Company NameAltec (Office Equipment) Limited
DirectorsPeter Albert Turner and Sandra Dianne Turner
Company StatusDissolved
Company Number01353450
CategoryPrivate Limited Company
Incorporation Date16 February 1978(46 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Albert Turner
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(12 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleOffice Equipment Technician
Correspondence AddressBeech House Farm
Haxby Moor
York
Yorkshire
YO3 3LH
Director NameMrs Sandra Dianne Turner
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(12 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Correspondence AddressBeech House Farm
Haxby Moor
York
Yorkshire
YO3 3LH
Secretary NameMrs Sandra Dianne Turner
NationalityBritish
StatusCurrent
Appointed28 December 1990(12 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressBeech House Farm
Haxby Moor
York
Yorkshire
YO3 3LH

Location

Registered AddressErnst & Young
Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1992 (31 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

13 September 1996Dissolved (1 page)
13 June 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 1996Liquidators statement of receipts and payments (5 pages)
25 March 1996Liquidators statement of receipts and payments (5 pages)
13 October 1995Liquidators statement of receipts and payments (10 pages)
5 October 1995Registered office changed on 05/10/95 from: ernest and young barclays house 6 east parade leeds LS1 1HA (1 page)
5 April 1995Liquidators statement of receipts and payments (28 pages)