Company NameAlpeast Limited
Company StatusDissolved
Company Number03431722
CategoryPrivate Limited Company
Incorporation Date10 September 1997(26 years, 7 months ago)
Dissolution Date28 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Edward Jones
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1997(1 month, 2 weeks after company formation)
Appointment Duration12 years (closed 28 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Clifton Drive
Blackpool
Lancashire
FY4 1RT
Director NameIan James Alexander Davie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 28 October 2009)
RoleCompany Director
Correspondence Address24a India Street
Edinburgh
Midlothian
EH3 6HB
Scotland
Secretary NameChristopher Brian Axford
NationalityBritish
StatusClosed
Appointed17 November 2006(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 28 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Albert Mews
Lockside
London
E14 8EH
Secretary NameValerie Smith
NationalityBritish
StatusResigned
Appointed29 October 1997(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressFourhills Pauls Lane
Hambleton
Poulton Le Fylde
Lancashire
FY6 9AE
Director NameMr John Alan Paterson Barker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(5 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 25 November 2005)
RoleSolicitor
Correspondence AddressBarn Gate
Ballam Road
Lytham St Annes
Lancashire
FY8 4LF
Director NameMr Jeffrey Paul Dougherty
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(5 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 25 November 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 Sinderby Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5JB
Director NameDonald Paton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 April 1999)
RoleNursing Home Manager
Country of ResidenceScotland
Correspondence Address86 Glen Road
Wishaw
Lanarkshire
ML2 7NP
Scotland
Director NameBryan Patrick Martin Phelan
Date of BirthApril 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed27 February 1998(5 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 25 November 2005)
RoleAccountant
Correspondence AddressOrchard House
Clonskeagh Sqaure
Dublin
Irish
Ireland
Secretary NameMr John Alan Paterson Barker
NationalityBritish
StatusResigned
Appointed27 February 1998(5 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 25 November 2005)
RoleSolicitor
Correspondence AddressBarn Gate
Ballam Road
Lytham St Annes
Lancashire
FY8 4LF
Director NameRobert Lobban Wallace
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(1 year, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 November 2005)
RoleMarketing Advisor
Correspondence AddressInnerpeffray Lodge
Crieff
Perthshire
PH7 3QW
Scotland
Director NameRhys Francis Evans
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address3 Richards Way
Saint Annes On Sea
Lancashire
FY8 3UZ
Secretary NameStephen George Garrett
NationalityBritish
StatusResigned
Appointed25 November 2005(8 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 November 2006)
RoleCompany Director
Correspondence Address18 Lowthian Terrace
Columbia
Washington
Tyne & Wear
NE38 7BA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£21,000

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009Notice of move from Administration to Dissolution (12 pages)
17 March 2009Administrator's progress report to 27 January 2009 (34 pages)
4 February 2009Notice of extension of period of Administration (1 page)
1 September 2008Administrator's progress report to 27 July 2008 (20 pages)
15 July 2008Statement of affairs with form 2.14B (6 pages)
10 April 2008Statement of administrator's proposal (30 pages)
7 February 2008Appointment of an administrator (1 page)
4 February 2008Registered office changed on 04/02/08 from: 3 cloth street harbican london EC1A 7NP (1 page)
17 September 2007Return made up to 10/09/07; full list of members (7 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
12 October 2006Return made up to 10/09/06; full list of members (8 pages)
29 June 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2006Accounts for a dormant company made up to 30 September 2005 (9 pages)
30 March 2006Return made up to 10/09/05; no change of members (6 pages)
30 March 2006Return made up to 10/09/04; no change of members (6 pages)
19 January 2006Particulars of mortgage/charge (9 pages)
13 December 2005New director appointed (3 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Secretary resigned;director resigned (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: 23 park street lytham st. Annes lancashire FY8 5LU (1 page)
8 December 2005Declaration of assistance for shares acquisition (3 pages)
25 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
15 October 2003Return made up to 10/09/03; full list of members (10 pages)
26 March 2003Accounts for a small company made up to 30 September 2002 (5 pages)
22 November 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 November 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
3 May 2002Registered office changed on 03/05/02 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page)
6 February 2002Return made up to 10/09/01; full list of members (8 pages)
6 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
11 October 2000Return made up to 10/09/00; full list of members (8 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 November 1999New director appointed (2 pages)
12 October 1999Return made up to 10/09/99; no change of members (9 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 July 1999Director resigned (1 page)
10 November 1998Return made up to 10/09/98; full list of members (13 pages)
24 August 1998Amending 88(2)r (2 pages)
9 April 1998Registered office changed on 09/04/98 from: 54 caunce street blackpool lancashire (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998New director appointed (4 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998£ nc 100/500000 27/02/98 (1 page)
12 March 1998Ad 27/02/98--------- £ si 598@1=598 £ ic 2/600 (2 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed (2 pages)
7 November 1997Registered office changed on 07/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 November 1997Director resigned (1 page)
31 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 October 1997Memorandum and Articles of Association (5 pages)
10 September 1997Incorporation (13 pages)