ALTON FLATS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | ALTON FLATS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03002161 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALTON FLATS MANAGEMENT COMPANY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ALTON FLATS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 13a Bournemouth Road Poole BH14 0EF Dorset |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALTON FLATS MANAGEMENT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for ALTON FLATS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Dec 15, 2016 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Dec 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Dec 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Dec 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Dec 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 5 pages | AA | ||||||||||
Who are the officers of ALTON FLATS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLINS, Fergal Joseph | Secretary | 13a Bournemouth Road Poole BH14 0EF Dorset | British | 126525980001 | ||||||
| JAMES, Esther Shulamit | Director | Bournemouth Road BH14 0EF Poole 13a Dorset | United Kingdom | British | 57766920003 | |||||
| COCKBURN, Peter James Robert | Secretary | 41 Howe Lane BH31 6JE Verwood Dorset | British | 41732360002 | ||||||
| JAMES, Esther Shulamit | Secretary | 5 St Peters Road BH14 0NY Poole Dorset | British | 57766920001 | ||||||
| ROBSON, Andrew William | Secretary | Flat 1 64 Alton Road Wallisdown BH10 4AF Bournemouth | British | 41732380001 | ||||||
| WHITAKER, Anne Michelle | Nominee Secretary | 3 Tennyson Avenue Sutton Coldfield West Midlands England | British | 900005230001 | ||||||
| CADWALADR, Susan | Director | Flat 3 64 Alton Road BH10 4AF Bournemouth | British | 41732420001 | ||||||
| COCKBURN, Peter James Robert | Director | 41 Howe Lane BH31 6JE Verwood Dorset | British | 41732360002 | ||||||
| DAVIES, Anthony Peter | Director | Flat 1 64 Alton Road BH10 4AF Bournemouth Dorset | British | 59408320001 | ||||||
| HUGHES, George | Director | Flat 3, 64 Alton Road Wallisdown BH10 4AF Bournemouth Dorset | British | 107040720001 | ||||||
| LACHIN, Alison | Director | Flat 1 64 Alton Road BH10 4AF Bournemouth Dorset | British | 67111050001 | ||||||
| ROBSON, Claire | Director | Flat 1 64 Alton Road Wallisdown BH10 4AF Bournemouth | British | 41732440001 | ||||||
| SMITH, Sandra Marion | Director | Flat 3 64 Alton Road Wallisdown BH10 4AF Bournemouth Dorset | British | 51439790001 | ||||||
| WHITAKER, Anne Michelle | Nominee Director | 3 Tennyson Avenue Sutton Coldfield West Midlands England | British | 900005230001 | ||||||
| WHITAKER, Robert Alston | Nominee Director | 3 Tennyson Avenue Sutton Coldfield West Midlands England | British | 900005220001 |
Who are the persons with significant control of ALTON FLATS MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Esther Shulamit James | Dec 15, 2016 | 13a Bournemouth Road Poole BH14 0EF Dorset | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0