Company NameAlouette Limited
Company StatusDissolved
Company Number03601688
CategoryPrivate Limited Company
Incorporation Date21 July 1998(25 years, 9 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr James Michael Norris
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(13 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 06 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address93 Church Lane
Marple
Stockport
SK6 7AW
Director NameFrank Gordon Norris
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 St Martins Road
Marple
Stockport
Cheshire
SK6 7BY
Director NameLynn Susan Norris
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(same day as company formation)
RoleTeacher/Managing Director
Country of ResidenceFrance
Correspondence Address153 Chemin Du Chargeau
Morzine
74110 Morizine
France
Director NameStephen James Norris
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressChalet Damoule
Le Chargeau
74110 Morzine
France
Secretary NameFrank Gordon Norris
NationalityBritish
StatusResigned
Appointed21 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address27 St Martins Road
Marple
Stockport
Cheshire
SK6 7BY
Secretary NameLynn Susan Norris
NationalityBritish
StatusResigned
Appointed16 December 2006(8 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address153 Chemin Du Chargeau
Morzine
74110 Morizine
France
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitealouetteltd.com

Location

Registered Address93 Church Lane
Marple
Stockport
SK6 7AW
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Lynn Susan Norris
50.00%
Ordinary
50 at £1Stephen James Norris
50.00%
Ordinary

Financials

Year2014
Net Worth£17,488
Cash£20,954
Current Liabilities£6,294

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

29 October 1998Delivered on: 4 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £3,300 credited to account designation 10039488. see the mortgage charge document for full details.
Outstanding

Filing History

26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 October 2012Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 8 October 2012 (1 page)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 January 2012Termination of appointment of Lynn Norris as a secretary (1 page)
27 January 2012Termination of appointment of Lynn Norris as a secretary (1 page)
27 January 2012Termination of appointment of Stephen Norris as a director (1 page)
27 January 2012Appointment of Mr James Michael Norris as a director (2 pages)
27 January 2012Termination of appointment of Lynn Norris as a director (1 page)
5 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 August 2010Director's details changed for Lynn Susan Norris on 21 July 2010 (2 pages)
10 August 2010Director's details changed for Stephen James Norris on 21 July 2010 (2 pages)
10 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 July 2009Return made up to 21/07/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 October 2008Return made up to 21/07/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 March 2008Registered office changed on 17/03/2008 from 27 st martins road marple stockport cheshire SK6 7BY (1 page)
3 October 2007Return made up to 21/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 June 2007New secretary appointed (2 pages)
8 June 2007Secretary resigned;director resigned (1 page)
28 July 2006Return made up to 21/07/06; full list of members (7 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
8 August 2005Return made up to 21/07/05; full list of members (7 pages)
20 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 July 2004Return made up to 21/07/04; full list of members (7 pages)
28 July 2003Return made up to 21/07/03; full list of members (7 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
20 August 2002Return made up to 21/07/02; full list of members (7 pages)
28 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
27 July 2001Return made up to 21/07/01; full list of members (5 pages)
22 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 July 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 August 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
3 August 1999Return made up to 21/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1998Ad 21/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 1998Incorporation (16 pages)