Company NameAltonwood Project Services Limited
Company StatusDissolved
Company Number02357131
CategoryPrivate Limited Company
Incorporation Date8 March 1989(35 years, 2 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Kemsley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 24 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Heathfield South
Twickenham
Middlesex
TW2 7SS
Director NameMr Dean Leslie Webster
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 24 March 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Banks
Widmore Lane
Sonning Common
South Oxfordshire
RG4 9RR
Secretary NameJames Patrick Murray
NationalityBritish
StatusClosed
Appointed04 October 2006(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 24 March 2009)
RoleCertified Accountant
Correspondence Address39 Raeburn Avenue
Surbiton
Surrey
KT5 9BN
Director NameMr Graham Walter Harwood
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 April 1992)
RoleQuantity Surveyor
Correspondence Address6 Percy Road
Hampton
Middlesex
TW12 2HW
Director NameAlistair Ian Jespersen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years after company formation)
Appointment Duration14 years, 7 months (resigned 04 October 2006)
RoleProject Manager
Correspondence Address25 Esmond Road
Chiswick
London
W4 1JG
Director NameAnthony Dennis Pinchess
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years after company formation)
Appointment Duration14 years, 7 months (resigned 04 October 2006)
RoleProject Manager
Correspondence AddressOakland
34 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LR
Secretary NameMr Graham Walter Harwood
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence Address6 Percy Road
Hampton
Middlesex
TW12 2HW
Secretary NameAlistair Ian Jespersen
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 04 October 2006)
RoleCompany Director
Correspondence Address25 Esmond Road
Chiswick
London
W4 1JG

Location

Registered Address60 Gray's Inn Road
London
WC1X 8AQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£143,925
Current Liabilities£151,283

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
4 April 2007Return made up to 08/03/07; full list of members (3 pages)
28 November 2006Secretary resigned;director resigned (1 page)
28 November 2006Director resigned (1 page)
18 October 2006Registered office changed on 18/10/06 from: 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006New director appointed (2 pages)
26 July 2006Return made up to 08/03/06; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 April 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
(3 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 May 2004Return made up to 08/03/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 May 2003Return made up to 08/03/03; full list of members (8 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 April 2001Return made up to 08/03/01; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 March 2000Return made up to 08/03/00; full list of members (6 pages)
2 February 2000Particulars of mortgage/charge (4 pages)
21 September 1999Full accounts made up to 31 March 1999 (15 pages)
28 April 1999Return made up to 08/03/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
1 May 1998Return made up to 08/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 March 1998Full accounts made up to 31 March 1997 (13 pages)
13 June 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1997Full accounts made up to 31 March 1996 (12 pages)
12 December 1995Full accounts made up to 31 March 1995 (10 pages)
13 March 1995Return made up to 08/03/95; no change of members (4 pages)