About

Registered Number: 04077577
Date of Incorporation: 25/09/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2019 (5 years and 4 months ago)
Registered Address: Suite E10 Josephs Well, Westgate, Leeds, LS3 1AB

 

Alpine Roofing Contractors (UK) Ltd was founded on 25 September 2000, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARDY, Sarah 25 September 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2019
LIQ14 - N/A 17 October 2018
AD01 - Change of registered office address 13 August 2018
LIQ03 - N/A 31 January 2018
4.68 - Liquidator's statement of receipts and payments 02 February 2017
4.68 - Liquidator's statement of receipts and payments 30 March 2016
AD01 - Change of registered office address 28 January 2015
RESOLUTIONS - N/A 27 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 January 2015
4.20 - N/A 27 January 2015
DISS16(SOAS) - N/A 27 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 26 September 2013
AD04 - Change of location of company records to the registered office 26 September 2013
AA - Annual Accounts 25 September 2013
DISS40 - Notice of striking-off action discontinued 23 January 2013
AR01 - Annual Return 22 January 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 05 November 2011
DISS40 - Notice of striking-off action discontinued 01 November 2011
AA - Annual Accounts 31 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AR01 - Annual Return 15 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2010
AA - Annual Accounts 29 June 2010
AA - Annual Accounts 29 October 2009
AR01 - Annual Return 29 October 2009
DISS40 - Notice of striking-off action discontinued 27 October 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 20 October 2008
CERTNM - Change of name certificate 14 March 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 06 October 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 19 November 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 29 November 2002
363s - Annual Return 07 November 2001
395 - Particulars of a mortgage or charge 07 February 2001
288b - Notice of resignation of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.