Company NameAlpine Linerboard Products Limited
Company StatusDissolved
Company Number00978678
CategoryPrivate Limited Company
Incorporation Date4 May 1970(54 years ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick McNeill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(35 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Saxon Close
Appleton
Warrington
Cheshire
WA4 5SD
Director NameMr Keith Clish
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(35 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 09 September 2008)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkdale Gardens
Durham City
County Durham
DH1 2UJ
Secretary NameMr Keith Clish
NationalityBritish
StatusClosed
Appointed05 April 2006(35 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 09 September 2008)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address8 Birkdale Gardens
Durham City
County Durham
DH1 2UJ
Director NameMichael William Allenden
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(21 years after company formation)
Appointment Duration10 years, 8 months (resigned 31 January 2002)
RoleAccountant
Correspondence Address8 Bracken Close
Horsford
Norwich
NR10 3RQ
Director NameMr Philip Foster
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(21 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 December 1992)
RoleCompany Director
Correspondence Address172 Newmarket Road
Norwich
Norfolk
NR4 6AR
Director NameMr David George Middleton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(21 years after company formation)
Appointment Duration11 years, 1 month (resigned 01 July 2002)
RoleCompany Director
Correspondence Address2a Bernard Close
New Rackheath
Norwich
NR13 6QS
Secretary NameMichael William Allenden
NationalityBritish
StatusResigned
Appointed15 May 1991(21 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 1992)
RoleCompany Director
Correspondence AddressMistral Field Road
Weston Longville
Norwich
Norfolk
NR9 5JU
Secretary NameJeremy Francis Clark
NationalityBritish
StatusResigned
Appointed18 December 1992(22 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 June 1996)
RoleCompany Director
Correspondence Address13 Potters Crescent
Great Moulton
Norwich
Norfolk
NR15 2HL
Director NameJeremy Francis Clark
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(24 years after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 1996)
RoleCompany Director
Correspondence Address13 Potters Crescent
Great Moulton
Norwich
Norfolk
NR15 2HL
Secretary NameMark Wasden
NationalityBritish
StatusResigned
Appointed05 June 1996(26 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 05 April 2006)
RoleCompany Director
Correspondence Address77a South Hill Road
Thorpe St Andrew
Norwich
Norfolk
NR7 0LR
Director NameMark Wasden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(26 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 April 2006)
RoleAccountant
Correspondence Address77a South Hill Road
Thorpe St Andrew
Norwich
Norfolk
NR7 0LR
Director NameMr Michael James Clayton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(32 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2006)
RoleCompany Director
Correspondence AddressThe Old Mill
Ireby
Wigton
Cumbria
CA7 1DS
Director NameDavid Bradley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(35 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 January 2006)
RoleCompany Director
Correspondence AddressHambleton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3RX

Location

Registered AddressDarlington Road
West Auckland
County Durham
DL14 9PE
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2008Return made up to 15/05/08; full list of members (3 pages)
18 April 2008Application for striking-off (1 page)
11 January 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
13 June 2007Return made up to 15/05/07; no change of members
  • 363(287) ‐ Registered office changed on 13/06/07
(7 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 June 2006Return made up to 15/05/06; full list of members (8 pages)
22 May 2006Director resigned (1 page)
18 May 2006New secretary appointed (2 pages)
18 May 2006Secretary resigned;director resigned (1 page)
21 April 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
28 May 2005Director's particulars changed (1 page)
27 May 2005Return made up to 15/05/05; full list of members (2 pages)
4 February 2005Full accounts made up to 31 December 2003 (10 pages)
18 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 June 2004Return made up to 15/05/04; full list of members (7 pages)
28 November 2003Director's particulars changed (1 page)
6 November 2003Full accounts made up to 31 December 2002 (15 pages)
8 June 2003Return made up to 15/05/03; full list of members (7 pages)
25 October 2002Full accounts made up to 31 December 2001 (16 pages)
23 October 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
10 June 2002Return made up to 15/05/02; full list of members (7 pages)
6 March 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
18 June 2001Return made up to 15/05/01; full list of members (7 pages)
10 December 2000Registered office changed on 10/12/00 from: no 1 store vulcan rd north norwich norfolk NR6 6AQ (1 page)
28 July 2000Full accounts made up to 31 December 1999 (16 pages)
2 June 2000Return made up to 15/05/00; full list of members (7 pages)
13 July 1999Full accounts made up to 31 December 1998 (16 pages)
14 June 1999Return made up to 15/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1998Auditor's resignation (1 page)
25 September 1998Auditor's resignation (1 page)
1 June 1998Full accounts made up to 31 December 1997 (16 pages)
1 June 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1997Full accounts made up to 31 December 1996 (17 pages)
3 June 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 June 1997New director appointed (2 pages)
21 June 1996Secretary resigned (1 page)
21 June 1996New secretary appointed (2 pages)
5 June 1996Return made up to 15/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1996Full accounts made up to 31 December 1995 (17 pages)
13 June 1995Return made up to 15/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 May 1995Full accounts made up to 31 December 1994 (17 pages)