Company NameAlpine Foods Limited
Company StatusDissolved
Company Number03422992
CategoryPrivate Limited Company
Incorporation Date21 August 1997(26 years, 8 months ago)
Dissolution Date24 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn David Hughes
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMulberry House
Seven Corners Lane Beverley
Hull
HU17 7AJ
Secretary NameAndrew Kevin Johnson
NationalityBritish
StatusClosed
Appointed21 January 2003(5 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 24 December 2009)
RoleAccountant
Correspondence Address112 Beech Road
Elloughton
Brough
North Humberside
HU15 1JZ
Director NameDavid Edward Hoyle
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2006(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 24 December 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmore 14 Victoria Road
Beverley
North Humberside
HU17 8PA
Director NameMr David John Hughes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sharpe Close
Harvest Fieldds
Barton Upon Humber
South Humberside
DN18 5TL
Director NamePatricia Hughes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHarland House
109a Harland Way
Cottingham
North Humberside
HU16 5PT
Secretary NamePatricia Hughes
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHarland House
109a Harland Way
Cottingham
North Humberside
HU16 5PT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,573,234
Net Worth£172,068
Cash£295,533
Current Liabilities£4,615,762

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryMedium
Accounts Year End28 February

Filing History

24 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 2009Liquidators statement of receipts and payments to 17 September 2009 (5 pages)
16 September 2009Liquidators statement of receipts and payments to 23 August 2009 (5 pages)
26 March 2009Liquidators statement of receipts and payments to 23 February 2009 (5 pages)
24 September 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
24 October 2007Registered office changed on 24/10/07 from: bdo stoy hayward LLP 1 city square leeds west yorkshire LS1 2DP (1 page)
20 September 2007Appointment of a voluntary liquidator (1 page)
24 August 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
24 August 2007Administrator's progress report (7 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 April 2007Result of meeting of creditors (53 pages)
16 March 2007Statement of administrator's proposal (22 pages)
24 January 2007Registered office changed on 24/01/07 from: estate road no 7 south humberside industrial esta grimsby north east lincolnshire DN31 2TP (1 page)
22 January 2007Appointment of an administrator (1 page)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2006Particulars of mortgage/charge (7 pages)
18 October 2006New director appointed (1 page)
6 September 2006Return made up to 12/08/06; full list of members (6 pages)
6 September 2005Particulars of mortgage/charge (4 pages)
1 September 2005Return made up to 12/08/05; full list of members (6 pages)
31 August 2005Accounts for a medium company made up to 28 February 2005 (17 pages)
3 November 2004Return made up to 12/08/04; full list of members (6 pages)
24 August 2004Accounts for a small company made up to 29 February 2004 (7 pages)
29 March 2004Return made up to 12/08/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
26 August 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2003Particulars of mortgage/charge (5 pages)
25 January 2003Secretary resigned;director resigned (1 page)
25 January 2003Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page)
25 January 2003Director resigned (2 pages)
25 January 2003New secretary appointed (2 pages)
23 October 2002Accounts for a dormant company made up to 31 August 2002 (5 pages)
10 January 2002Return made up to 21/08/01; full list of members (7 pages)
14 December 2001Accounts for a dormant company made up to 31 August 2001 (5 pages)
13 November 2000Accounts for a dormant company made up to 31 August 2000 (5 pages)
7 November 2000Return made up to 21/08/00; full list of members (7 pages)
30 June 2000Accounts for a dormant company made up to 31 August 1999 (4 pages)
7 September 1999Return made up to 21/08/99; no change of members (7 pages)
13 July 1999Ad 21/08/97--------- £ si 1@1 (2 pages)
16 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1999Accounts for a dormant company made up to 31 August 1998 (4 pages)
17 September 1998Return made up to 21/08/98; full list of members (6 pages)
13 July 1998Registered office changed on 13/07/98 from: orwell street grimsby north east lincolnshire DN31 3HB (1 page)
10 September 1997New secretary appointed;new director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Registered office changed on 10/09/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 September 1997New director appointed (2 pages)
21 August 1997Incorporation (15 pages)