ALTMAN TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ALTMAN TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07383164

Incorporation date

21/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hawthorn Park, Hawthorn Park, Coal Road, Leeds LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2010)
dot icon31/03/2020
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon31/10/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-03-31
dot icon08/11/2017
Confirmation statement made on 2017-10-28 with updates
dot icon14/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon28/02/2017
Registered office address changed from Unit 2 Le Flaive Business Park, Church Lane Naphill High Wycombe Buckinghamshire HP14 4US to 2 Hawthorn Park Hawthorn Park, Coal Road Leeds LS14 1PQ on 2017-02-28
dot icon28/10/2016
Termination of appointment of Howard James Tucker as a director on 2016-10-28
dot icon28/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon28/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon16/10/2014
Secretary's details changed for John Charles Evans on 2014-01-01
dot icon16/10/2014
Director's details changed for Mr Howard James Tucker on 2014-01-01
dot icon16/10/2014
Director's details changed for John Charles Evans on 2014-01-01
dot icon15/01/2014
Memorandum and Articles of Association
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon21/06/2013
Statement of capital on 2013-06-21
dot icon21/06/2013
Solvency statement dated 18/06/13
dot icon21/06/2013
Statement by directors
dot icon21/06/2013
Resolutions
dot icon03/04/2013
Certificate of change of name
dot icon03/04/2013
Change of name notice
dot icon12/02/2013
Registered office address changed from Unit 3-4 Church Lane Naphill High Wycombe Buckinghamshire HP14 4VS on 2013-02-12
dot icon19/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2012
Termination of appointment of Sophie Pike as a director
dot icon21/11/2012
Termination of appointment of Samuel Lindley as a director
dot icon21/11/2012
Termination of appointment of Mark Altman as a director
dot icon08/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon07/03/2011
Current accounting period shortened from 2011-09-30 to 2011-03-31
dot icon07/03/2011
Registered office address changed from C/O Daggett & Co 516 Wilmslow Road Withington Manchester Lancashire M20 4BS United Kingdom on 2011-03-07
dot icon08/02/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon10/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/11/2010
Rectified form TM01 was removed from the public register on 21/12/2010 as it was factually inaccurate.
dot icon08/11/2010
Resolutions
dot icon08/11/2010
Change of share class name or designation
dot icon08/11/2010
Statement of capital following an allotment of shares on 2010-10-29
dot icon14/10/2010
Certificate of change of name
dot icon14/10/2010
Change of name notice
dot icon21/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindley, Samuel David
Director
21/09/2010 - 02/11/2012
5
Altman, Mark Richard
Director
21/09/2010 - 02/11/2012
7
Pike, Sophie Elizabeth
Director
21/09/2010 - 02/11/2012
1
Evans, John Charles
Secretary
21/09/2010 - Present
-
Tucker, Howard James
Director
21/09/2010 - 28/10/2016
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 ALTMAN TECHNOLOGIES LIMITED

ALTMAN TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 21/09/2010 with the registered office located at 2 Hawthorn Park, Hawthorn Park, Coal Road, Leeds LS14 1PQ. There are currently 2 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 ALTMAN TECHNOLOGIES LIMITED?

toggle

ALTMAN TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 21/09/2010 and dissolved on 31/03/2020.

Where is ALTMAN TECHNOLOGIES LIMITED located?

toggle

ALTMAN TECHNOLOGIES LIMITED is registered at 2 Hawthorn Park, Hawthorn Park, Coal Road, Leeds LS14 1PQ.

What does ALTMAN TECHNOLOGIES LIMITED do?

toggle

ALTMAN TECHNOLOGIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALTMAN TECHNOLOGIES LIMITED?

toggle

The latest filing was on 31/03/2020: Final Gazette dissolved via compulsory strike-off.