages)
14 August 1996Accounting reference date notified as 31/12 (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (1 page)
14 August 1996Registered office changed on 14/08/96 from: 50 stratton street london W1X 6NX (1 page)
14 August 1996Ad 30/07/96--------- £ si 99@1=99 £ ic 1/100 (1 page)
31 July 1996Company name changed shelfco (no.1198) LIMITED\certificate issued on 01/08/96 (2 pages)
21 February 1996Incorporation (21 pages)