ALTANET TECHNOLOGY LIMITED

ALTANET TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameALTANET TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03225515
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALTANET TECHNOLOGY LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is ALTANET TECHNOLOGY LIMITED located?

    Registered Office Address
    c/o PAUL WALLWORK
    The Peer Suite The Hop Exchange
    24 Southwark Street
    SE1 1TY London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALTANET TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for ALTANET TECHNOLOGY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALTANET TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Dec 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2015

    Statement of capital on Jan 21, 2015

    • Capital: GBP 10
    SH01

    Annual return made up to Jul 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 10
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Appointment of Mr Michael David Breeze as a secretary

    2 pagesAP03

    Termination of appointment of Paul Wallwork as a secretary

    1 pagesTM02

    Annual return made up to Jul 16, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2013

    Statement of capital on Jul 16, 2013

    • Capital: GBP 10
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Termination of appointment of Bridget Birrane as a director

    1 pagesTM01

    Appointment of Mr Paul Antony Hewitt Wallwork as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Jul 16, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr James Howard Dawson on Aug 08, 2012

    2 pagesCH01

    Director's details changed for Mr Martin Brendan Birrane on Aug 08, 2012

    2 pagesCH01

    Director's details changed for Bridget Kathleen Birrane on Aug 08, 2012

    2 pagesCH01

    Registered office address changed from * Lola House Glebe Road St Peters Road Huntingdon Cambridgeshire PE29 7DS* on Aug 07, 2012

    1 pagesAD01

    Full accounts made up to Mar 31, 2011

    10 pagesAA

    Termination of appointment of Paul Turnbull as a director

    1 pagesTM01

    Annual return made up to Jul 16, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Paul Turnbull on Jun 13, 2011

    2 pagesCH01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Termination of appointment of Andrew Manahan as a director

    1 pagesTM01

    Who are the officers of ALTANET TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREEZE, Michael David
    c/o Peer Group Plc
    The Hop Exchange
    24 Southwark Street
    SE1 1TY London
    24
    England
    Secretary
    c/o Peer Group Plc
    The Hop Exchange
    24 Southwark Street
    SE1 1TY London
    24
    England
    181167200001
    BIRRANE, Martin Brendan
    c/o Paul Wallwork
    The Hop Exchange
    24 Southwark Street
    SE1 1TY London
    The Peer Suite
    England
    Director
    c/o Paul Wallwork
    The Hop Exchange
    24 Southwark Street
    SE1 1TY London
    The Peer Suite
    England
    GibraltarIrish7736150007
    DAWSON, James Howard
    c/o Paul Wallwork
    The Hop Exchange
    24 Southwark Street
    SE1 1TY London
    The Peer Suite
    England
    Director
    c/o Paul Wallwork
    The Hop Exchange
    24 Southwark Street
    SE1 1TY London
    The Peer Suite
    England
    United KingdomBritish31941360001
    BENNETT, Ian
    20 Penmanor
    Finstall
    B60 3BZ Bromsgrove
    Worcestershire
    Secretary
    20 Penmanor
    Finstall
    B60 3BZ Bromsgrove
    Worcestershire
    British64095540001
    HOWARD, Ivor John
    4 Warners Close
    MK17 9BJ Great Brickhill
    Bucks
    Secretary
    4 Warners Close
    MK17 9BJ Great Brickhill
    Bucks
    British89813090002
    KIPLING, Geoffrey Paul
    The Furrows
    PE27 5WG St. Ives
    6
    Cambridgeshire
    Secretary
    The Furrows
    PE27 5WG St. Ives
    6
    Cambridgeshire
    British134719950001
    WALLWORK, Paul Antony Hewitt
    Bowman Mews
    PE9 2AS Stamford
    15
    Lincolnshire
    England
    Secretary
    Bowman Mews
    PE9 2AS Stamford
    15
    Lincolnshire
    England
    174595190001
    WHITTAKER, Karen Ann
    6 Arran Way
    St Ives
    PE17 6DT Huntingdon
    Cambridgeshire
    Secretary
    6 Arran Way
    St Ives
    PE17 6DT Huntingdon
    Cambridgeshire
    British49997650001
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006800001
    BIRRANE, Bridget Kathleen
    c/o Paul Wallwork
    The Hop Exchange
    24 Southwark Street
    SE1 1TY London
    The Peer Suite
    England
    Director
    c/o Paul Wallwork
    The Hop Exchange
    24 Southwark Street
    SE1 1TY London
    The Peer Suite
    England
    EnglandBritish91838040001
    BOWES, David
    Bridge House, High Street
    Bury
    PE26 2NR Huntingdon
    Cambridgeshire
    Director
    Bridge House, High Street
    Bury
    PE26 2NR Huntingdon
    Cambridgeshire
    British86264050001
    HOWARD, Ivor John
    4 Warners Close
    MK17 9BJ Great Brickhill
    Bucks
    Director
    4 Warners Close
    MK17 9BJ Great Brickhill
    Bucks
    United KingdomBritish89813090002
    KIPLING, Geoffrey Paul
    The Furrows
    PE27 5WG St. Ives
    6
    Cambridgeshire
    Director
    The Furrows
    PE27 5WG St. Ives
    6
    Cambridgeshire
    EnglandBritish134719950001
    MANAHAN, Andrew
    Park Road
    Brampton
    PE28 4RL Huntingdon
    7
    Cambridgeshire
    Director
    Park Road
    Brampton
    PE28 4RL Huntingdon
    7
    Cambridgeshire
    EnglandIrish132071820001
    MANWARING, Robert Luke
    Home Farm House
    Main Street Sudborough
    NN14 3BX Kettering
    Northamptonshire
    Director
    Home Farm House
    Main Street Sudborough
    NN14 3BX Kettering
    Northamptonshire
    EnglandEnglish96969810001
    MORRIS, Adrian John
    The Old Rectory
    Britwell Salome
    OX9 5LA Watlington
    Oxfordshire
    Director
    The Old Rectory
    Britwell Salome
    OX9 5LA Watlington
    Oxfordshire
    British3134660001
    NEWLAND, Christopher
    54 Llys Derwen
    Higher Kinnerton
    CH4 9AA Chester
    Clwyd
    Director
    54 Llys Derwen
    Higher Kinnerton
    CH4 9AA Chester
    Clwyd
    British49997730001
    TURNBULL, Paul
    Greenwood Way
    Wimblington
    PE15 0NY March
    30
    Cambridgeshire
    United Kingdom
    Director
    Greenwood Way
    Wimblington
    PE15 0NY March
    30
    Cambridgeshire
    United Kingdom
    EnglandBritish133421400002
    TYLER, Roger
    3 Palmers Lane
    Alconbury
    PE17 5HE Huntingdon
    Cambridgeshire
    Director
    3 Palmers Lane
    Alconbury
    PE17 5HE Huntingdon
    Cambridgeshire
    EnglandBritish191464370001
    CORPORATE ADMINISTRATION SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006790001

    Does ALTANET TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 2003
    Delivered On Dec 31, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 31, 2003Registration of a charge (395)
    Debenture
    Created On Apr 09, 2003
    Delivered On Apr 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 22, 2003Registration of a charge (395)
    • Mar 17, 2004Statement of satisfaction of a charge in full or part (403a)

    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