Company NameAlpine Trading Consortium Limited
Company StatusDissolved
Company Number03397834
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)
Dissolution Date5 April 2005 (18 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlain Jean Bauwens
Date of BirthJune 1944 (Born 79 years ago)
NationalityBelgian
StatusClosed
Appointed15 July 1997(1 week, 5 days after company formation)
Appointment Duration7 years, 8 months (closed 05 April 2005)
RoleMerchant
Correspondence AddressFlat 4,106a Sandgate Road
Folkestone
Kent
CT20 2BA
Director NameJacques Andre Sibille
Date of BirthMay 1953 (Born 70 years ago)
NationalityBelgian
StatusClosed
Appointed17 January 2000(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 05 April 2005)
RoleCompany Director
Correspondence AddressRue Nouvelle 7
Gilly 6060 Charleroi
Belgium
Foreign
Director NameMarcel Pierre Ghislain Maebe
Date of BirthJune 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed10 December 1997(5 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 17 February 1998)
RoleEngineer
Correspondence Address42 Bd. Paul Janson (Bte 19)
Charleroi
Foreign
Director NameINFO Conseil Limited (Corporation)
Date of BirthDecember 1994 (Born 29 years ago)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address10 Somerton Avenue
Westcliff On Sea
Essex
SS0 0ED
Secretary NameINFO Secretary Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address45 Castle Street
Dover
Kent
CT16 1PT
Secretary NameWorld Business Services Limited (Corporation)
StatusResigned
Appointed25 February 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 October 2002)
Correspondence Address106 Sandgate Road
Folkestone
Kent
CT20 2BW
Secretary NameEurope In England Ltd (Corporation)
StatusResigned
Appointed11 October 2002(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 October 2003)
Correspondence AddressHydra House
26 North Street
Ashford
Kent
TN24 8JR

Location

Registered AddressAudey End London Road
Wemdems Ambo
Saffron Walden
Essex
CB11 4JL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWendens Ambo
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaWendens Ambo

Financials

Year2014
Turnover£39,654
Gross Profit£12,235
Net Worth-£12,557
Cash£180
Current Liabilities£28,369

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
23 January 2004Return made up to 03/07/03; full list of members (8 pages)
29 October 2003Registered office changed on 29/10/03 from: hydra house 26 north street ashford kent TN2U 8DR (1 page)
29 October 2003Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
16 October 2002Registered office changed on 16/10/02 from: 106A sandgate road folkestone kent CT20 2BW (1 page)
16 October 2002Secretary resigned (1 page)
2 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
1 August 2001Return made up to 03/07/01; full list of members (6 pages)
29 September 2000Full accounts made up to 31 December 1999 (9 pages)
11 July 2000Return made up to 03/07/00; full list of members (6 pages)
28 January 2000New director appointed (2 pages)
28 January 2000Ad 17/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 August 1999Return made up to 03/07/99; full list of members (5 pages)
24 June 1999New secretary appointed (2 pages)
19 May 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
3 March 1999Secretary resigned (1 page)
8 December 1998Registered office changed on 08/12/98 from: 5A st james street dover kent CT16 1QD (1 page)
16 September 1998Return made up to 03/07/98; full list of members (6 pages)
20 February 1998Director resigned (1 page)
22 December 1997New director appointed (2 pages)
8 October 1997Secretary's particulars changed (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997Director resigned (1 page)