Company NameAlpine Bloodstock Limited
Company StatusDissolved
Company Number05943583
CategoryPrivate Limited Company
Incorporation Date22 September 2006(17 years, 7 months ago)
Dissolution Date7 August 2012 (11 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 NameJohn Donald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2007(1 year after company formation)
Appointment Duration4 years, 10 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell Cottage
Vale Royal Drive, Whitegate
Northwich
Cheshire
CW8 2BA
Secretary NameMr David Leslie Emery
NationalityBritish
StatusClosed
Appointed01 October 2008(2 years after company formation)
Appointment Duration3 years, 10 months (closed 07 August 2012)
RoleCo Secretary
Correspondence AddressBell Cottage Vale Royal Drive
Whitegate
Northwich
Cheshire
CW8 2BA
Director NameDavid Leslie Emery
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address8 Lockwood Road
Kingsley Holt
Stoke On Trent
Staffordshire
ST10 2BE
Secretary NameGwenneth Emery
NationalityBritish
StatusResigned
Appointed22 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Lockwood Road
Kingsley Holt
Stoke On Trent
Staffordshire
ST10 2BE
Secretary NameElizabeth Jennings
NationalityBritish
StatusResigned
Appointed10 October 2007(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2008)
RoleCompany Director
Correspondence Address188 Ways Green
Winsford
Cheshire
CW7 4AN

Location

Registered AddressBell Cottage Vale Royal Drive
Whitegate
Northwich
Cheshire
CW8 2BA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWhitegate and Marton
WardWinsford Over and Verdin

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
11 April 2012Application to strike the company off the register (3 pages)
11 April 2012Application to strike the company off the register (3 pages)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 1
(3 pages)
6 December 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 1
(3 pages)
22 October 2011Compulsory strike-off action has been suspended (1 page)
22 October 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
18 February 2011Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
18 February 2011Secretary's details changed for Mr David Leslie Emery on 22 September 2010 (1 page)
18 February 2011Secretary's details changed for Mr David Leslie Emery on 22 September 2010 (1 page)
18 February 2011Accounts for a dormant company made up to 30 September 2009 (2 pages)
18 February 2011Accounts for a dormant company made up to 30 September 2009 (2 pages)
18 February 2011Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
23 July 2010Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 23 July 2010 (1 page)
23 July 2010Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 23 July 2010 (1 page)
8 February 2010Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
8 February 2010Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
30 July 2009Accounts made up to 30 September 2008 (1 page)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
5 December 2008Return made up to 22/09/08; full list of members (3 pages)
5 December 2008Return made up to 22/09/08; full list of members (3 pages)
6 October 2008Secretary appointed david leslie emery (1 page)
6 October 2008Appointment terminated secretary elizabeth jennings (1 page)
6 October 2008Secretary appointed david leslie emery (1 page)
6 October 2008Appointment Terminated Secretary elizabeth jennings (1 page)
18 August 2008Accounts made up to 30 September 2007 (1 page)
18 August 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
13 June 2008Registered office changed on 13/06/2008 from the heljoms 163 chester road northwich cheshire CW8 4AQ (1 page)
13 June 2008Registered office changed on 13/06/2008 from the heljoms 163 chester road northwich cheshire CW8 4AQ (1 page)
22 January 2008Return made up to 22/09/07; full list of members
  • 363(287) ‐ Registered office changed on 22/01/08
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2008Return made up to 22/09/07; full list of members (6 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (2 pages)
22 September 2006Incorporation (10 pages)
22 September 2006Incorporation (10 pages)