Company NameALGO Limited
Company StatusDissolved
Company Number01864327
CategoryPrivate Limited Company
Incorporation Date16 November 1984(39 years, 5 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Geoffrey Douglas Hunt
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(6 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 06 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drove House Drove Lane
Cold Ash
Newbury
Berkshire
RG18 9NP
Director NameAnthony Robert Latham
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1995(11 years after company formation)
Appointment Duration7 years, 5 months (closed 06 May 2003)
RoleAccountant
Correspondence AddressLone Elm
46 Victoria Road
Abingdon
Oxfordshire
OX14 1DQ
Director NameBarbara Anne Hunt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1999(14 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressThe Drove House Drove Lane
Cold Ash
Thatcham
Berkshire
RG18 9NP
Director NameLeslie Arthur David Smith
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1999(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressCountryside 13 Salisbury Road
Hungerford
Berkshire
RG17 0LG
Secretary NameBarbara Anne Hunt
NationalityBritish
StatusClosed
Appointed05 October 1999(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressThe Drove House Drove Lane
Cold Ash
Thatcham
Berkshire
RG18 9NP
Director NameLeslie Arthur David Smith
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 1994)
RoleSales Engineer
Correspondence AddressSquirrel Lodge The Mount
Highclere
Newbury
Berkshire
RG15 9RA
Director NameAnthony Robert Latham
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 14 July 1994)
RoleAccountant
Correspondence AddressLone Elm
46 Victoria Road
Abingdon
Oxfordshire
OX14 1DQ
Director NameMrs Annette Hunt
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 1994)
RoleMarried
Correspondence AddressThe Drove House Drove Lane
Coldash
Newbury
Berks
RG16 9PJ
Secretary NameAnthony Robert Latham
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 1994)
RoleAccountant
Correspondence AddressLone Elm
46 Victoria Road
Abingdon
Oxfordshire
OX14 1DQ
Director NameMr Kevin Andrew Hayes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Elm Road
Winchester
Hampshire
SO22 5AG
Director NameMr John Richard William Huckle
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 1995)
RoleCompany Director
Correspondence Address15 Homefield Road
Wimbledon
London
SW19 4QF
Director NameJean Claude Andre
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed29 March 1994(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address17 Rue Xaintrailles
Paris 75013
France
Secretary NameMr David Ian Pennington
NationalityBritish
StatusResigned
Appointed29 March 1994(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndene Applelands Close
Boundstone
Farnham
Surrey
GU10 4TL
Director NameAndrew Hunt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(10 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressLevercrest House
Eurolink Industrial Estate
Sittingbourne
Kent
ME10 3RN
Director NameMr Ian Jackson Orrock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(10 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yardhouse
Edinample
Loch Earn
Perthshire
FK19 8QE
Scotland
Director NameLeslie Arthur David Smith
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 January 1999)
RoleSales Engineer
Correspondence AddressSquirrel Lodge The Mount
Highclere
Newbury
Berkshire
RG15 9RA
Director NameColin Stewart
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(11 years after company formation)
Appointment Duration1 year (resigned 30 November 1996)
RoleCompany Director
Correspondence Address106 Craigiebuckler Avenue
Aberdeen
Aberdeenshire
AB1 8PA
Scotland
Secretary NameAnthony Robert Latham
NationalityBritish
StatusResigned
Appointed30 November 1995(11 years after company formation)
Appointment Duration3 years, 10 months (resigned 05 October 1999)
RoleAccountant
Correspondence AddressLone Elm
46 Victoria Road
Abingdon
Oxfordshire
OX14 1DQ

Location

Registered AddressSandringham House
199 Southwark Bridge Road
London
SE1 0HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£71,031

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
9 December 2002Application for striking-off (1 page)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
29 June 2001Return made up to 18/06/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2000Full accounts made up to 31 December 1999 (9 pages)
11 August 2000Return made up to 18/06/00; full list of members (7 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999New secretary appointed (2 pages)
9 September 1999Full accounts made up to 31 December 1998 (9 pages)
20 August 1999Return made up to 18/06/99; full list of members (6 pages)
20 April 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
29 January 1998Full accounts made up to 31 December 1996 (13 pages)
2 January 1998Return made up to 18/06/97; full list of members (6 pages)
18 December 1997Return made up to 18/06/96; full list of members (7 pages)
28 January 1997Director resigned (1 page)
16 December 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
3 January 1996Registered office changed on 03/01/96 from: jays close viables basingstoke hants RG22 4BS (1 page)
21 December 1995New director appointed (4 pages)
15 December 1995Particulars of mortgage/charge (28 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Auditor's resignation (4 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Secretary resigned (2 pages)
2 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Full accounts made up to 30 June 1995 (14 pages)
12 July 1995Director's particulars changed (2 pages)
23 June 1995New director appointed (3 pages)
23 June 1995Director resigned (2 pages)
23 June 1995Director resigned (3 pages)
23 June 1995New director appointed (2 pages)