Company NameAltex Consultancy Limited
Company StatusDissolved
Company Number00645663
CategoryPrivate Limited Company
Incorporation Date28 December 1959(64 years, 4 months ago)
Dissolution Date8 April 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Richard Horsman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(37 years, 2 months after company formation)
Appointment Duration6 years (closed 08 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Belmont Rise
Baildon
Shipley
West Yorkshire
BD17 5AW
Secretary NameKenneth Bowman
NationalityBritish
StatusClosed
Appointed30 March 2001(41 years, 3 months after company formation)
Appointment Duration2 years (closed 08 April 2003)
RoleSecretary
Correspondence Address3 St Leonards Close
Harrogate
North Yorkshire
HG2 8NU
Director NameMr Michael Victor Norris
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(31 years, 10 months after company formation)
Appointment Duration3 years (resigned 04 November 1994)
RoleCompany Director
Correspondence Address44 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameStefan Marshall Simmonds
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(31 years, 10 months after company formation)
Appointment Duration3 years (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressAlwoodley Gates
Wigton Lane
Leeds
LS17 8SA
Secretary NameMr Michael Victor Norris
NationalityBritish
StatusResigned
Appointed01 November 1991(31 years, 10 months after company formation)
Appointment Duration3 years (resigned 04 November 1994)
RoleCompany Director
Correspondence Address44 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameCraig Anthony Goodall
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(34 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address8 Somerset Avenue
Baildon
Shipley
West Yorkshire
BD17 5LS
Director NameGraham Stalgis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(34 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address121 Temple Avenue
Temple Newsam
Leeds
LS15 0JS
Director NameDavid Wilford
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(34 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address103 Halifax Road
Denholme Gate
Bradford
West Yorkshire
BD13 4EU
Secretary NameGraham Stalgis
NationalityBritish
StatusResigned
Appointed21 February 1995(35 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 2001)
RoleCompany Director
Correspondence Address121 Temple Avenue
Temple Newsam
Leeds
LS15 0JS
Director NameGavin David Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(36 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 1997)
RoleCompany Director
Correspondence Address43 Wike Ridge Avenue
Leeds
LS17 9NL
Director NameMr John Gamester
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(37 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 March 2001)
RoleCompany Director
Correspondence Address2 Old Town House Mill Lane
Wadsworth
Hebden Bridge
West Yorkshire
HX7 8SU
Director NameFrederick Thomas Finnie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(41 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address2 Cedar Grange
Leadhall Grange
Harrogate
North Yorkshire
HG2 9NY

Location

Registered AddressPark Valley Mills
Meltham Road Lockwood
Huddersfield
West Yorkshire
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2002First Gazette notice for voluntary strike-off (1 page)
11 November 2002Application for striking-off (1 page)
20 August 2002Director resigned (1 page)
11 February 2002Registered office changed on 11/02/02 from: lumb lane mills bradford BD8 7RP (1 page)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 September 2001Return made up to 28/08/01; full list of members (6 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
16 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
9 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 September 2000Return made up to 28/08/00; full list of members (7 pages)
7 September 1999Return made up to 28/08/99; full list of members (6 pages)
26 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
19 August 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
19 August 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/08/99
(1 page)
8 September 1998Return made up to 28/08/98; full list of members (6 pages)
8 September 1998Director's particulars changed (1 page)
29 July 1998Full accounts made up to 31 March 1998 (7 pages)
4 September 1997Return made up to 28/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1997Full accounts made up to 31 March 1997 (7 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
6 September 1996Return made up to 28/08/96; full list of members (6 pages)
19 February 1996New director appointed (2 pages)
1 September 1995Return made up to 28/08/95; full list of members (6 pages)