Company NameAlpine Construction (Manchester) Limited
DirectorMark Lawrence Sale
Company StatusDissolved
Company Number04218527
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Mark Lawrence Sale
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2001(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address17 Edge Hill Road
Royton
Oldham
Lancashire
OL2 6BL
Secretary NameMichaela Louise Armstrong
NationalityBritish
StatusCurrent
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address17 Edge Hill Road
Royton
Oldham
Lancashire
OL2 6BL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2004Dissolved (1 page)
17 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
27 August 2003Registered office changed on 27/08/03 from: sadler house 14-16 sadler street middleton manchester M24 5UJ (1 page)
19 August 2003Appointment of a voluntary liquidator (1 page)
19 August 2003Statement of affairs (5 pages)
12 June 2003Return made up to 17/05/03; full list of members (6 pages)
25 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
15 May 2002Return made up to 17/05/02; full list of members (6 pages)
7 May 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001Secretary resigned (2 pages)
25 May 2001Director resigned (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001Registered office changed on 25/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
17 May 2001Incorporation (11 pages)