Company NameAlton Software Limited
Company StatusDissolved
Company Number01753753
CategoryPrivate Limited Company
Incorporation Date16 September 1983(40 years, 7 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Robert Hall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(7 years, 5 months after company formation)
Appointment Duration22 years, 11 months (closed 11 February 2014)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressEpworth House 25 City Road
London
EC1Y 1AR
Secretary NamePaula Jean Lacey
NationalityBritish
StatusClosed
Appointed28 February 1991(7 years, 5 months after company formation)
Appointment Duration22 years, 11 months (closed 11 February 2014)
RoleCompany Director
Correspondence AddressEpworth House 25 City Road
London
EC1Y 1AR
Director NamePaula Jean Lacey
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(8 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2002)
RoleComputer Project Manager
Correspondence AddressThe Leasowes Village Way
Little Chalfont
Amersham
Buckinghamshire
HP7 9PX

Location

Registered AddressEpworth House
25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

60 at £1Stephen Robert Hall
60.00%
Ordinary
40 at £1Paula Jean Lacey
40.00%
Ordinary

Financials

Year2014
Net Worth£10,097
Cash£11,923
Current Liabilities£7,256

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 October 2013Application to strike the company off the register (3 pages)
16 October 2013Application to strike the company off the register (3 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 March 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
28 March 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
11 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(3 pages)
11 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(3 pages)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
23 March 2012Registered office address changed from 25 City Road London EC1Y 1AR England on 23 March 2012 (1 page)
23 March 2012Registered office address changed from 25 City Road London EC1Y 1AR England on 23 March 2012 (1 page)
6 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 September 2010Registered office address changed from 18 Hand Court London WC1V 6JF on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 18 Hand Court London WC1V 6JF on 13 September 2010 (1 page)
8 March 2010Director's details changed for Stephen Robert Hall on 27 February 2010 (2 pages)
8 March 2010Secretary's details changed for Paula Jean Lacey on 27 February 2010 (1 page)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Stephen Robert Hall on 27 February 2010 (2 pages)
8 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Paula Jean Lacey on 27 February 2010 (1 page)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 March 2009Return made up to 27/02/09; full list of members (3 pages)
18 March 2009Return made up to 27/02/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 March 2008Return made up to 27/02/08; full list of members (3 pages)
19 March 2008Return made up to 27/02/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 March 2007Return made up to 28/02/07; full list of members (2 pages)
27 March 2007Return made up to 28/02/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 March 2006Return made up to 28/02/06; full list of members (2 pages)
13 March 2006Return made up to 28/02/06; full list of members (2 pages)
8 December 2005Total exemption full accounts made up to 30 September 2005 (7 pages)
8 December 2005Total exemption full accounts made up to 30 September 2005 (7 pages)
15 April 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
15 April 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
9 March 2005Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(2 pages)
9 March 2005Return made up to 28/02/05; full list of members (2 pages)
22 March 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
(6 pages)
22 March 2004Return made up to 28/02/04; full list of members (6 pages)
25 January 2004Registered office changed on 25/01/04 from: 9-13 (2ND flr) cursitor street london EC4A 1LL (1 page)
25 January 2004Registered office changed on 25/01/04 from: 9-13 (2ND flr) cursitor street london EC4A 1LL (1 page)
8 December 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
8 December 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
25 March 2003Return made up to 28/02/03; full list of members (6 pages)
25 March 2003Return made up to 28/02/03; full list of members (6 pages)
27 January 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
27 January 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
20 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2002Return made up to 28/02/02; full list of members (6 pages)
20 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2002Return made up to 28/02/02; full list of members (6 pages)
11 February 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
11 February 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
6 September 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
6 September 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
29 March 2001Return made up to 28/02/01; full list of members (6 pages)
29 March 2001Return made up to 28/02/01; full list of members (6 pages)
2 November 2000Full accounts made up to 30 June 2000 (7 pages)
2 November 2000Full accounts made up to 30 June 2000 (7 pages)
14 March 2000Return made up to 28/02/00; full list of members (6 pages)
14 March 2000Return made up to 28/02/00; full list of members (6 pages)
15 September 1999Full accounts made up to 30 June 1999 (7 pages)
15 September 1999Full accounts made up to 30 June 1999 (7 pages)
31 March 1999Return made up to 28/02/99; full list of members (6 pages)
31 March 1999Return made up to 28/02/99; full list of members (6 pages)
12 January 1999Registered office changed on 12/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page)
12 January 1999Registered office changed on 12/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page)
27 October 1998Full accounts made up to 30 June 1998 (7 pages)
27 October 1998Full accounts made up to 30 June 1998 (7 pages)
17 March 1998Return made up to 28/02/98; full list of members (6 pages)
17 March 1998Return made up to 28/02/98; full list of members (6 pages)
23 October 1997Full accounts made up to 30 June 1997 (7 pages)
23 October 1997Full accounts made up to 30 June 1997 (7 pages)
23 April 1997Return made up to 28/02/97; full list of members (6 pages)
23 April 1997Return made up to 28/02/97; full list of members (6 pages)
17 December 1996Full accounts made up to 30 June 1996 (7 pages)
17 December 1996Full accounts made up to 30 June 1996 (7 pages)
20 December 1995Full accounts made up to 30 June 1995 (7 pages)
20 December 1995Full accounts made up to 30 June 1995 (7 pages)
4 April 1995Return made up to 28/02/95; full list of members (6 pages)
4 April 1995Return made up to 28/02/95; full list of members (6 pages)