ALT130 LIMITED

Register to unlock more data on OkredoRegister

ALT130 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03411657

Incorporation date

30/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Robert Day And Company Limited The Old Library The Walk, Winslow, Buckingham MK18 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1997)
dot icon28/05/2024
Final Gazette dissolved following liquidation
dot icon28/02/2024
Return of final meeting in a members' voluntary winding up
dot icon20/04/2023
Satisfaction of charge 1 in full
dot icon21/03/2023
Resolutions
dot icon21/03/2023
Declaration of solvency
dot icon21/03/2023
Appointment of a voluntary liquidator
dot icon21/03/2023
Registered office address changed from 32 High Street Wendover Bucks HP22 6EA to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 2023-03-21
dot icon03/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/03/2023
Previous accounting period extended from 2022-09-30 to 2022-11-30
dot icon21/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon22/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon07/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon08/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon28/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon21/07/2017
Notification of Sean Michael Stephenson as a person with significant control on 2016-04-06
dot icon21/07/2017
Notification of Ruth Elizabeth Stephenson as a person with significant control on 2016-04-06
dot icon20/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon01/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon23/07/2014
Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 32 High Street Wendover Bucks HP22 6EA on 2014-07-23
dot icon26/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon13/08/2013
Registered office address changed from Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 2013-08-13
dot icon18/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon08/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon20/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon05/08/2009
Return made up to 30/07/09; full list of members
dot icon05/08/2009
Director's change of particulars / sean stephenson / 29/07/2009
dot icon12/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon26/08/2008
Return made up to 30/07/08; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/08/2007
Return made up to 30/07/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/08/2006
Return made up to 30/07/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/08/2005
Return made up to 30/07/05; full list of members
dot icon24/08/2005
Secretary's particulars changed;director's particulars changed
dot icon04/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/09/2004
Return made up to 30/07/04; full list of members
dot icon01/09/2004
Secretary's particulars changed;director's particulars changed
dot icon06/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/08/2003
Return made up to 30/07/03; full list of members
dot icon09/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon03/09/2002
Return made up to 30/07/02; full list of members
dot icon23/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon16/10/2001
Return made up to 30/07/01; full list of members
dot icon04/10/2001
Registered office changed on 04/10/01 from: 7 main ridge west boston lincolnshire PE21 6QQ
dot icon04/07/2001
Particulars of mortgage/charge
dot icon02/04/2001
Accounts for a small company made up to 2000-09-30
dot icon13/02/2001
Particulars of mortgage/charge
dot icon29/08/2000
Return made up to 30/07/00; full list of members
dot icon09/02/2000
Accounts for a small company made up to 1999-09-30
dot icon12/08/1999
Return made up to 30/07/99; full list of members
dot icon27/04/1999
Accounts for a small company made up to 1998-09-30
dot icon26/08/1998
Return made up to 30/07/98; full list of members
dot icon24/11/1997
Accounting reference date extended from 31/07/98 to 30/09/98
dot icon09/10/1997
Memorandum and Articles of Association
dot icon03/10/1997
Certificate of change of name
dot icon03/10/1997
Secretary resigned
dot icon03/10/1997
Director resigned
dot icon03/10/1997
New secretary appointed;new director appointed
dot icon03/10/1997
New director appointed
dot icon03/10/1997
Registered office changed on 03/10/97 from: 1 mitchell lane bristol BS1 6BU
dot icon30/07/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon+4,499.64 % *

* during past year

Cash in Bank

£777,155.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
740.14K
-
0.00
16.90K
-
2022
2
762.26K
-
0.00
777.16K
-
2022
2
762.26K
-
0.00
777.16K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

762.26K £Ascended2.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

777.16K £Ascended4.50K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephenson, Ruth Elizabeth
Director
17/08/1997 - Present
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/07/1997 - 17/08/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
29/07/1997 - 17/08/1997
43699
Stephenson, Sean Michael
Director
17/08/1997 - Present
11
Stephenson, Ruth Elizabeth
Secretary
17/08/1997 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALT130 LIMITED

ALT130 LIMITED is an(a) Dissolved company incorporated on 30/07/1997 with the registered office located at Robert Day And Company Limited The Old Library The Walk, Winslow, Buckingham MK18 3AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALT130 LIMITED?

toggle

ALT130 LIMITED is currently Dissolved. It was registered on 30/07/1997 and dissolved on 28/05/2024.

Where is ALT130 LIMITED located?

toggle

ALT130 LIMITED is registered at Robert Day And Company Limited The Old Library The Walk, Winslow, Buckingham MK18 3AJ.

What does ALT130 LIMITED do?

toggle

ALT130 LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ALT130 LIMITED have?

toggle

ALT130 LIMITED had 2 employees in 2022.

What is the latest filing for ALT130 LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved following liquidation.