ALUSALT LIMITED

Register to unlock more data on OkredoRegister

ALUSALT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09233749

Incorporation date

24/09/2014

Size

Dormant

Contacts

Registered address

Registered address

Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich NR7 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2014)
dot icon08/07/2023
Final Gazette dissolved following liquidation
dot icon08/04/2023
Return of final meeting in a members' voluntary winding up
dot icon05/09/2022
Registered office address changed from Lakeside House Turnoaks Business Park Chesterfield Derbyshire S40 2UB to Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 2022-09-05
dot icon05/09/2022
Appointment of a voluntary liquidator
dot icon05/09/2022
Resolutions
dot icon05/09/2022
Declaration of solvency
dot icon14/07/2022
Termination of appointment of Christophe Nicolas Reitemeier as a director on 2022-06-28
dot icon14/07/2022
Termination of appointment of Jon Stein Ploetz as a director on 2022-06-28
dot icon14/07/2022
Termination of appointment of James Arthur Herbert as a director on 2022-06-28
dot icon30/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon17/06/2022
Appointment of Mr Stephen Richard Cooper as a director on 2022-06-10
dot icon14/03/2022
Appointment of Mr James Arthur Herbert as a director on 2022-03-10
dot icon11/03/2022
Termination of appointment of Ian David Lawrence Johns as a director on 2022-02-24
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon25/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon11/01/2021
Appointment of Mr Christophe Nicolas Reitemeier as a director on 2020-12-31
dot icon11/01/2021
Termination of appointment of Christopher Claude Lashmer Whistler as a director on 2020-12-31
dot icon25/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon02/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon19/11/2019
Appointment of Mr Ian David Lawrence Johns as a director on 2019-11-18
dot icon19/11/2019
Termination of appointment of Alan Michael Peel as a director on 2019-11-01
dot icon25/10/2019
Resolutions
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon23/08/2019
Register(s) moved to registered inspection location Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG
dot icon23/08/2019
Register inspection address has been changed to Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG
dot icon22/08/2019
Change of details for Altek Europe Holdings Limited as a person with significant control on 2019-08-21
dot icon01/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon02/10/2018
Satisfaction of charge 092337490001 in full
dot icon12/09/2018
Change of details for Altek Europe Holdings Limited as a person with significant control on 2016-04-06
dot icon12/09/2018
Change of details for Altek Europe Holdings Limited as a person with significant control on 2016-04-06
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/06/2018
Appointment of Jon Stein Ploetz as a director on 2018-05-29
dot icon05/06/2018
Appointment of Mr Christopher Claude Lashmer Whistler as a director on 2018-05-29
dot icon28/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon27/03/2017
Registration of charge 092337490001, created on 2017-03-22
dot icon28/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon02/06/2015
Registered office address changed from Protection House 16-17 East Parade Leeds West Yorkshire LS1 2BR United Kingdom to Lakeside House Turnoaks Business Park Chesterfield Derbyshire S40 2UB on 2015-06-02
dot icon01/06/2015
Appointment of Mr Alan Michael Peel as a director on 2015-06-01
dot icon01/06/2015
Termination of appointment of Michael Neil Cantwell as a director on 2015-06-01
dot icon05/11/2014
Certificate of change of name
dot icon24/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Stephen Richard
Director
10/06/2022 - Present
78
Whistler, Christopher Claude Lashmer
Director
29/05/2018 - 31/12/2020
106
Peel, Alan Michael
Director
01/06/2015 - 01/11/2019
22
Johns, Ian David Lawrence
Director
18/11/2019 - 24/02/2022
9
Cantwell, Michael Neil
Director
24/09/2014 - 01/06/2015
28

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 ALUSALT LIMITED

ALUSALT LIMITED is an(a) Dissolved company incorporated on 24/09/2014 with the registered office located at Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich NR7 0HR. 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 ALUSALT LIMITED?

toggle

ALUSALT LIMITED is currently Dissolved. It was registered on 24/09/2014 and dissolved on 08/07/2023.

Where is ALUSALT LIMITED located?

toggle

ALUSALT LIMITED is registered at Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich NR7 0HR.

What does ALUSALT LIMITED do?

toggle

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

What is the latest filing for ALUSALT LIMITED?

toggle

The latest filing was on 08/07/2023: Final Gazette dissolved following liquidation.