Company NameAltitude Productions (North West) Limited
Company StatusDissolved
Company Number04233146
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Charles Mark Jones
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(same day as company formation)
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address55 The Banks
Kings Park
Wallasey
Merseyside
CH45 3NS
Wales
Secretary NameMiss Joanne Brenda Nock
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Market Street
Wirral
Merseyside
CH47 2BQ
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address45 Market Street
Wirral
Merseyside
CH47 2BQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Charles Mark Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£2,175
Cash£1,172
Current Liabilities£2,977

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 December 2013Termination of appointment of Joanne Nock as a secretary (1 page)
13 June 2013Secretary's details changed for Miss Joanne Brenda Nock on 1 June 2013 (1 page)
13 June 2013Secretary's details changed for Miss Joanne Brenda Nock on 1 June 2013 (1 page)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
23 July 2009Return made up to 12/06/09; full list of members (3 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
7 August 2008Return made up to 12/06/08; full list of members (3 pages)
6 August 2008Location of register of members (1 page)
6 August 2008Registered office changed on 06/08/2008 from 45 market street hoylake wirral merseyside CH47 2BQ united kingdom (1 page)
6 August 2008Location of debenture register (1 page)
4 August 2008Registered office changed on 04/08/2008 from 63 market street hoylake wirral CH47 2BQ (1 page)
15 October 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
23 July 2007Return made up to 12/06/07; full list of members (2 pages)
28 March 2007Total exemption full accounts made up to 31 May 2006 (18 pages)
6 July 2006Return made up to 12/06/06; full list of members (2 pages)
9 January 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
13 June 2005Return made up to 12/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
4 August 2004Return made up to 12/06/04; full list of members (6 pages)
16 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
9 July 2003Return made up to 12/06/03; full list of members (6 pages)
14 July 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
10 July 2002Return made up to 12/06/02; full list of members (6 pages)
1 July 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
19 June 2001Secretary resigned (2 pages)
19 June 2001Registered office changed on 19/06/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001Director resigned (2 pages)
19 June 2001New secretary appointed (2 pages)
12 June 2001Incorporation (10 pages)