Company NameAltima Limited
DirectorRobin Clark
Company StatusDissolved
Company Number03309798
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameJohn Kenneth Davis
NationalityBritish
StatusCurrent
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address38 Harvesters Close
Gillingham
Kent
ME8 8PA
Director NameRobin Clark
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2000(3 years after company formation)
Appointment Duration24 years, 2 months
RolePainter And Decorator
Correspondence Address89 Melville Court
Chatham
Kent
ME4 4XJ
Director NameBarry John Davis
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RolePainter Decorator
Correspondence Address38 Harvesters Close
Gillingham
Kent
ME8 8PA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£130,277
Gross Profit£29,758
Net Worth-£386
Cash£6,391
Current Liabilities£26,214

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

11 October 2003Dissolved (1 page)
11 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
11 July 2003Liquidators statement of receipts and payments (5 pages)
2 April 2003Liquidators statement of receipts and payments (5 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Statement of affairs (5 pages)
22 September 2000Appointment of a voluntary liquidator (1 page)
22 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2000Registered office changed on 30/08/00 from: 38 harvesters close rainham gillingham kent ME8 8PA (1 page)
3 July 2000Director resigned (1 page)
15 March 2000Return made up to 30/01/00; full list of members (6 pages)
8 March 2000Ad 25/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 1999Full accounts made up to 31 January 1998 (10 pages)
8 May 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1998Return made up to 30/01/98; full list of members (6 pages)
31 July 1997Registered office changed on 31/07/97 from: 7 silverspot close rainham gillingham kent ME8 8JR (1 page)
5 February 1997Registered office changed on 05/02/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997Secretary resigned (1 page)
30 January 1997Incorporation (18 pages)