ALTANET TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

ALTANET TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03225515

Incorporation date

15/07/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O PAUL WALLWORK, The Peer Suite The Hop Exchange, 24 Southwark Street, London SE1 1TYCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1996)
dot icon18/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2015
First Gazette notice for voluntary strike-off
dot icon21/09/2015
Application to strike the company off the register
dot icon23/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon11/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon10/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/09/2013
Appointment of Mr Michael David Breeze as a secretary
dot icon29/08/2013
Termination of appointment of Paul Wallwork as a secretary
dot icon15/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon06/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/03/2013
Termination of appointment of Bridget Birrane as a director
dot icon23/12/2012
Appointment of Mr Paul Antony Hewitt Wallwork as a secretary
dot icon09/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon07/08/2012
Director's details changed for Mr James Howard Dawson on 2012-08-08
dot icon07/08/2012
Director's details changed for Mr Martin Brendan Birrane on 2012-08-08
dot icon07/08/2012
Director's details changed for Bridget Kathleen Birrane on 2012-08-08
dot icon06/08/2012
Registered office address changed from Lola House Glebe Road St Peters Road Huntingdon Cambridgeshire PE29 7DS on 2012-08-07
dot icon27/10/2011
Full accounts made up to 2011-03-31
dot icon05/10/2011
Termination of appointment of Paul Turnbull as a director
dot icon18/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon12/06/2011
Director's details changed for Mr Paul Turnbull on 2011-06-13
dot icon14/12/2010
Full accounts made up to 2010-03-31
dot icon30/08/2010
Termination of appointment of Andrew Manahan as a director
dot icon19/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon14/10/2009
Full accounts made up to 2009-03-31
dot icon11/08/2009
Return made up to 16/07/09; full list of members
dot icon26/10/2008
Full accounts made up to 2008-03-31
dot icon21/09/2008
Director appointed mr paul turnbull
dot icon21/09/2008
Appointment terminated director robert manwaring
dot icon03/09/2008
Return made up to 16/07/08; full list of members
dot icon22/07/2008
Director appointed mr andrew manahan
dot icon27/02/2008
Appointment terminated secretary ivor howard
dot icon27/02/2008
Appointment terminated director ivor howard
dot icon09/01/2008
Full accounts made up to 2007-03-31
dot icon23/08/2007
Return made up to 16/07/07; no change of members
dot icon24/06/2007
Director's particulars changed
dot icon19/01/2007
New director appointed
dot icon06/11/2006
Secretary's particulars changed
dot icon15/10/2006
Director resigned
dot icon05/09/2006
Full accounts made up to 2006-03-31
dot icon03/09/2006
Return made up to 16/07/06; full list of members
dot icon30/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New secretary appointed
dot icon01/05/2006
Secretary resigned;director resigned
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon22/11/2005
Director's particulars changed
dot icon13/09/2005
Return made up to 16/07/05; full list of members
dot icon06/02/2005
Full accounts made up to 2004-03-31
dot icon27/07/2004
Return made up to 16/07/04; full list of members
dot icon13/07/2004
Director's particulars changed
dot icon29/04/2004
Full accounts made up to 2003-03-31
dot icon16/03/2004
Declaration of satisfaction of mortgage/charge
dot icon01/02/2004
Delivery ext'd 3 mth 31/03/03
dot icon15/01/2004
Miscellaneous
dot icon30/12/2003
Particulars of mortgage/charge
dot icon10/08/2003
Return made up to 16/07/03; full list of members
dot icon21/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Accounting reference date extended from 30/09/02 to 31/03/03
dot icon19/12/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon08/10/2002
New director appointed
dot icon08/10/2002
Full accounts made up to 2001-09-30
dot icon04/09/2002
Director resigned
dot icon20/07/2002
Return made up to 16/07/02; full list of members
dot icon08/08/2001
Return made up to 16/07/01; full list of members
dot icon08/08/2001
Registered office changed on 09/08/01 from: hollow road ramsey forty foot, ramsey huntingdon cambridgeshire PE17 1YA
dot icon28/07/2001
Full accounts made up to 2000-09-30
dot icon08/02/2001
Accounting reference date shortened from 01/01/01 to 30/09/00
dot icon19/01/2001
Full accounts made up to 2000-01-01
dot icon11/12/2000
Secretary resigned
dot icon11/12/2000
New secretary appointed;new director appointed
dot icon10/12/2000
Return made up to 16/07/00; full list of members
dot icon19/10/2000
Director resigned
dot icon18/01/2000
Director resigned
dot icon15/11/1999
Secretary resigned
dot icon15/11/1999
New secretary appointed
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New director appointed
dot icon15/11/1999
Registered office changed on 16/11/99 from: 6 aarron way st ives huntingdon cambridgeshire PE17 6DT
dot icon15/11/1999
Ad 28/10/99--------- £ si 8@1=8 £ ic 2/10
dot icon03/10/1999
Full accounts made up to 1999-01-01
dot icon14/07/1999
Return made up to 16/07/99; no change of members
dot icon19/07/1998
Return made up to 16/07/98; no change of members
dot icon14/05/1998
Full accounts made up to 1998-01-01
dot icon15/09/1997
Return made up to 16/07/97; full list of members
dot icon12/11/1996
Accounting reference date extended from 31/07/97 to 01/01/98
dot icon27/10/1996
New director appointed
dot icon27/10/1996
New secretary appointed
dot icon05/08/1996
Secretary resigned
dot icon05/08/1996
Director resigned
dot icon05/08/1996
Registered office changed on 06/08/96 from: harrington chambers 26 north john street liverpool L2 9RP
dot icon15/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birrane, Bridget Kathleen
Director
27/04/2006 - 18/03/2013
29
Bowes, David
Director
27/10/1999 - 11/08/2002
3
Mr Christopher Paul Newland
Director
24/07/1996 - 12/10/2000
2
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
15/07/1996 - 24/07/1996
2024
Corporate Administration Services Limited
Nominee Director
15/07/1996 - 24/07/1996
1932

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTANET TECHNOLOGY LIMITED

ALTANET TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 15/07/1996 with the registered office located at C/O PAUL WALLWORK, The Peer Suite The Hop Exchange, 24 Southwark Street, London SE1 1TY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTANET TECHNOLOGY LIMITED?

toggle

ALTANET TECHNOLOGY LIMITED is currently Dissolved. It was registered on 15/07/1996 and dissolved on 18/01/2016.

Where is ALTANET TECHNOLOGY LIMITED located?

toggle

ALTANET TECHNOLOGY LIMITED is registered at C/O PAUL WALLWORK, The Peer Suite The Hop Exchange, 24 Southwark Street, London SE1 1TY.

What does ALTANET TECHNOLOGY LIMITED do?

toggle

ALTANET TECHNOLOGY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ALTANET TECHNOLOGY LIMITED?

toggle

The latest filing was on 18/01/2016: Final Gazette dissolved via voluntary strike-off.