About

Registered Number: 07120518
Date of Incorporation: 08/01/2010 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: Spring Road, Ibstock, Leicestershire, LE67 6LR

 

Established in 2010, Ata Alpine Ltd has its registered office in Leicestershire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Garland, Anne, Crowley, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWLEY, Peter 08 January 2010 18 December 2012 1
Secretary Name Appointed Resigned Total Appointments
GARLAND, Anne 08 January 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2017
4.68 - Liquidator's statement of receipts and payments 21 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 15 May 2017
4.68 - Liquidator's statement of receipts and payments 25 March 2017
4.70 - N/A 19 January 2016
AR01 - Annual Return 11 January 2016
RESOLUTIONS - N/A 08 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 18 February 2015
AD01 - Change of registered office address 04 February 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 10 January 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2014
AA - Annual Accounts 20 June 2013
RESOLUTIONS - N/A 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 January 2013
AP01 - Appointment of director 24 January 2013
AP01 - Appointment of director 24 January 2013
RESOLUTIONS - N/A 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
AA - Annual Accounts 10 January 2013
MG01 - Particulars of a mortgage or charge 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2012
AR01 - Annual Return 17 January 2012
AD01 - Change of registered office address 20 September 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
AD01 - Change of registered office address 05 May 2010
MG01 - Particulars of a mortgage or charge 22 March 2010
AA01 - Change of accounting reference date 16 February 2010
NEWINC - New incorporation documents 08 January 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2013 Outstanding

N/A

Debenture 19 September 2012 Outstanding

N/A

Debenture 18 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.