Company NameAlpine Scaffolding Services Limited
DirectorsPeter Rayner and Michael Rayner
Company StatusDissolved
Company Number04823770
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Rayner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address584 Woodchurch Road
Prenton
Wirral
Merseyside
CH43 0TT
Wales
Secretary NameMichael Rayner
NationalityBritish
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Grangemount Road
Birkenhead
Merseyside
CH43 4XW
Wales
Director NameMichael Rayner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(6 months after company formation)
Appointment Duration20 years, 3 months
RoleSales
Correspondence Address12 Slatey Road
Oxton
Merseyside
CH43 4UF
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£26,222
Current Liabilities£83,851

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 December 2007Dissolved (1 page)
5 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2007Liquidators statement of receipts and payments (5 pages)
2 June 2006Registered office changed on 02/06/06 from: c/o s g henderson & co dudleston house 2 dudleston road, little sutton cheshire CH66 4PJ (1 page)
2 June 2006Statement of affairs (6 pages)
2 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2006Appointment of a voluntary liquidator (1 page)
9 September 2005Return made up to 07/07/05; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 August 2004Return made up to 07/07/04; full list of members (7 pages)
9 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
10 February 2004New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
20 July 2003Director resigned (1 page)
20 July 2003Secretary resigned (1 page)
20 July 2003New secretary appointed (2 pages)