Company NameAlpenbury Limited
Company StatusDissolved
Company Number01295346
CategoryPrivate Limited Company
Incorporation Date24 January 1977(47 years, 3 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameMr Philip Charles Murray Tomlinson
NationalityBritish
StatusClosed
Appointed26 October 1995(18 years, 9 months after company formation)
Appointment Duration16 years, 2 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address630 Fulwood Road
Sheffield
South Yorkshire
S10 3QJ
Director NameMr Philip Charles Murray Tomlinson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(21 years, 3 months after company formation)
Appointment Duration13 years, 8 months (closed 17 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address630 Fulwood Road
Sheffield
South Yorkshire
S10 3QJ
Director NameMr Simon John Lloyd Tomlinson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(21 years, 3 months after company formation)
Appointment Duration13 years, 8 months (closed 17 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Ashfurlong Close
Dore
Sheffield
S17 3NN
Director NameJean Mary Goddard
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(14 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 October 1995)
RoleCompany Director
Correspondence Address49 Halifax Road
Grenoside
Sheffield
South Yorkshire
S30 3PA
Director NameThomas Peter Goddard
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(14 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 May 1998)
RoleCompany Director
Correspondence Address49 Halifax Road
Grenoside
Sheffield
South Yorkshire
S30 3PA
Secretary NameJean Mary Goddard
NationalityBritish
StatusResigned
Appointed02 April 1991(14 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 October 1995)
RoleCompany Director
Correspondence Address49 Halifax Road
Grenoside
Sheffield
South Yorkshire
S30 3PA
Director NameIan George Runciman
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(18 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 April 2000)
RoleManagement Consultant
Correspondence Address50 Silverdale Road
Sheffield
South Yorkshire
S11 9JL
Director NameMr Walter Murray Tomlinson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressLetterbox Farm
Pratthall Calthorpe
Chesterfield
S42 7AZ
Director NameStephen Peter Goddard
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(23 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 November 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Burncross Grove
Sheffield
South Yorkshire
S35 1RB

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£151,248
Cash£183,884
Current Liabilities£410,637

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Next Accounts Due31 August 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
31 October 2009Compulsory strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
21 March 2009Notice of ceasing to act as receiver or manager (1 page)
21 March 2009Receiver's abstract of receipts and payments to 11 March 2009 (2 pages)
14 January 2009Receiver's abstract of receipts and payments to 13 November 2008 (2 pages)
9 February 2008Administrative Receiver's report (31 pages)
9 February 2008Statement of affairs (13 pages)
15 January 2008Appointment of receiver/manager (2 pages)
6 December 2007Registered office changed on 06/12/07 from: unit 11 the gateway ind estate parkgate rotherham south yorkshire S62 6JL (1 page)
13 November 2007Director resigned (1 page)
10 May 2007Return made up to 26/04/07; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
5 May 2006Location of register of members (1 page)
5 May 2006Return made up to 26/04/06; full list of members (3 pages)
17 October 2005Accounting reference date extended from 30/04/05 to 31/10/05 (1 page)
4 May 2005Return made up to 26/04/05; full list of members (7 pages)
7 April 2005Full accounts made up to 30 April 2004 (18 pages)
25 January 2005Registered office changed on 25/01/05 from: old lane holbrook industrial estate halfway sheffield S19 5GZ (1 page)
20 May 2004Return made up to 26/04/04; full list of members (7 pages)
5 March 2004Full accounts made up to 30 April 2003 (17 pages)
3 June 2003Return made up to 26/04/03; full list of members (7 pages)
20 December 2002Return made up to 26/04/02; full list of members (7 pages)
28 October 2002Full accounts made up to 30 April 2002 (15 pages)
23 September 2002Particulars of mortgage/charge (13 pages)
4 December 2001Full accounts made up to 30 April 2001 (15 pages)
21 May 2001Return made up to 26/04/01; full list of members (7 pages)
9 January 2001Full accounts made up to 30 April 2000 (16 pages)
16 May 2000New director appointed (2 pages)
8 May 2000Return made up to 26/04/00; full list of members (7 pages)
8 May 2000Director resigned (1 page)
20 October 1999Full accounts made up to 30 April 1999 (16 pages)
18 June 1999Return made up to 26/04/99; no change of members (4 pages)
10 November 1998Full accounts made up to 30 April 1998 (17 pages)
3 March 1998Full accounts made up to 30 April 1997 (13 pages)
28 November 1997Particulars of mortgage/charge (4 pages)
10 November 1997Director resigned (1 page)
29 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1997Return made up to 26/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 March 1997Full accounts made up to 30 April 1996 (14 pages)
8 June 1996Return made up to 26/04/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 March 1996Registered office changed on 13/03/96 from: 11 gateway industrial estate parkgate rotherham S62 6JL (1 page)
1 December 1995Accounts for a small company made up to 31 January 1995 (8 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 November 1995Particulars of mortgage/charge (10 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Accounting reference date extended from 01/02 to 30/04 (1 page)
2 November 1995Secretary resigned;director resigned;new director appointed (2 pages)
2 November 1995Auditor's resignation (2 pages)
2 November 1995New secretary appointed (2 pages)
23 May 1995Return made up to 26/04/95; full list of members
  • 363(287) ‐ Registered office changed on 23/05/95
(6 pages)