Company NameAlpine High Limited
Company StatusDissolved
Company Number03341429
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NameAlpine High (Travel) Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameSonia Anne Catherine Alani
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1997(2 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 20 October 2009)
RoleTravel Operator
Correspondence Address59 Western Road
Leigh-On-Sea
Essex
SS9 2PT
Director NameGerald Nigel Pratt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1997(2 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 20 October 2009)
RoleTravel Operator
Correspondence Address2 Stafford Way
Keymer
West Sussex
BN6 8QQ
Secretary NameSonia Anne Catherine Alani
NationalityBritish
StatusClosed
Appointed13 June 1997(2 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 20 October 2009)
RoleTravel Operator
Correspondence Address59 Western Road
Leigh-On-Sea
Essex
SS9 2PT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressHamlet House
366-368 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£8,214
Cash£9,649
Current Liabilities£19,118

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
30 June 2009Application for striking-off (1 page)
14 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 May 2009Return made up to 27/03/09; full list of members (3 pages)
13 May 2009Director and secretary's change of particulars / sonia alani / 01/03/2009 (1 page)
17 April 2008Return made up to 27/03/08; full list of members (5 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 November 2007Amended accounts made up to 31 May 2006 (6 pages)
27 April 2007Return made up to 27/03/07; full list of members (5 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 June 2006Return made up to 27/03/06; full list of members (5 pages)
1 June 2006Secretary's particulars changed;director's particulars changed (1 page)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 April 2005Return made up to 27/03/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 April 2004Return made up to 27/03/04; full list of members (5 pages)
14 November 2003Registered office changed on 14/11/03 from: 33 cobham road westcliff on sea essex SS0 8EG (1 page)
13 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 September 2003Company name changed alpine high (travel) LIMITED\certificate issued on 18/09/03 (2 pages)
10 June 2003Return made up to 08/04/03; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 April 2002Return made up to 08/04/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
17 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
28 April 2000Return made up to 08/04/00; full list of members (6 pages)
23 March 2000Registered office changed on 23/03/00 from: 28-30 hamlet court road westcliff on sea essex SS0 7LX (1 page)
13 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
7 June 1999Return made up to 08/04/99; no change of members (4 pages)
11 December 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
14 April 1998Return made up to 08/04/98; full list of members (6 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Company name changed featherstone leisure LIMITED\certificate issued on 03/07/97 (2 pages)
30 June 1997Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
30 June 1997New secretary appointed;new director appointed (2 pages)
30 June 1997Registered office changed on 30/06/97 from: suite 16495 72 new bond street london W1Y 9DD (1 page)
30 June 1997New director appointed (2 pages)
27 March 1997Incorporation (16 pages)