Company NameAlpine Mt Limited
Company StatusDissolved
Company Number03063763
CategoryPrivate Limited Company
Incorporation Date2 June 1995(28 years, 11 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMiss Julie Ann Hornsby
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(2 years, 8 months after company formation)
Appointment Duration17 years, 11 months (closed 29 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOffice 34 South Tees Business Centre
Enterprise Court Puddlers Road
Middlesbrough
Cleveland
TS6 6TL
Secretary NameMr Peter John Luther
StatusClosed
Appointed01 January 2013(17 years, 7 months after company formation)
Appointment Duration2 years, 12 months (closed 29 December 2015)
RoleCompany Director
Correspondence AddressOffice 34 South Tees Business Centre
Enterprise Court Puddlers Road
Middlesbrough
Cleveland
TS6 6TL
Director NameMr Ian Barlow
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address303 Darlington Lane
Fairfield
Stockton On Tees
Cleveland
TS19 8AA
Director NameHans Raschner
Date of BirthApril 1933 (Born 91 years ago)
NationalityAustrian
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleManager/Managing Director
Correspondence AddressWacholderweg 5
Mils A6060
Austria
Foreign
Secretary NameMrs Joy Barlow
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address303 Darlington Lane
Fairfield
Stockton On Tees
Cleveland
TS19 8AA
Director NameAlexander Luger
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAustrian
StatusResigned
Appointed01 July 1996(1 year, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 February 1997)
RoleController
Correspondence AddressTrauttmansdorffgasse 5
Vienna
1130
Director NameIan Geoffrey Stewart
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Paignton Drive
Hartlepool
Cleveland
TS25 2PZ
Secretary NameJulie Ann Hornsby
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Ripon Way
Eston
Middlesbrough
TS6 9NE
Director NameStefan Dominik Redlinger
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustrian
StatusResigned
Appointed25 February 1997(1 year, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1997)
RoleController
Correspondence AddressBaugenossenschaftsstr 14
Attnang-Puchheim
Upper Austria
A4800
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.alpinemetaltech.com/

Location

Registered AddressOffice 34 South Tees Business Centre
Enterprise Court Puddlers Road
Middlesbrough
Cleveland
TS6 6TL
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Shareholders

100 at £1Numtec-intersthal Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£643,884
Cash£571,879
Current Liabilities£292,962

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
3 September 2015Application to strike the company off the register (3 pages)
23 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
5 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
2 January 2015Company name changed alpine metal tech uk LIMITED\certificate issued on 02/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-02
(3 pages)
22 December 2014Satisfaction of charge 1 in full (1 page)
10 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
6 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 November 2013Auditor's resignation (1 page)
24 October 2013Director's details changed for Julie Ann Hornsby on 11 October 2013 (2 pages)
14 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
27 March 2013Registered office address changed from Prospect Way Park View Ind. Estate Hartlepool,Cleveland TS25 1UD on 27 March 2013 (1 page)
19 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 January 2013Termination of appointment of Ian Stewart as a director (1 page)
11 January 2013Appointment of Mr Peter John Luther as a secretary (1 page)
11 January 2013Termination of appointment of Julie Hornsby as a secretary (1 page)
3 January 2013Director's details changed for Julie Ann Hornsby on 1 January 2013 (2 pages)
3 January 2013Director's details changed for Julie Ann Hornsby on 1 January 2013 (2 pages)
31 August 2012Company name changed mni uk LIMITED\certificate issued on 31/08/12
  • RES15 ‐ Change company name resolution on 2012-08-31
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
7 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Ian Geoffrey Stewart on 2 June 2010 (2 pages)
10 June 2010Director's details changed for Julie Ann Hornsby on 2 June 2010 (2 pages)
10 June 2010Director's details changed for Ian Geoffrey Stewart on 2 June 2010 (2 pages)
10 June 2010Director's details changed for Julie Ann Hornsby on 2 June 2010 (2 pages)
22 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 June 2009Return made up to 02/06/09; full list of members (3 pages)
15 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 July 2008Amended accounts made up to 31 December 2007 (7 pages)
19 June 2008Return made up to 02/06/08; full list of members (3 pages)
9 June 2008Full accounts made up to 31 December 2007 (16 pages)
26 June 2007Return made up to 02/06/07; full list of members (2 pages)
6 June 2007Memorandum and Articles of Association (14 pages)
4 June 2007Company name changed numtec uk LIMITED\certificate issued on 04/06/07 (2 pages)
13 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 June 2006Return made up to 02/06/06; full list of members (2 pages)
25 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
29 June 2005Return made up to 02/06/05; full list of members (2 pages)
25 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
16 June 2004Return made up to 02/06/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 31 December 2003 (9 pages)
16 June 2003Return made up to 02/06/03; full list of members (7 pages)
8 May 2003Full accounts made up to 31 December 2002 (17 pages)
8 October 2002Full accounts made up to 31 December 2001 (17 pages)
13 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
8 June 2001Return made up to 02/06/01; full list of members (6 pages)
15 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
7 June 2000Return made up to 02/06/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
28 October 1999Director's particulars changed (1 page)
25 June 1999Return made up to 02/06/99; full list of members (6 pages)
20 October 1998Full accounts made up to 31 December 1997 (16 pages)
10 July 1998Return made up to 02/06/98; no change of members (4 pages)
4 February 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
21 July 1997Full accounts made up to 31 December 1996 (17 pages)
16 June 1997Return made up to 02/06/97; no change of members (4 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Director resigned (1 page)
19 August 1996Particulars of mortgage/charge (6 pages)
7 August 1996Return made up to 02/06/96; full list of members (6 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996New director appointed (2 pages)
30 July 1996Secretary resigned (1 page)
1 July 1996Full accounts made up to 31 December 1995 (19 pages)
25 July 1995Ad 02/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 1995Accounting reference date notified as 31/12 (1 page)
14 July 1995New director appointed (2 pages)
8 June 1995Secretary resigned (2 pages)
2 June 1995Incorporation (38 pages)