ALTION LIMITED

Register to unlock more data on OkredoRegister

ALTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02955427

Incorporation date

03/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

95 Wilmcote Towers, Highgate, Birmingham B12 0XZCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1994)
dot icon20/06/2024
Order of court - restore and wind up
dot icon20/06/2024
Order of court to wind up
dot icon16/01/2023
Final Gazette dissolved via compulsory strike-off
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon27/10/2020
First Gazette notice for compulsory strike-off
dot icon11/07/2019
Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton Business Park Northampton Northants NN4 7SL to 95 Wilmcote Towers Highgate Birmingham B12 0XZ on 2019-07-11
dot icon19/06/2019
Micro company accounts made up to 2018-05-31
dot icon06/06/2019
Register inspection address has been changed from 108 I Centre Howard Way Interchange Park Newport Pagnell MK16 9PY England to 95 Wilmcote Towers Highgate Birmingham B12 0XZ
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon05/06/2019
Register(s) moved to registered inspection location 108 I Centre Howard Way Interchange Park Newport Pagnell MK16 9PY
dot icon11/04/2019
Cessation of Calum John Galvin as a person with significant control on 2019-03-28
dot icon11/04/2019
Notification of Michael Hurley as a person with significant control on 2019-03-28
dot icon11/04/2019
Termination of appointment of Calum John Galvin as a director on 2019-03-28
dot icon10/04/2019
Appointment of Mr Michael Hurley as a director on 2019-03-28
dot icon06/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon19/03/2018
Termination of appointment of Richard Anthony Galvin as a director on 2018-03-19
dot icon15/03/2018
Appointment of Mr Richard Anthony Galvin as a director on 2018-03-05
dot icon01/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon26/07/2017
Register inspection address has been changed from Ground Floor, 9 Shirwell Crescent Furzton Milton Keynes MK4 1GA England to 108 I Centre Howard Way Interchange Park Newport Pagnell MK16 9PY
dot icon23/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon21/02/2017
Termination of appointment of Richard Anthony Galvin as a director on 2017-02-08
dot icon10/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon12/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon28/09/2016
Micro company accounts made up to 2016-05-31
dot icon14/09/2016
Appointment of Mr Calum John Galvin as a director on 2016-09-14
dot icon19/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon19/04/2016
Register inspection address has been changed to Ground Floor, 9 Shirwell Crescent Furzton Milton Keynes MK4 1GA
dot icon24/02/2016
Micro company accounts made up to 2015-05-31
dot icon28/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon28/04/2015
Register inspection address has been changed from The Old Stables Keysoe Row East Keysoe Bedford MK44 2JB England to Ground Floor 9 Shirwell Crescent Furzton Milton Keynes MK4 1GA
dot icon27/02/2015
Micro company accounts made up to 2014-05-31
dot icon07/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon07/05/2014
Registered office address changed from the Old Stables Keysoe Row East Keysoe Bedfordshire MK44 2JB on 2014-05-07
dot icon31/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/05/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon13/03/2013
Termination of appointment of Anthony Galvin as a director
dot icon18/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon12/05/2010
Director's details changed for Mr Anthony Patrick John Galvin on 2010-03-31
dot icon12/05/2010
Register inspection address has been changed
dot icon11/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/08/2009
Certificate of change of name
dot icon24/04/2009
Return made up to 31/03/09; full list of members
dot icon19/02/2009
Director appointed mr anthony patrick john galvin
dot icon27/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon22/09/2008
Appointment terminated secretary harris & co (accountants) LTD
dot icon29/04/2008
Return made up to 31/03/08; full list of members
dot icon12/02/2008
Full accounts made up to 2007-05-31
dot icon25/04/2007
Return made up to 31/03/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon25/03/2007
Registered office changed on 25/03/07 from: 65 goldington road bedford MK40 3NB
dot icon20/04/2006
Return made up to 31/03/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon10/05/2005
Return made up to 31/03/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon11/12/2004
New secretary appointed
dot icon11/12/2004
Secretary resigned;director resigned
dot icon25/03/2004
Accounts for a small company made up to 2003-05-31
dot icon19/03/2004
Return made up to 31/03/04; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2002-05-31
dot icon26/11/2003
Registered office changed on 26/11/03 from: the old stables keysoe row east, keysoe bedfordshire MK44 2JB
dot icon30/04/2003
Return made up to 31/03/03; full list of members
dot icon30/05/2002
Return made up to 31/03/02; full list of members
dot icon09/05/2002
Total exemption small company accounts made up to 2001-05-31
dot icon20/03/2002
New director appointed
dot icon20/03/2002
New secretary appointed
dot icon20/03/2002
Secretary resigned
dot icon20/03/2002
Director resigned
dot icon20/03/2002
Director resigned
dot icon27/04/2001
Return made up to 31/03/01; full list of members
dot icon24/04/2001
Accounts for a small company made up to 2000-05-31
dot icon27/03/2001
Accounts for a small company made up to 1999-05-31
dot icon06/02/2001
Registered office changed on 06/02/01 from: elm farm keysoe row east, keysoe bedford bedfordshire MK44 2JB
dot icon29/12/2000
Registered office changed on 29/12/00 from: 105 st peters street st albans hertfordshire AL1 3EJ
dot icon23/11/2000
New director appointed
dot icon10/05/2000
Accounts for a small company made up to 1998-05-31
dot icon09/05/2000
Return made up to 31/03/00; full list of members
dot icon21/12/1999
Return made up to 31/03/99; no change of members
dot icon10/12/1998
Full accounts made up to 1997-05-31
dot icon10/07/1998
Return made up to 31/03/98; full list of members
dot icon23/04/1997
Return made up to 31/03/97; no change of members
dot icon14/02/1997
Accounts for a small company made up to 1996-05-31
dot icon26/01/1997
Registered office changed on 26/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE
dot icon21/06/1996
Certificate of change of name
dot icon28/04/1996
Return made up to 31/03/96; no change of members
dot icon16/04/1996
New director appointed
dot icon20/12/1995
Resolutions
dot icon20/12/1995
Ad 02/11/95--------- £ si 4900@1=4900 £ ic 100/5000
dot icon24/10/1995
Full accounts made up to 1995-05-31
dot icon09/08/1995
Return made up to 03/08/95; full list of members
dot icon08/06/1995
Ad 26/04/95--------- £ si 98@1=98 £ ic 2/100
dot icon27/04/1995
Accounting reference date notified as 31/05
dot icon27/04/1995
New secretary appointed
dot icon27/04/1995
Secretary resigned;director resigned
dot icon27/04/1995
Director resigned
dot icon27/04/1995
New director appointed
dot icon23/12/1994
New director appointed
dot icon09/09/1994
Resolutions
dot icon09/09/1994
Resolutions
dot icon09/09/1994
£ nc 100/500000 17/08/94
dot icon09/09/1994
Director resigned;new director appointed
dot icon09/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon09/09/1994
Registered office changed on 09/09/94 from: temple house 20 holywell row london EC2A 4JB
dot icon03/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2018
dot iconNext confirmation date
05/06/2020
dot iconLast change occurred
31/05/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2018
dot iconNext account date
31/05/2019
dot iconNext due on
29/02/2020
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurley, Michael
Director
28/03/2019 - Present
10

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTION LIMITED

ALTION LIMITED is an(a) Liquidation company incorporated on 03/08/1994 with the registered office located at 95 Wilmcote Towers, Highgate, Birmingham B12 0XZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTION LIMITED?

toggle

ALTION LIMITED is currently Liquidation. It was registered on 03/08/1994 and dissolved on 17/01/2023.

Where is ALTION LIMITED located?

toggle

ALTION LIMITED is registered at 95 Wilmcote Towers, Highgate, Birmingham B12 0XZ.

What does ALTION LIMITED do?

toggle

ALTION LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ALTION LIMITED?

toggle

The latest filing was on 20/06/2024: Order of court - restore and wind up.