Company NameAltenat Properties Limited
Company StatusDissolved
Company Number00909617
CategoryPrivate Limited Company
Incorporation Date30 June 1967(56 years, 10 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Raymond Glen Davis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1991(24 years, 6 months after company formation)
Appointment Duration18 years, 6 months (closed 13 July 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address11 Ashcombe Avenue
Surbiton
Surrey
KT6 6PX
Secretary NameTeresa Jane Davis
NationalityBritish
StatusClosed
Appointed20 March 2008(40 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 13 July 2010)
RoleCompany Director
Correspondence Address11 Ashcombe Avenue
Surbiton
Surrey
KT6 6PX
Director NameMrs Joan Hamlyn
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(24 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 21 January 2009)
RoleCompany Director
Correspondence Address23 Lincoln Close
Eastbourne
East Sussex
BN20 7TZ
Secretary NameMrs Joan Hamlyn
NationalityBritish
StatusResigned
Appointed23 December 1991(24 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 20 March 2008)
RoleRetired
Correspondence Address23 Lincoln Close
Eastbourne
East Sussex
BN20 7TZ

Location

Registered AddressRidgemount
11 Ashcombe Avenue
Surbiton
Surrey
KT6 6PX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£44,126
Cash£44,406
Current Liabilities£280

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
22 March 2010Application to strike the company off the register (3 pages)
22 March 2010Application to strike the company off the register (3 pages)
24 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
16 July 2009Return made up to 30/06/09; full list of members (9 pages)
16 July 2009Return made up to 30/06/09; full list of members (9 pages)
22 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
4 March 2009Appointment terminated director joan hamlyn (1 page)
4 March 2009Appointment Terminated Director joan hamlyn (1 page)
9 September 2008Return made up to 30/06/08; no change of members (7 pages)
9 September 2008Return made up to 30/06/08; no change of members (7 pages)
25 April 2008Appointment Terminated Secretary joan hamlyn (1 page)
25 April 2008Appointment terminated secretary joan hamlyn (1 page)
25 April 2008Secretary appointed teresa jane davis (2 pages)
25 April 2008Secretary appointed teresa jane davis (2 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 January 2008Return made up to 23/12/07; no change of members (7 pages)
25 January 2008Return made up to 23/12/07; no change of members (7 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 March 2007Registered office changed on 10/03/07 from: duncan sheard glass castle, chambers,43 castle street, liverpool merseyside, L2 9TL (1 page)
10 March 2007Registered office changed on 10/03/07 from: duncan sheard glass castle, chambers,43 castle street, liverpool merseyside, L2 9TL (1 page)
5 February 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2007Return made up to 23/12/06; full list of members (7 pages)
10 March 2006Return made up to 23/12/05; full list of members (8 pages)
10 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 March 2006Return made up to 23/12/05; full list of members (8 pages)
10 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 January 2005Return made up to 23/12/04; full list of members (7 pages)
28 January 2005Return made up to 23/12/04; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 February 2004Return made up to 23/12/03; full list of members (7 pages)
23 February 2004Return made up to 23/12/03; full list of members (7 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 June 2003Return made up to 23/12/02; full list of members (7 pages)
4 June 2003Return made up to 23/12/02; full list of members (7 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 April 2002Return made up to 23/12/01; full list of members (6 pages)
26 April 2002Return made up to 23/12/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 May 2001Return made up to 23/12/00; full list of members (6 pages)
2 May 2001Return made up to 23/12/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 May 2000Return made up to 23/12/99; full list of members (6 pages)
4 May 2000Return made up to 23/12/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 March 1999Return made up to 23/12/98; full list of members (6 pages)
29 March 1999Return made up to 23/12/98; full list of members (6 pages)
10 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
10 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 June 1998Return made up to 23/12/97; full list of members (6 pages)
16 June 1998Return made up to 23/12/97; full list of members (6 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
14 March 1997Return made up to 23/12/96; no change of members (5 pages)
14 March 1997Return made up to 23/12/96; no change of members (5 pages)
22 May 1996Return made up to 23/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 1996Return made up to 23/12/95; full list of members (7 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
23 April 1995Return made up to 23/12/94; no change of members (4 pages)
23 April 1995Return made up to 23/12/94; no change of members (4 pages)