Company NameAltus Engineering Company (Corsham) Limited
Company StatusDissolved
Company Number00397252
CategoryPrivate Limited Company
Incorporation Date25 July 1945(78 years, 9 months ago)
Dissolution Date20 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusClosed
Appointed30 September 2001(56 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 20 April 2009)
RoleCompany Director
Correspondence Address29 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameMiss Janet Anne Ford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(57 years, 9 months after company formation)
Appointment Duration6 years (closed 20 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Princes Gardens
West Acton
London
W3 0LG
Director NameMr John Peter Narciso
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(57 years, 9 months after company formation)
Appointment Duration6 years (closed 20 April 2009)
RoleChartered Secretary
Correspondence Address52 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Director NameWilliam Edward Garvey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(45 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1998)
RoleCompany Director
Correspondence Address9 Cypress Gardens
Kingswinford
West Midlands
DY6 9TU
Director NameGraham Herbert
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(45 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressStaffords 12 Denehurst Close
Barnt Green
Birmingham
Worcestershire
B45 8HR
Director NameGeorge Maurice Read
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(45 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1996)
RoleManaging Director
Correspondence AddressFurze Knoll
Chapel Knapp, Gastard
Corsham
Wiltshire
SN13 9PR
Secretary NameMichael Eric Dew
NationalityBritish
StatusResigned
Appointed08 May 1991(45 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 June 1993)
RoleCompany Director
Correspondence Address4 Alderton Way
Trowbridge
Wiltshire
BA14 0UE
Secretary NameMr Philip Henry Walker
NationalityBritish
StatusResigned
Appointed28 June 1993(47 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address9 Daisy Bank Close
Pelsall
Walsall
West Midlands
WS3 4BL
Director NameDavid Alan Rowse
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(48 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence AddressEvergreen
Halls Farm Lane Trimpley
Bendley
Worcestershire
DY12 1NP
Director NameMr David George Stringfellow
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(50 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 April 2003)
RoleCompany Director
Correspondence AddressGreenfields Occupation Lane
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8FD
Director NamePaul Roger Fletcher
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(51 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 April 2003)
RoleCompany Director
Correspondence Address65 West Park Road
Corsham
Wiltshire
SN13 9LW
Director NameManfred Halper
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAustrian
StatusResigned
Appointed01 July 1998(52 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address189 Avenue Blucher
Brussels 1180
Belgium

Location

Registered AddressChiltern House 24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,000

Accounts

Latest Accounts3 January 2004 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
26 November 2008Liquidators statement of receipts and payments to 16 June 2008 (5 pages)
21 January 2008Liquidators statement of receipts and payments (5 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
14 July 2006Liquidators statement of receipts and payments (5 pages)
6 January 2006Liquidators statement of receipts and payments (5 pages)
25 November 2005Registered office changed on 25/11/05 from: 1 kingsway london WC2B 6NP (1 page)
24 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 January 2005Declaration of solvency (3 pages)
10 January 2005Appointment of a voluntary liquidator (1 page)
30 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
1 June 2004Return made up to 08/05/04; full list of members (7 pages)
1 November 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
16 June 2003Registered office changed on 16/06/03 from: 1 kingsway london WC2B 6XF (1 page)
16 June 2003Return made up to 08/05/03; full list of members (5 pages)
16 June 2003Director's particulars changed (1 page)
4 June 2003Director resigned (1 page)
4 June 2003New director appointed (4 pages)
4 June 2003New director appointed (5 pages)
4 June 2003Director resigned (1 page)
5 November 2002Accounts for a dormant company made up to 29 December 2001 (6 pages)
17 September 2002Return made up to 08/05/02; full list of members (5 pages)
17 September 2002Location of debenture register (2 pages)
17 September 2002Location of register of members (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002Secretary resigned (1 page)
10 September 2001Accounts for a dormant company made up to 30 December 2000 (6 pages)
16 May 2001Return made up to 08/05/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
5 June 2000Return made up to 08/05/00; full list of members (6 pages)
2 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 May 1999Full accounts made up to 2 January 1999 (7 pages)
17 May 1999Return made up to 08/05/99; no change of members (4 pages)
9 February 1999Director resigned (1 page)
22 January 1999Auditor's resignation (2 pages)
28 August 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
31 May 1998Return made up to 08/05/98; no change of members (4 pages)
9 May 1997Return made up to 08/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 May 1997Full accounts made up to 28 December 1996 (7 pages)
19 January 1997New director appointed (2 pages)
15 May 1996Full accounts made up to 31 December 1995 (7 pages)
15 May 1996Return made up to 08/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 May 1995Full accounts made up to 31 December 1994 (7 pages)
24 May 1995Return made up to 08/05/95; no change of members (4 pages)