Company NameAlpine Soft Drinks (U.K.) Limited
DirectorKeven Ingham
Company StatusLiquidation
Company Number00484471
CategoryPrivate Limited Company
Incorporation Date17 July 1950(73 years, 10 months ago)
Previous NameSouth Yorkshire Direct Supply Limited

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameKeven Ingham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1997(46 years, 11 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressHigh Lea Manchester Road
Barnoldswick
Colne
Lancashire
BB8 5HQ
Secretary NameRichard Howard Watson
NationalityBritish
StatusCurrent
Appointed19 June 1997(46 years, 11 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address25 Alma Avenue
Foulridge
Colne
Lancashire
BB8 7NS
Director NameDonald Thomas
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(41 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 27 September 1996)
RoleOperations Director
Correspondence Address4 Ram Alley High Street
Stoke Goldington
Newport Pagnell
Buckinghamshire
MK16 8NP
Director NameKeith Harry Angel Negal
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(41 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 21 January 1992)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage
Little Preston
Daventry
Northamptonshire
NN11 3TF
Director NameMr Alfred Henry Hunt
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(41 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 August 1993)
RoleProduction Manager
Correspondence Address6 Charlesworth Avenue
Shirley
Solihull
West Midlands
B90 4SE
Director NamePaul William Croney
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(41 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 August 1991)
RoleCompany Director
Correspondence AddressLesser Stour House Nargate Street
Littlebourne
Canterbury
Kent
CT3 1UJ
Secretary NameMr David Julian Hull
NationalityBritish
StatusResigned
Appointed15 August 1991(41 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 29 August 1991)
RoleCompany Director
Correspondence Address62 Linthurst Newtown
Blackwell
Bromsgrove
Worcestershire
B60 1BS
Secretary NamePaul Charles Robert Smith
NationalityBritish
StatusResigned
Appointed29 August 1991(41 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 January 1992)
RoleCompany Director
Correspondence Address43 Wallheath Crescent
Stonnall
Walsall
West Midlands
WS9 9HS
Director NameMr David Michael Saunders
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(41 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 1993)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressWildwoods
Bearswood End
Beaconsfield
Buckinghamshire
HP9 2NR
Secretary NameMr Brian Stuart Roth
NationalityBritish
StatusResigned
Appointed21 January 1992(41 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 December 1995)
RoleChartered Accoutnant
Country of ResidenceUnited Kingdom
Correspondence Address36 Pine Grove
London
N20 8LB
Director NameStepen Bullock
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(41 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 1993)
RoleSales Director
Correspondence Address32 Westfield Road
Acocks Green
Birmingham
West Midlands
B27 7TL
Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed22 January 1992(41 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 June 1997)
RoleChairman
Correspondence Address71 Springfield Road
London
NW8 0QJ
Director NameMr Glenn Ian Lewis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(41 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 June 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ormond Place
Isham
Northamptonshire
NN14 1JL
Director NameDavid James Coulter Cunningham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed15 August 1993(43 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 November 1993)
RoleStock Broker
Correspondence Address904 Hood House
Dolphin Square
London
SW1V 3NL
Director NameDavid James Coulter Cunningham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed15 August 1993(43 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 November 1993)
RoleStock Broker
Correspondence Address904 Hood House
Dolphin Square
London
SW1V 3NL
Director NameMalcolm Meredith
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(43 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 1997)
RoleCompany Director
Correspondence AddressTreetops Perton Road
Wightwick
Wolverhampton
West Midlands
WV6 8DE
Director NameBrian William Phipps
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(43 years, 11 months after company formation)
Appointment Duration10 months (resigned 03 April 1995)
RoleCo Director
Correspondence AddressManor Barn
The Moat
Kingham
Oxfordshire
OX7 6XZ
Director NameDavid Grainger
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(44 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 1996)
RoleChartered Accountant
Country of ResidenceReading
Correspondence Address25 Kerris Way
Earley
Reading
Berkshire
RG6 5UW
Secretary NameJames Nevile Disney Barlow
NationalityBritish
StatusResigned
Appointed10 October 1996(46 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 June 1997)
RoleCompany Director
Correspondence AddressRose Cottage
12 Barlows Lane Wilbarston
Market Harborough
Leicestershire
LE16 8QB

Location

Registered AddressWilson Pitts Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year1997
Turnover£4,378,370
Gross Profit£1,694,999
Net Worth-£5,104,654
Cash£77,009
Current Liabilities£1,140,351

Accounts

Latest Accounts30 April 1997 (27 years ago)
Next Accounts Due28 February 1999 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Next Return Due29 August 2016 (overdue)

Filing History

17 December 2013Restoration by order of the court (4 pages)
24 March 2004Dissolved (1 page)
24 December 2003Notice of final account prior to dissolution (1 page)
24 December 2003Return of final meeting of creditors (1 page)
6 September 2002Administrator's abstract of receipts and payments (3 pages)
6 September 2002Administrator's abstract of receipts and payments (3 pages)
6 September 2002Administrator's abstract of receipts and payments (3 pages)
6 September 2002Administrator's abstract of receipts and payments (3 pages)
7 August 2002Notice of discharge of Administration Order (3 pages)
1 August 2002Order of court to wind up (2 pages)
4 December 2000Administrator's abstract of receipts and payments (3 pages)
28 July 2000Administrator's abstract of receipts and payments (3 pages)
19 November 1999Administrator's abstract of receipts and payments (3 pages)
5 July 1999Administrator's abstract of receipts and payments (3 pages)
29 December 1998Notice of result of meeting of creditors (2 pages)
18 December 1998Statement of administrator's proposal (23 pages)
10 December 1998Administration Order (2 pages)
9 December 1998Registered office changed on 09/12/98 from: clegg lane industrial estate worsley manchester M38 9PU (1 page)
4 December 1998Notice of Administration Order (1 page)
28 September 1998Return made up to 15/08/98; full list of members (6 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
29 October 1997Full accounts made up to 30 April 1997 (16 pages)
8 October 1997Auditor's resignation (1 page)
11 September 1997Return made up to 15/08/97; no change of members (6 pages)
31 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
25 July 1997Director resigned (1 page)
25 July 1997New secretary appointed (2 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997Registered office changed on 25/07/97 from: mcalpine house pytchley lodge road kettering northants NN15 6JN (1 page)
25 July 1997Director resigned (1 page)
11 July 1997Particulars of mortgage/charge (6 pages)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1996New secretary appointed (2 pages)
14 October 1996Director resigned (1 page)
30 September 1996Full accounts made up to 30 April 1996 (15 pages)
11 August 1996Return made up to 15/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
21 April 1996Director resigned (2 pages)
19 December 1995New secretary appointed (2 pages)
16 November 1995New director appointed (2 pages)
14 November 1995Return made up to 15/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1995Full accounts made up to 30 April 1995 (17 pages)
19 April 1995Director resigned (2 pages)
5 January 1994Return made up to 15/08/93; no change of members (6 pages)
5 January 1994Return made up to 15/08/93; no change of members (6 pages)
3 December 1993Full accounts made up to 30 April 1993 (17 pages)
3 December 1993Full accounts made up to 30 April 1993 (17 pages)
15 July 1993Return made up to 15/08/92; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
15 July 1993Return made up to 15/08/92; full list of members (8 pages)
26 November 1992Full accounts made up to 30 April 1992 (14 pages)
26 November 1992Full accounts made up to 30 April 1992 (14 pages)
5 November 1991Full accounts made up to 31 December 1990 (14 pages)
5 November 1991Full accounts made up to 31 December 1990 (14 pages)
28 August 1991Return made up to 15/08/91; full list of members (7 pages)
28 August 1991Return made up to 15/08/91; full list of members (7 pages)
19 February 1952Annual return made up to 13/02/52 (8 pages)
17 July 1950Incorporation (22 pages)
17 July 1950Certificate of incorporation (2 pages)