Company NameAlternsalolde Ltd
Company StatusDissolved
Company Number10587151
CategoryPrivate Limited Company
Incorporation Date27 January 2017(7 years, 3 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Amalia Villapando
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFilipino
StatusClosed
Appointed22 February 2017(3 weeks, 5 days after company formation)
Appointment Duration2 years, 1 month (closed 23 April 2019)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressUnit 37 Webb Ellis Business Park
Rugby
CV21 2NP
Director NameCharlotte Hutchings
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressSeneca House Buntsford Park Road
Bromsgrove
Worcestershire
B60 3DX

Location

Registered AddressUnit 14 Brenton Business Park Complex
Bond Street
Bury
Lancashire
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (1 page)
2 October 2018Micro company accounts made up to 5 April 2018 (6 pages)
6 September 2018Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom to Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE on 6 September 2018 (1 page)
28 August 2018Cessation of Charlotte Hutchings as a person with significant control on 22 February 2017 (1 page)
15 June 2018Previous accounting period extended from 31 January 2018 to 5 April 2018 (1 page)
22 January 2018Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA on 22 January 2018 (1 page)
9 January 2018Notification of Amalia Villapando as a person with significant control on 22 February 2017 (2 pages)
9 January 2018Notification of Amalia Villapando as a person with significant control on 22 February 2017 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
13 December 2017Registered office address changed from Unit 37 Webb Ellis Business Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on 13 December 2017 (1 page)
13 December 2017Registered office address changed from Unit 37 Webb Ellis Business Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on 13 December 2017 (1 page)
4 December 2017Director's details changed for Mrs Amalia Villapando on 22 February 2017 (2 pages)
4 December 2017Director's details changed for Mrs Amalia Villapando on 22 February 2017 (2 pages)
18 August 2017Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX Uk to Unit 37 Webb Ellis Business Park Rugby CV21 2NP on 18 August 2017 (1 page)
18 August 2017Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX Uk to Unit 37 Webb Ellis Business Park Rugby CV21 2NP on 18 August 2017 (1 page)
2 March 2017Termination of appointment of Charlotte Hutchings as a director on 22 February 2017 (1 page)
2 March 2017Termination of appointment of Charlotte Hutchings as a director on 22 February 2017 (1 page)
28 February 2017Appointment of Mrs Amalia Villapando as a director on 22 February 2017 (2 pages)
28 February 2017Appointment of Mrs Amalia Villapando as a director on 22 February 2017 (2 pages)
21 February 2017Registered office address changed from 94 Woodnesborough Road Sandwich CT13 0AZ United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 94 Woodnesborough Road Sandwich CT13 0AZ United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 21 February 2017 (1 page)
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)