Company NameAlpine Skiwear Ltd
Company StatusDissolved
Company Number03849640
CategoryPrivate Limited Company
Incorporation Date28 September 1999(24 years, 7 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameAlpine Ski Wear Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NamePeter Whittingham Birch
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address119 Hampstead Way
London
NW11 7JN
Secretary NameJeremy William Birch
NationalityBritish
StatusClosed
Appointed28 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Oakwood Road
London
NW11 6RJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£1,126
Current Liabilities£5,077

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
29 August 2006Application for striking-off (1 page)
30 January 2006Return made up to 28/09/05; full list of members (6 pages)
7 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 October 2004Return made up to 28/09/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 November 2003Return made up to 28/09/03; full list of members (6 pages)
10 October 2003Registered office changed on 10/10/03 from: 211 burnt oak broadway edgware middlesex HA8 5EG (1 page)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 November 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
26 September 2002Return made up to 28/09/02; full list of members (6 pages)
19 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
8 October 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 08/10/01
(6 pages)
5 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
3 October 2000Return made up to 28/09/00; full list of members (6 pages)
8 August 2000Company name changed alpine ski wear LIMITED\certificate issued on 09/08/00 (2 pages)
3 August 2000New director appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999Registered office changed on 01/10/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
1 October 1999Secretary resigned (1 page)
28 September 1999Incorporation (15 pages)