Company NameAltotex Limited
Company StatusDissolved
Company Number03480498
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerek John Jones
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1997(4 days after company formation)
Appointment Duration11 years, 5 months (closed 02 June 2009)
RoleSales Director
Correspondence Address99 Shackleton Close
Old Hall
Warrington
Cheshire
WA5 5QF
Director NameJoan Jones
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1997(4 days after company formation)
Appointment Duration11 years, 5 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address99 Shackleton Close
Old Hall
Warrington
Cheshire
WA5 5QF
Secretary NameDerek John Jones
NationalityBritish
StatusClosed
Appointed19 December 1997(4 days after company formation)
Appointment Duration11 years, 5 months (closed 02 June 2009)
RoleSales Director
Correspondence Address99 Shackleton Close
Old Hall
Warrington
Cheshire
WA5 5QF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSterling House, Mandarin Court
Centre Park
Warrington
WA1 1GG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£20
Cash£4
Current Liabilities£16,239

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2007Return made up to 15/12/06; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 October 2006Registered office changed on 24/10/06 from: faraday house ibis court, centre park warrington WA1 1RL (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Return made up to 15/12/05; full list of members (2 pages)
24 January 2006Registered office changed on 24/01/06 from: 82 main street frodsham cheshire WA6 7AR (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2004Return made up to 15/12/04; full list of members (7 pages)
19 January 2004Return made up to 15/12/03; full list of members (8 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 January 2003Return made up to 15/12/02; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 December 2001Return made up to 15/12/01; full list of members (6 pages)
15 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
15 November 2001Registered office changed on 15/11/01 from: 99 shackleton close old hall warrington cheshire WA5 5QF (1 page)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 March 2001Return made up to 15/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 January 2000Return made up to 15/12/99; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
25 February 1999Return made up to 15/12/98; full list of members (6 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New secretary appointed (2 pages)
7 May 1998Registered office changed on 07/05/98 from: 82 main street frodsham warrington cheshire WA6 7AR (1 page)
31 December 1997Registered office changed on 31/12/97 from: 788-790 finchley road london NW11 7UR (1 page)
15 December 1997Incorporation (17 pages)