Company NameAlpine Snow-Sport Company Ltd
Company StatusDissolved
Company Number08825945
CategoryPrivate Limited Company
Incorporation Date24 December 2013(10 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameH-Squared Technical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Lenny Patrick Hamlin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2013(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Nottingham Close
Woolston
Warrington
WA1 4QY
Secretary NameMrs Christine Hamlin
StatusClosed
Appointed24 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address25 Nottingham Close
Woolston
Warrington
WA1 4QY

Location

Registered Address1st Floor 264 Manchester Road
Warrington
Cheshire
WA1 3RB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Christine Hamlin
50.00%
Ordinary
1 at £1Lenny Hamlin
50.00%
Ordinary

Financials

Year2014
Net Worth£10,275
Cash£21,269
Current Liabilities£12,595

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
15 December 2020Application to strike the company off the register (1 page)
15 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 January 2019Cessation of Lenny Patrick Hamlin as a person with significant control on 14 January 2019 (1 page)
14 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
14 January 2019Cessation of Christine Hamlin as a person with significant control on 14 January 2019 (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
27 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-26
(3 pages)
26 March 2018Registered office address changed from 1st Floor, 264 Manchester Road Warrington WA1 3RB to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on 26 March 2018 (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
24 August 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
24 August 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
9 July 2017Notification of Lenny Patrick Hamlin as a person with significant control on 6 April 2016 (2 pages)
9 July 2017Notification of Christine Hamlin as a person with significant control on 6 April 2016 (2 pages)
9 July 2017Notification of Lenny Patrick Hamlin as a person with significant control on 6 April 2016 (2 pages)
9 July 2017Notification of Christine Hamlin as a person with significant control on 6 April 2016 (2 pages)
14 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
14 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 March 2015Registered office address changed from 25 Nottingham Close Woolston Warrington WA1 4QY England to 1St Floor, 264 Manchester Road Warrington WA1 3RB on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 25 Nottingham Close Woolston Warrington WA1 4QY England to 1St Floor, 264 Manchester Road Warrington WA1 3RB on 16 March 2015 (1 page)
16 March 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
24 December 2013Incorporation
Statement of capital on 2013-12-24
  • GBP 2
(25 pages)
24 December 2013Incorporation
Statement of capital on 2013-12-24
  • GBP 2
(25 pages)