Enterprise Court Puddlers Road
Middlesbrough
Cleveland
TS6 6TL
Secretary Name | Mr Peter John Luther |
---|---|
Status | Closed |
Appointed | 01 January 2013(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 29 December 2015) |
Role | Company Director |
Correspondence Address | Office 34 South Tees Business Centre Enterprise Court Puddlers Road Middlesbrough Cleveland TS6 6TL |
Director Name | Mr Ian Barlow |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 303 Darlington Lane Fairfield Stockton On Tees Cleveland TS19 8AA |
Director Name | Hans Raschner |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Role | Manager/Managing Director |
Correspondence Address | Wacholderweg 5 Mils A6060 Austria Foreign |
Secretary Name | Mrs Joy Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 303 Darlington Lane Fairfield Stockton On Tees Cleveland TS19 8AA |
Director Name | Alexander Luger |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 February 1997) |
Role | Controller |
Correspondence Address | Trauttmansdorffgasse 5 Vienna 1130 |
Director Name | Ian Geoffrey Stewart |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Paignton Drive Hartlepool Cleveland TS25 2PZ |
Secretary Name | Julie Ann Hornsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Ripon Way Eston Middlesbrough TS6 9NE |
Director Name | Stefan Dominik Redlinger |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 25 February 1997(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1997) |
Role | Controller |
Correspondence Address | Baugenossenschaftsstr 14 Attnang-Puchheim Upper Austria A4800 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.alpinemetaltech.com/ |
---|
Registered Address | Office 34 South Tees Business Centre Enterprise Court Puddlers Road Middlesbrough Cleveland TS6 6TL |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
100 at £1 | Numtec-intersthal Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £643,884 |
Cash | £571,879 |
Current Liabilities | £292,962 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2015 | Application to strike the company off the register (3 pages) |
23 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
5 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
2 January 2015 | Company name changed alpine metal tech uk LIMITED\certificate issued on 02/01/15
|
22 December 2014 | Satisfaction of charge 1 in full (1 page) |
10 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
6 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 November 2013 | Auditor's resignation (1 page) |
24 October 2013 | Director's details changed for Julie Ann Hornsby on 11 October 2013 (2 pages) |
14 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Registered office address changed from Prospect Way Park View Ind. Estate Hartlepool,Cleveland TS25 1UD on 27 March 2013 (1 page) |
19 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 January 2013 | Termination of appointment of Ian Stewart as a director (1 page) |
11 January 2013 | Appointment of Mr Peter John Luther as a secretary (1 page) |
11 January 2013 | Termination of appointment of Julie Hornsby as a secretary (1 page) |
3 January 2013 | Director's details changed for Julie Ann Hornsby on 1 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Julie Ann Hornsby on 1 January 2013 (2 pages) |
31 August 2012 | Company name changed mni uk LIMITED\certificate issued on 31/08/12
|
30 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Ian Geoffrey Stewart on 2 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Julie Ann Hornsby on 2 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Ian Geoffrey Stewart on 2 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Julie Ann Hornsby on 2 June 2010 (2 pages) |
22 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
15 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 July 2008 | Amended accounts made up to 31 December 2007 (7 pages) |
19 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
26 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
6 June 2007 | Memorandum and Articles of Association (14 pages) |
4 June 2007 | Company name changed numtec uk LIMITED\certificate issued on 04/06/07 (2 pages) |
13 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
25 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
29 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
25 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
16 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
16 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
13 June 2002 | Return made up to 02/06/02; full list of members
|
14 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
8 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
15 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
7 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
12 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
28 October 1999 | Director's particulars changed (1 page) |
25 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
10 July 1998 | Return made up to 02/06/98; no change of members (4 pages) |
4 February 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
21 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
16 June 1997 | Return made up to 02/06/97; no change of members (4 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Director resigned (1 page) |
19 August 1996 | Particulars of mortgage/charge (6 pages) |
7 August 1996 | Return made up to 02/06/96; full list of members (6 pages) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | Secretary resigned (1 page) |
1 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
25 July 1995 | Ad 02/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 1995 | Accounting reference date notified as 31/12 (1 page) |
14 July 1995 | New director appointed (2 pages) |
8 June 1995 | Secretary resigned (2 pages) |
2 June 1995 | Incorporation (38 pages) |