Company NameAlgotec Limited
Company StatusDissolved
Company Number03908640
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 2 months ago)
Dissolution Date16 August 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMs Susan Daniels
Date of BirthApril 1968 (Born 56 years ago)
NationalityPortuguese
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address65 Milkwood Drive
Zimbali
4418 Kwazulu Natal
South Africa
Secretary NameMs Susan Daniels
NationalityPortuguese
StatusClosed
Appointed01 October 2008(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 16 August 2012)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address65 Milkwood Drive
Zimbali
4418 Kwazulu Natal
South Africa
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameLee Jones
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Willow Park
Haywards Heath
West Sussex
RH16 3UA
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameKirsten Ann Thomas
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Redwood Drive
Haywards Heath
West Sussex
RH16 4ER
Director NameBarbara Catherine Sudbury
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2002)
RolePersonal Assistant
Correspondence Address2 Willow Park
Haywards Heath
West Sussex
RH16 3UA
Secretary NameMichael James Tribe
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2006)
RoleSales Representative
Correspondence Address162 Weald Drive
Crawley
West Sussex
RH10 6NN
Director NameMichael James Tribe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2006)
RoleSales Manager
Correspondence Address162 Weald Drive
Crawley
West Sussex
RH10 6NN
Director NameMrs Rosemary Anne Bell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalriada
Fox Hill
Haywards Heath
West Sussex
RH16 4QY
Secretary NameMrs Rosemary Anne Bell
NationalityBritish
StatusResigned
Appointed01 November 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalriada
Fox Hill
Haywards Heath
West Sussex
RH16 4QY

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

125 at 1Ms Susan Daniels
100.00%
Ordinary

Financials

Year2014
Net Worth£146,756
Cash£184,463
Current Liabilities£894,641

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2012Final Gazette dissolved following liquidation (1 page)
16 August 2012Final Gazette dissolved following liquidation (1 page)
16 May 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
16 May 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
7 October 2011Liquidators statement of receipts and payments to 31 August 2011 (12 pages)
7 October 2011Liquidators' statement of receipts and payments to 31 August 2011 (12 pages)
7 October 2011Liquidators' statement of receipts and payments to 31 August 2011 (12 pages)
21 September 2010Registered office address changed from Euro House 1394 High Road Whetstone London N2 9YZ on 21 September 2010 (2 pages)
21 September 2010Registered office address changed from Euro House 1394 High Road Whetstone London N2 9YZ on 21 September 2010 (2 pages)
15 September 2010Statement of affairs with form 4.19 (6 pages)
15 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-01
(1 page)
15 September 2010Appointment of a voluntary liquidator (1 page)
15 September 2010Statement of affairs with form 4.19 (6 pages)
15 September 2010Appointment of a voluntary liquidator (1 page)
15 September 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 125
(4 pages)
17 June 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 125
(4 pages)
16 June 2010Director's details changed for Susan Daniels on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Susan Daniels on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Susan Daniels on 1 October 2009 (2 pages)
9 June 2010Registered office address changed from C/O Akm Consulting PO Box 84 8 Hornbuckles Lewes East Sussex BN8 4XB on 9 June 2010 (4 pages)
9 June 2010Registered office address changed from C/O Akm Consulting Po Box 84 8 Hornbuckles Lewes East Sussex BN8 4XB on 9 June 2010 (4 pages)
9 June 2010Registered office address changed from C/O Akm Consulting Po Box 84 8 Hornbuckles Lewes East Sussex BN8 4XB on 9 June 2010 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
3 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 August 2009Return made up to 18/01/09; full list of members (3 pages)
25 August 2009Return made up to 18/01/09; full list of members (3 pages)
24 June 2009Compulsory strike-off action has been suspended (1 page)
24 June 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2008Return made up to 18/01/08; full list of members (3 pages)
26 November 2008Return made up to 18/01/08; full list of members (3 pages)
19 November 2008Appointment terminated director and secretary rosemary bell (1 page)
19 November 2008Appointment Terminated Director and Secretary rosemary bell (1 page)
17 November 2008Secretary appointed susan daniels (2 pages)
17 November 2008Director's Change of Particulars / susan daniels / 01/01/2008 / HouseName/Number was: , now: 65; Street was: broadbridge farmhouse, now: milkwood drive; Area was: old wickhurst lane, now: ; Post Town was: horsham, now: zimbali; Region was: , now: 4418 kwazulu natal; Post Code was: RH12 3NA, now: ; Country was: , now: south africa (2 pages)
17 November 2008Secretary appointed susan daniels (2 pages)
17 November 2008Director's change of particulars / susan daniels / 01/01/2008 (2 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 March 2007Return made up to 18/01/07; full list of members (7 pages)
27 March 2007Return made up to 18/01/07; full list of members (7 pages)
17 November 2006New secretary appointed;new director appointed (2 pages)
17 November 2006New secretary appointed;new director appointed (2 pages)
17 November 2006Secretary resigned;director resigned (1 page)
17 November 2006Secretary resigned;director resigned (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 April 2006Return made up to 18/01/06; full list of members (7 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 April 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 March 2005Registered office changed on 29/03/05 from: c/o akm consulting po box 558 2 awbrook close haywards heath RH17 7WB (1 page)
29 March 2005Registered office changed on 29/03/05 from: c/o akm consulting po box 558 2 awbrook close haywards heath RH17 7WB (1 page)
3 March 2005Return made up to 18/01/05; full list of members (6 pages)
3 March 2005Return made up to 18/01/05; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 September 2003New secretary appointed (2 pages)
14 September 2003New secretary appointed (2 pages)
14 September 2003Secretary resigned (1 page)
14 September 2003Secretary resigned (1 page)
27 August 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 March 2003Return made up to 18/01/03; full list of members (6 pages)
28 March 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2003Return made up to 18/01/02; full list of members (6 pages)
25 March 2003Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/03
(6 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
2 November 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
23 May 2001Ad 03/04/01--------- £ si 25@1=25 £ ic 100/125 (2 pages)
23 May 2001Ad 03/04/01--------- £ si 25@1=25 £ ic 100/125 (2 pages)
11 April 2001Return made up to 18/01/01; full list of members (6 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/04/01
(6 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Ad 18/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2000Ad 18/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
18 January 2000Incorporation (11 pages)