Company NameAlntown Limited
Company StatusDissolved
Company Number04385646
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 2 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Samir Arif Saidi
NationalityBritish
StatusClosed
Appointed01 July 2005(3 years, 4 months after company formation)
Appointment Duration16 years, 6 months (closed 04 January 2022)
RoleCompany Director
Correspondence AddressNorth Ainley Solicitors 34-36 Clegg Street
Oldham
OL1 1PS
Director NameSamir Arif Saidi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed14 January 2021(18 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 04 January 2022)
RoleDoctor
Country of ResidenceAustralia
Correspondence AddressNorth Ainley Solicitors 34-36 Clegg Street
Oldham
OL1 1PS
Director NameMrs Christine Maria West
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(2 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 20 June 2019)
RoleDesigner
Country of ResidenceEngland
Correspondence Address26 Hinde Street
Moston
Manchester
M40 9LR
Secretary NameRichard Martin Elliott West
NationalityBritish
StatusResigned
Appointed15 March 2002(2 weeks after company formation)
Appointment Duration3 years (resigned 10 April 2005)
RoleAccountant
Correspondence Address26 Hinde Street
Moston
Manchester
M40 5LW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone0161 6431704
Telephone regionManchester

Location

Registered AddressNorth Ainley Solicitors
34-36 Clegg Street
Oldham
OL1 1PS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

2 at £1Christine Maria West
100.00%
Ordinary

Financials

Year2014
Net Worth£26,011
Cash£59,796
Current Liabilities£46,527

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

1 March 2021Change of details for Mrs Christine Maria West as a person with significant control on 2 March 2020 (2 pages)
1 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
20 February 2021Confirmation statement made on 1 March 2020 with updates (5 pages)
14 January 2021Appointment of Samir Arif Saidi as a director on 14 January 2021 (2 pages)
14 January 2021Registered office address changed from 26 Hinde Street Moston Manchester M40 9LR to North Ainley Solicitors 34-36 Clegg Street Oldham OL1 1PS on 14 January 2021 (1 page)
14 January 2021Termination of appointment of Christine Maria West as a director on 20 June 2019 (1 page)
14 January 2021Secretary's details changed for Mr Samir Arif Saidi on 14 January 2021 (1 page)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
24 September 2019Compulsory strike-off action has been discontinued (1 page)
23 September 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
2 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
2 March 2018Notification of Christine Maria West as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 March 2011Registered office address changed from 123 Oldham Road Middleton Manchester M24 1AU on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 123 Oldham Road Middleton Manchester M24 1AU on 29 March 2011 (1 page)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
20 October 2010Compulsory strike-off action has been discontinued (1 page)
20 October 2010Compulsory strike-off action has been discontinued (1 page)
19 October 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 October 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
28 April 2009Return made up to 01/03/09; full list of members (3 pages)
28 April 2009Return made up to 01/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 April 2008Return made up to 01/03/08; full list of members (3 pages)
11 April 2008Return made up to 01/03/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 July 2007Return made up to 01/03/07; full list of members (6 pages)
3 July 2007Return made up to 01/03/07; full list of members (6 pages)
27 November 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 November 2006Return made up to 01/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 June 2006Return made up to 01/03/05; full list of members (6 pages)
22 June 2006Return made up to 01/03/05; full list of members (6 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2004 (2 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2004 (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
6 January 2005Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
6 January 2005Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
22 April 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
22 April 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 April 2004Return made up to 01/03/04; full list of members (6 pages)
6 April 2004Return made up to 01/03/04; full list of members (6 pages)
27 February 2003Return made up to 01/03/03; full list of members (6 pages)
27 February 2003Return made up to 01/03/03; full list of members (6 pages)
11 June 2002Ad 31/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 June 2002Ad 31/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Registered office changed on 20/03/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
20 March 2002Director resigned (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002Director resigned (2 pages)
20 March 2002Registered office changed on 20/03/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
1 March 2002Incorporation (11 pages)
1 March 2002Incorporation (11 pages)