Company NameAltcom 365 Limited
Company StatusDissolved
Company Number05090771
CategoryPrivate Limited Company
Incorporation Date1 April 2004(20 years, 1 month ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Nigel Jeffrey Esterkin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(3 months after company formation)
Appointment Duration5 years, 8 months (closed 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbeck 45 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Secretary NameMrs Ginette Carrie Esterkin
NationalityBritish
StatusClosed
Appointed05 July 2004(3 months after company formation)
Appointment Duration5 years, 8 months (closed 09 March 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHighbeck 45 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EN
Director NameMr Neil Simon Collins
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2004(4 months after company formation)
Appointment Duration5 years, 7 months (closed 09 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Styal Road
Wilmslow
Cheshire
SK9 4AG
Director NameMrs Ginette Carrie Esterkin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbeck 45 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EN
Director NameMr Clive George Harrison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Freshfield Road
Heaton Mersey
Stockport
Cheshire
SK4 3HN
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2004(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2004(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressHighbeck 45 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
11 November 2009Application to strike the company off the register (3 pages)
11 November 2009Application to strike the company off the register (3 pages)
6 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
6 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
2 November 2008Accounts for a small company made up to 30 April 2008 (6 pages)
2 November 2008Accounts for a small company made up to 30 April 2008 (6 pages)
3 April 2008Return made up to 01/04/08; full list of members (4 pages)
3 April 2008Return made up to 01/04/08; full list of members (4 pages)
21 January 2008Accounts for a small company made up to 30 April 2007 (6 pages)
21 January 2008Accounts for a small company made up to 30 April 2007 (6 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
15 May 2007New director appointed (3 pages)
15 May 2007New director appointed (3 pages)
16 April 2007Return made up to 01/04/07; full list of members (3 pages)
16 April 2007Return made up to 01/04/07; full list of members (3 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
4 May 2006Return made up to 01/04/06; full list of members (3 pages)
4 May 2006Return made up to 01/04/06; full list of members (3 pages)
27 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
27 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
14 April 2005Return made up to 01/04/05; full list of members (7 pages)
14 April 2005Return made up to 01/04/05; full list of members (7 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Ad 04/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Ad 04/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004New secretary appointed (2 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
16 July 2004Registered office changed on 16/07/04 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
1 April 2004Incorporation (24 pages)