Company NameAltrec Designs Limited
DirectorAndrew Desmond Styler
Company StatusDissolved
Company Number03574461
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 10 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 NameMr Andrew Desmond Styler
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1999(7 months, 3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleBathroom
Correspondence Address26 Kirk Place
Chelmsford
Essex
CM2 6TN
Secretary NameBeverley Richards
NationalityBritish
StatusCurrent
Appointed02 June 2002(4 years after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address50 Rosehall Close
Oakenshaw
Redditch
Worcestershire
B98 7YD
Director NameAllen Denis Brand
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(7 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 18 January 2000)
RoleAccountant
Correspondence Address38 Exchange Road
Stondon Massey
Brentwood
Essex
CM15 0EA
Secretary NameMr Andrew Desmond Styler
NationalityBritish
StatusResigned
Appointed20 January 1999(7 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 17 January 2000)
RoleBathrooms
Correspondence Address12 Bankart Lane
Chelmsford
Essex
CM2 6TZ
Secretary NameAndrew Beers
NationalityBritish
StatusResigned
Appointed17 January 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2002)
RoleCompany Director
Correspondence Address44 Ramshaw Drive
Chelmsford
Essex
CM2 6UB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£611,890
Gross Profit£200,718
Net Worth-£15,109
Cash£211
Current Liabilities£103,495

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

31 January 2007Dissolved (1 page)
31 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 September 2006Liquidators statement of receipts and payments (5 pages)
17 March 2006Liquidators statement of receipts and payments (5 pages)
21 September 2005Liquidators statement of receipts and payments (5 pages)
20 September 2004Appointment of a voluntary liquidator (1 page)
20 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2004Statement of affairs (8 pages)
17 August 2004Registered office changed on 17/08/04 from: 13 station road london N3 2SB (1 page)
9 June 2004Return made up to 03/06/04; full list of members (6 pages)
29 September 2003Total exemption full accounts made up to 30 June 2003 (13 pages)
2 June 2003Return made up to 03/06/03; full list of members (5 pages)
19 March 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
5 September 2002New secretary appointed (4 pages)
5 September 2002Director's particulars changed (2 pages)
5 September 2002Secretary resigned (2 pages)
15 April 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
30 July 2001Return made up to 03/06/01; full list of members (5 pages)
21 May 2001Full accounts made up to 30 June 2000 (11 pages)
27 June 2000Return made up to 03/06/00; full list of members (5 pages)
22 June 2000Secretary's particulars changed (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
14 June 1999Return made up to 03/06/99; full list of members (5 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999New secretary appointed (2 pages)
8 February 1999Ad 25/01/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 January 1999Registered office changed on 25/01/99 from: 788-790 finchley road london NW11 7UR (1 page)
3 June 1998Incorporation (17 pages)