Company NameAltamont Management Limited
Company StatusDissolved
Company Number01950474
CategoryPrivate Limited Company
Incorporation Date26 September 1985(38 years, 6 months ago)
Dissolution Date21 September 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher John Bell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1994(8 years, 4 months after company formation)
Appointment Duration16 years, 7 months (closed 21 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Steele Robertson Goddard
28 Ely Place
London
EC1N 6AA
Director NameJanice Helen Bull
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(15 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Steele Robertson Goddard
28 Ely Place
London
EC1N 6AA
Secretary NameChristopher John Bell
NationalityBritish
StatusClosed
Appointed18 October 2002(17 years after company formation)
Appointment Duration7 years, 11 months (closed 21 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Steele Robertson Goddard
28 Ely Place
London
EC1N 6AA
Director NameMrs Joan Helen Lee
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(6 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 October 2002)
RoleCompany Director
Correspondence AddressHollytree House Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Director NameMr Kenneth Douglas Lee
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 1994)
RoleCompany Director
Correspondence AddressHollytree House Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Secretary NameMrs Joan Helen Lee
NationalityBritish
StatusResigned
Appointed29 January 1992(6 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 October 2002)
RoleCompany Director
Correspondence AddressHollytree House Warren Road
Kingston Upon Thames
Surrey
KT2 7HN

Location

Registered AddressC/O Steele Robertson Goddard
28 Ely Place
London
EC1N 6AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts25 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End25 March

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
26 May 2010Application to strike the company off the register (3 pages)
26 May 2010Total exemption full accounts made up to 25 March 2010 (9 pages)
26 May 2010Application to strike the company off the register (3 pages)
26 May 2010Total exemption full accounts made up to 25 March 2010 (9 pages)
12 March 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 18
(12 pages)
12 March 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 18
(12 pages)
12 February 2010Director's details changed for Christopher John Bell on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Janice Helen Bull on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Janice Helen Bull on 12 February 2010 (2 pages)
12 February 2010Secretary's details changed for Christopher John Bell on 12 February 2010 (1 page)
12 February 2010Secretary's details changed for Christopher John Bell on 12 February 2010 (1 page)
12 February 2010Director's details changed for Christopher John Bell on 12 February 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 25 March 2009 (9 pages)
17 December 2009Total exemption small company accounts made up to 25 March 2009 (9 pages)
19 March 2009Return made up to 29/01/09; full list of members (11 pages)
19 March 2009Return made up to 29/01/09; full list of members (11 pages)
20 January 2009Total exemption full accounts made up to 25 March 2008 (10 pages)
20 January 2009Total exemption full accounts made up to 25 March 2008 (10 pages)
20 March 2008Return made up to 29/01/08; full list of members (15 pages)
20 March 2008Return made up to 29/01/08; full list of members (15 pages)
2 January 2008Total exemption full accounts made up to 25 March 2007 (10 pages)
2 January 2008Total exemption full accounts made up to 25 March 2007 (10 pages)
24 March 2007Return made up to 29/01/07; full list of members (9 pages)
24 March 2007Return made up to 29/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 January 2007Total exemption full accounts made up to 25 March 2006 (11 pages)
24 January 2007Total exemption full accounts made up to 25 March 2006 (11 pages)
10 February 2006Return made up to 29/01/06; change of members (7 pages)
10 February 2006Return made up to 29/01/06; change of members (7 pages)
27 January 2006Full accounts made up to 25 March 2005 (11 pages)
27 January 2006Full accounts made up to 25 March 2005 (11 pages)
30 August 2005Registered office changed on 30/08/05 from: c/o steele robertson goddard 39 cloth fair london EC1A 7NR (1 page)
30 August 2005Registered office changed on 30/08/05 from: c/o steele robertson goddard 39 cloth fair london EC1A 7NR (1 page)
29 March 2005Return made up to 29/01/05; change of members (7 pages)
29 March 2005Return made up to 29/01/05; change of members
  • 363(287) ‐ Registered office changed on 29/03/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2005Full accounts made up to 25 March 2004 (11 pages)
27 January 2005Full accounts made up to 25 March 2004 (11 pages)
18 February 2004Full accounts made up to 25 March 2003 (13 pages)
18 February 2004Full accounts made up to 25 March 2003 (13 pages)
11 February 2004Return made up to 29/01/04; full list of members (10 pages)
11 February 2004Return made up to 29/01/04; full list of members (10 pages)
1 March 2003Return made up to 29/01/03; no change of members (8 pages)
1 March 2003Return made up to 29/01/03; no change of members (8 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003Secretary resigned;director resigned (1 page)
4 December 2002New secretary appointed (2 pages)
4 December 2002New secretary appointed (2 pages)
3 December 2002Full accounts made up to 25 March 2002 (13 pages)
3 December 2002Full accounts made up to 25 March 2002 (13 pages)
1 February 2002Return made up to 29/01/02; full list of members (7 pages)
1 February 2002Return made up to 29/01/02; full list of members (7 pages)
9 October 2001Full accounts made up to 25 March 2001 (12 pages)
9 October 2001Full accounts made up to 25 March 2001 (12 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
14 March 2001Return made up to 29/01/01; change of members (6 pages)
14 March 2001Return made up to 29/01/01; change of members (6 pages)
31 October 2000Full accounts made up to 25 March 2000 (14 pages)
31 October 2000Full accounts made up to 25 March 2000 (14 pages)
10 February 2000Return made up to 29/01/00; change of members (6 pages)
10 February 2000Return made up to 29/01/00; change of members
  • 363(287) ‐ Registered office changed on 10/02/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 1999Full accounts made up to 25 March 1999 (12 pages)
19 December 1999Full accounts made up to 25 March 1999 (12 pages)
13 March 1999Return made up to 29/01/99; full list of members (7 pages)
13 March 1999Return made up to 29/01/99; full list of members (7 pages)
25 January 1999Full accounts made up to 25 March 1998 (12 pages)
25 January 1999Full accounts made up to 25 March 1998 (12 pages)
18 March 1998Return made up to 29/01/98; change of members (7 pages)
18 March 1998Return made up to 29/01/98; change of members (7 pages)
6 January 1998Full accounts made up to 25 March 1997 (12 pages)
6 January 1998Full accounts made up to 25 March 1997 (12 pages)
17 February 1997Return made up to 29/01/97; change of members (6 pages)
17 February 1997Return made up to 29/01/97; change of members (6 pages)
17 December 1996Full accounts made up to 25 March 1996 (12 pages)
17 December 1996Full accounts made up to 25 March 1996 (12 pages)
29 February 1996Return made up to 29/01/96; full list of members (7 pages)
29 February 1996Return made up to 29/01/96; full list of members (7 pages)
15 May 1995Full accounts made up to 25 March 1995 (12 pages)
15 May 1995Full accounts made up to 25 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)