UKBizDB.co.uk

ALPINE SOFT DRINKS (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alpine Soft Drinks (u.k.) Limited. The company was founded 73 years ago and was given the registration number 00484471. The firm's registered office is in LEEDS. You can find them at Wilson Pitts Devonshire House, 38 York Place, Leeds, . This company's SIC code is 1598 - Produce mineral water, soft drinks.

Company Information

Name:ALPINE SOFT DRINKS (U.K.) LIMITED
Company Number:00484471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 July 1950
Jurisdiction:England - Wales
Industry Codes:
  • 1598 - Produce mineral water, soft drinks
  • 5139 - Non-specialised wholesale food, etc.

Office Address & Contact

Registered Address:Wilson Pitts Devonshire House, 38 York Place, Leeds, LS1 2ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Alma Avenue, Foulridge, Colne, BB8 7NS

Secretary19 June 1997Active
High Lea Manchester Road, Barnoldswick, Colne, BB8 5HQ

Director19 June 1997Active
Rose Cottage, 12 Barlows Lane Wilbarston, Market Harborough, LE16 8QB

Secretary10 October 1996Active
62 Linthurst Newtown, Blackwell, Bromsgrove, B60 1BS

Secretary-Active
36 Pine Grove, London, N20 8LB

Secretary21 January 1992Active
43 Wallheath Crescent, Stonnall, Walsall, WS9 9HS

Secretary29 August 1991Active
32 Westfield Road, Acocks Green, Birmingham, B27 7TL

Director22 January 1992Active
71 Springfield Road, London, NW8 0QJ

Director22 January 1992Active
Lesser Stour House Nargate Street, Littlebourne, Canterbury, CT3 1UJ

Director-Active
904 Hood House, Dolphin Square, London, SW1V 3NL

Director13 July 1993Active
904 Hood House, Dolphin Square, London, SW1V 3NL

Director-Active
25 Kerris Way, Earley, Reading, RG6 5UW

Director02 November 1994Active
6 Charlesworth Avenue, Shirley, Solihull, B90 4SE

Director-Active
1 Ormond Place, Isham, NN14 1JL

Director22 January 1992Active
Treetops Perton Road, Wightwick, Wolverhampton, WV6 8DE

Director01 October 1993Active
Lilac Cottage, Little Preston, Daventry, NN11 3TF

Director-Active
Manor Barn, The Moat, Kingham, OX7 6XZ

Director02 June 1994Active
Wildwoods, Bearswood End, Beaconsfield, HP9 2NR

Director21 January 1992Active
4 Ram Alley High Street, Stoke Goldington, Newport Pagnell, MK16 8NP

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2013-12-17Restoration

Restoration order of court.

Download
2004-03-24Insolvency

Legacy.

Download
2003-12-24Insolvency

Liquidation compulsory return final meeting.

Download
2002-09-06Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2002-09-06Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2002-09-06Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2002-09-06Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2002-08-07Insolvency

Liquidation administration discharge of administration order.

Download
2002-08-01Insolvency

Liquidation compulsory winding up order.

Download
2000-12-04Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2000-07-28Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
1999-11-19Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
1999-07-05Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
1998-12-29Insolvency

Liquidation administration meeting of creditors.

Download
1998-12-18Insolvency

Liquidation administration proposals.

Download
1998-12-10Insolvency

Liquidation administration order.

Download
1998-12-09Address

Legacy.

Download
1998-12-04Insolvency

Liquidation administration notice of administration order.

Download
1998-09-28Annual return

Legacy.

Download
1998-08-22Mortgage

Legacy.

Download
1998-08-22Mortgage

Legacy.

Download
1997-10-29Accounts

Accounts with accounts type full.

Download
1997-10-08Auditors

Auditors resignation company.

Download
1997-09-11Annual return

Legacy.

Download
1997-07-31Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.