Company NameAltoplax Limited
Company StatusDissolved
Company Number02957886
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 8 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NamePatricia Jane Bedford
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 18 December 2001)
RoleCompany Director
Correspondence AddressThe Old Vicarage Edstaston
Wem
Shrewsbury
Shropshire
SY4 5RF
Wales
Secretary NameDavid Frederick Jones
NationalityBritish
StatusClosed
Appointed01 October 1994(1 month, 3 weeks after company formation)
Appointment Duration7 years, 2 months (closed 18 December 2001)
RoleAccountant
Correspondence Address13 Copthorne Road
Shrewsbury
Shropshire
SY3 8NW
Wales
Director NameIan John Bedford
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1996(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 18 December 2001)
RoleComputer Consultant
Correspondence AddressThe Old Village
Edstaston Wem
Shrewsbury
Shropshire
SY4 5RF
Wales
Secretary NameIan John Bedford
NationalityBritish
StatusClosed
Appointed23 October 1996(2 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 18 December 2001)
RoleComputer Consultant
Correspondence AddressThe Old Village
Edstaston Wem
Shrewsbury
Shropshire
SY4 5RF
Wales
Director NameIan John Bedford
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(1 month, 2 weeks after company formation)
Appointment Duration2 days (resigned 01 October 1994)
RoleSoftware Engineer
Correspondence AddressThe Old Village
Edstaston Wem
Shrewsbury
Shropshire
SY4 5RF
Wales
Secretary NamePatricia Jane Bedford
NationalityBritish
StatusResigned
Appointed29 September 1994(1 month, 2 weeks after company formation)
Appointment Duration2 days (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressThe Old Vicarage Edstaston
Wem
Shrewsbury
Shropshire
SY4 5RF
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address139 Kingston Road
London
SW19 1LT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
26 November 1998Registered office changed on 26/11/98 from: 6 hollydene crescent earl shilton leicestershire LE9 7LP (1 page)
26 November 1997Return made up to 11/08/97; no change of members (4 pages)
2 July 1997Full accounts made up to 30 September 1996 (7 pages)
22 June 1997Registered office changed on 22/06/97 from: fellmongers hall 4-6A franwell shrewsbury shropshire SY3 8JY (1 page)
12 December 1996New secretary appointed;new director appointed (2 pages)
29 August 1996Return made up to 11/08/96; no change of members (4 pages)
23 July 1996Full accounts made up to 30 September 1995 (6 pages)
15 July 1996Accounting reference date shortened from 31/08/96 to 30/09/95 (1 page)
10 June 1996Registered office changed on 10/06/96 from: fellmongers hall 4-6A frankwell shrewsbury SY3 8JY (1 page)
10 May 1996New director appointed (1 page)
10 May 1996Director resigned (2 pages)
10 May 1996New secretary appointed (1 page)
10 May 1996Secretary resigned (2 pages)
10 May 1996Return made up to 11/08/95; full list of members
  • 363(287) ‐ Registered office changed on 10/05/96
(6 pages)