Company NameAltavia Limited
Company StatusDissolved
Company Number03776626
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 11 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMatthew Tuck
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1999(1 month after company formation)
Appointment Duration7 years, 8 months (closed 06 March 2007)
RoleSafety Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressYnys Fach
Llandwrog
Gwynedd
LL54 5ED
Wales
Secretary NameMatthew Tuck
NationalityBritish
StatusClosed
Appointed25 June 1999(1 month after company formation)
Appointment Duration7 years, 8 months (closed 06 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYnys Fach
Llandwrog
Gwynedd
LL54 5ED
Wales
Director NameClaire Marie Paisley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2001(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 06 March 2007)
RoleAdministrator
Correspondence AddressLlwyn Eithin
Llanfaglan
Caernarvon
Gwynedd
LL54 5RA
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressPlas Aros
Pentre Bach, Nercwys
Mold
Clwyd
CH7 4EG
Wales
ConstituencyDelyn
ParishNercwys
WardGwernymynydd

Financials

Year2014
Net Worth£22,763
Cash£18,894
Current Liabilities£4,155

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
1 July 2005Return made up to 25/05/05; full list of members (7 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
23 March 2005Total exemption full accounts made up to 31 May 2003 (6 pages)
21 July 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2002Return made up to 25/05/02; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
4 September 2001New director appointed (2 pages)
22 August 2001Return made up to 25/05/01; full list of members (7 pages)
26 March 2001Full accounts made up to 31 May 2000 (6 pages)
21 September 2000Return made up to 25/05/00; full list of members (7 pages)
28 April 2000Registered office changed on 28/04/00 from: 9 cae derwen llanferres mold denbighshire CH7 5SX (1 page)
18 August 1999Registered office changed on 18/08/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999New director appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999Director resigned (1 page)
25 May 1999Incorporation (16 pages)