Company NameAlpineclass Limited
Company StatusDissolved
Company Number03161463
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJames Sherry
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1996(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 03 December 2002)
RoleCompany Director
Correspondence AddressApartment 77
Clearwater Cove West Pier
Dun Laughaire
Co Dublin
Ireland
Director NameDavid Tattersall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 03 December 2002)
RoleCompany Director
Correspondence Address11 West Lynn
Devisdale Road
Bowdon Altrincham
WA14 2AT
Secretary NameDavid Tattersall
NationalityBritish
StatusClosed
Appointed01 November 2001(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 03 December 2002)
RoleCompany Director
Correspondence Address11 West Lynn
Devisdale Road
Bowdon Altrincham
WA14 2AT
Secretary NameJulia Livesey
NationalityBritish
StatusResigned
Appointed07 April 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2001)
RoleSales Representative
Correspondence AddressApartment 77
Clearwater Cove West Pier
Dun Loughire
Co Dublin
Ireland
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressXenon House
10 School Lane
Didsbury
Manchester
M20 6RD
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001New secretary appointed;new director appointed (2 pages)
16 March 2001Return made up to 19/02/01; full list of members (6 pages)
14 April 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2000Full accounts made up to 28 February 1999 (7 pages)
18 February 2000Return made up to 19/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1998Return made up to 19/02/98; no change of members (4 pages)
16 October 1998Full accounts made up to 28 February 1997 (6 pages)
16 October 1998Full accounts made up to 28 February 1998 (6 pages)
21 April 1998Compulsory strike-off action has been discontinued (1 page)
18 April 1998Return made up to 19/02/97; full list of members (5 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New director appointed (2 pages)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Registered office changed on 30/04/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
30 April 1996Secretary resigned (1 page)
19 February 1996Incorporation (16 pages)