Company NameWhiterigg Alpines Limited
Company StatusDissolved
Company Number05139766
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NameWhiterigg Alpine Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Lee Robert Wrigley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Southport Road
Eccleston
Chorley
Lancashire
PR7 6ES
Director NameSteven Thomas Wrigley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B
The Bungalow, Dwabers Lane
Chorley
Lancashire
PR7 6EW
Secretary NameMr Lee Robert Wrigley
NationalityBritish
StatusClosed
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Southport Road
Eccleston
Chorley
Lancashire
PR7 6ES
Director NameMrs Lynda Jennifer Wrigley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Southport Road
Eccleston
Chorley
Lancashire
PR7 6ET
Director NameMr Robert Harry Wrigley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Southport Road
Eccleston
Chorley
Lancashire
PR7 6ET

Location

Registered AddressC/O Kpmg Llp
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 January 2012Final Gazette dissolved following liquidation (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved following liquidation (1 page)
17 October 2011Administrator's progress report to 3 October 2011 (20 pages)
17 October 2011Notice of move from Administration to Dissolution (19 pages)
17 October 2011Administrator's progress report to 3 October 2011 (20 pages)
17 October 2011Notice of move from Administration to Dissolution on 3 October 2011 (19 pages)
17 October 2011Administrator's progress report to 3 October 2011 (20 pages)
5 May 2011Administrator's progress report to 5 April 2011 (17 pages)
5 May 2011Administrator's progress report to 5 April 2011 (17 pages)
5 May 2011Administrator's progress report to 5 April 2011 (17 pages)
4 November 2010Administrator's progress report to 5 October 2010 (21 pages)
4 November 2010Administrator's progress report to 5 October 2010 (21 pages)
4 November 2010Administrator's progress report to 5 October 2010 (21 pages)
13 October 2010Notice of extension of period of Administration (1 page)
13 October 2010Notice of extension of period of Administration (1 page)
7 May 2010Administrator's progress report to 5 April 2010 (20 pages)
7 May 2010Administrator's progress report to 5 April 2010 (20 pages)
7 May 2010Administrator's progress report to 5 April 2010 (20 pages)
12 April 2010Administrator's progress report to 11 March 2010 (20 pages)
12 April 2010Notice of extension of period of Administration (19 pages)
12 April 2010Administrator's progress report to 11 March 2010 (20 pages)
12 April 2010Notice of extension of period of Administration (19 pages)
10 November 2009Administrator's progress report to 5 October 2009 (24 pages)
10 November 2009Administrator's progress report to 5 October 2009 (24 pages)
10 November 2009Administrator's progress report to 5 October 2009 (24 pages)
11 June 2009Statement of affairs with form 2.15B/2.14B (12 pages)
11 June 2009Statement of affairs with form 2.15B/2.14B (12 pages)
4 June 2009Statement of administrator's proposal (32 pages)
4 June 2009Statement of administrator's proposal (32 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 April 2009Appointment of an administrator (2 pages)
21 April 2009Appointment of an administrator (2 pages)
16 April 2009Registered office changed on 16/04/2009 from c/o kpmg LLP st james square manchester M2 6DS (1 page)
16 April 2009Registered office changed on 16/04/2009 from whiterigg nurseries 1 southport road eccleston, chorley lancashire PR7 6ET (1 page)
16 April 2009Registered office changed on 16/04/2009 from whiterigg nurseries 1 southport road eccleston, chorley lancashire PR7 6ET (1 page)
16 April 2009Registered office changed on 16/04/2009 from c/o kpmg LLP st james square manchester M2 6DS (1 page)
15 August 2008Ad 27/06/08\gbp si [email protected]=0.36\gbp ic 202/202.36\ (2 pages)
15 August 2008Ad 27/06/08 gbp si [email protected]=0.36 gbp ic 202/202.36 (2 pages)
18 June 2008Return made up to 27/05/08; full list of members (5 pages)
18 June 2008Return made up to 27/05/08; full list of members (5 pages)
18 December 2007Particulars of mortgage/charge (5 pages)
18 December 2007Particulars of mortgage/charge (5 pages)
3 November 2007S-div 19/10/07 (1 page)
3 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 November 2007S-div 19/10/07 (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
4 October 2007New director appointed (2 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 August 2007Return made up to 27/05/07; full list of members (7 pages)
23 August 2007Return made up to 27/05/07; full list of members (7 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 June 2006Return made up to 27/05/06; full list of members (7 pages)
28 June 2006Return made up to 27/05/06; full list of members (7 pages)
30 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
30 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
17 June 2005Return made up to 27/05/05; full list of members (7 pages)
17 June 2005Return made up to 27/05/05; full list of members (7 pages)
9 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
9 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
9 May 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
9 May 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
2 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2004Company name changed whiterigg alpine LIMITED\certificate issued on 28/06/04 (2 pages)
28 June 2004Company name changed whiterigg alpine LIMITED\certificate issued on 28/06/04 (2 pages)
27 May 2004Incorporation (13 pages)
27 May 2004Incorporation (13 pages)