Company NameAlta Vista Technology Ltd
Company StatusDissolved
Company Number06940222
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameFemi Jaiyeola
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Linksfield
Denton
Manchester
M34 3TE
Director NameMr Wayne Christopher Marcus
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleProperty  Management
Country of ResidenceUnited Kingdom
Correspondence Address17 Gower Hey Gardens
Hyde
Cheshire
SK14 5GD

Location

Registered Address3 Linksfield
Denton
Manchester
M34 3TE
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Femi Jaiyeola
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,243
Cash£491
Current Liabilities£17,125

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
18 December 2012Registered office address changed from C/O Tt Turner Limited 21 Greenbank Road Marple Bridge Stockport Cheshire SK6 5ED England on 18 December 2012 (1 page)
18 December 2012Registered office address changed from C/O Tt Turner Limited 21 Greenbank Road Marple Bridge Stockport Cheshire SK6 5ED England on 18 December 2012 (1 page)
6 August 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(3 pages)
6 August 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(3 pages)
27 June 2012Registered office address changed from 3 Linksfield Denton Manchester M34 3TE on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 3 Linksfield Denton Manchester M34 3TE on 27 June 2012 (1 page)
27 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 April 2012Annual return made up to 22 June 2011 with a full list of shareholders (12 pages)
5 April 2012Annual return made up to 22 June 2011 with a full list of shareholders (12 pages)
30 March 2012Administrative restoration application (4 pages)
30 March 2012Administrative restoration application (4 pages)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2011Registered office address changed from , 17 Gower Hey Gardens, Hyde, Cheshire, SK14 5GD, United Kingdom on 24 June 2011 (2 pages)
24 June 2011Registered office address changed from , 17 Gower Hey Gardens, Hyde, Cheshire, SK14 5GD, United Kingdom on 24 June 2011 (2 pages)
13 June 2011Termination of appointment of Wayne Marcus as a director (2 pages)
13 June 2011Appointment of Femi Jaiyeola as a director (3 pages)
13 June 2011Appointment of Femi Jaiyeola as a director (3 pages)
13 June 2011Termination of appointment of Wayne Marcus as a director (2 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mr Wayne Christopher Marcus on 22 June 2010 (2 pages)
12 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mr Wayne Christopher Marcus on 22 June 2010 (2 pages)
26 March 2010Registered office address changed from , 133 Moorfield Avenue, Denton, Manchester, M34 7TU, United Kingdom on 26 March 2010 (1 page)
26 March 2010Registered office address changed from , 133 Moorfield Avenue, Denton, Manchester, M34 7TU, United Kingdom on 26 March 2010 (1 page)
22 June 2009Incorporation (11 pages)
22 June 2009Incorporation (11 pages)