Company NameAlta Gas Plc
Company StatusDissolved
Company Number02940923
CategoryPublic Limited Company
Incorporation Date21 June 1994(29 years, 10 months ago)
Dissolution Date7 February 2012 (12 years, 3 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 NamePeter Brian Bradley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1994(same day as company formation)
RoleDistribution Consultant
Correspondence Address56 Emmanuel Road
Southport
Merseyside
PR9 9RL
Director NameFrancis James Leggatt
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(4 years, 7 months after company formation)
Appointment Duration13 years (closed 07 February 2012)
RoleRetired
Correspondence AddressWell House Farm
Potters Lane, Hawkhurst
Cranbrook
Kent
TN18 5BB
Secretary NameMr David Nicholas Clay
NationalityBritish
StatusClosed
Appointed02 October 2001(7 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 07 February 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Larkhill Lane
Formby
Liverpool
Merseyside
L37 1LT
Director NameCatherine Bradley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleProposed Director
Correspondence AddressApartment 312
Euro Towers
Gibraltar
Foreign
Secretary NameCatherine Bradley
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleProposed Director
Correspondence Address57 Selworthy Road
Southport
Merseyside
PR8 2HX
Secretary NameJonathan Brian Radcliffe
NationalityBritish
StatusResigned
Appointed31 March 1997(2 years, 9 months after company formation)
Appointment Duration3 days (resigned 03 April 1997)
RoleCompany Director
Correspondence AddressSt Judes Vicarage 168 Round Hey
Liverpool
Merseyside
L28 1RQ
Secretary NameCatherine Bradley
NationalityBritish
StatusResigned
Appointed03 April 1997(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 October 2001)
RoleCompany Director
Correspondence AddressApartment 312
Euro Towers
Gibraltar
Foreign
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressKpmg 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£13,326,000
Gross Profit£9,090,000
Net Worth£12,203,000
Cash£93,000
Current Liabilities£12,219,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
8 September 2010Notice of ceasing to act as receiver or manager (2 pages)
8 September 2010Receiver's abstract of receipts and payments to 19 August 2010 (2 pages)
8 September 2010Notice of ceasing to act as receiver or manager (2 pages)
8 September 2010Receiver's abstract of receipts and payments to 19 August 2010 (2 pages)
25 November 2009Receiver's abstract of receipts and payments to 5 November 2009 (2 pages)
25 November 2009Receiver's abstract of receipts and payments to 5 November 2009 (2 pages)
25 November 2009Receiver's abstract of receipts and payments to 5 November 2009 (2 pages)
12 January 2009Receiver's abstract of receipts and payments to 5 November 2008 (2 pages)
12 January 2009Receiver's abstract of receipts and payments to 5 November 2008 (2 pages)
12 January 2009Receiver's abstract of receipts and payments to 5 November 2008 (2 pages)
27 November 2007Receiver's abstract of receipts and payments (2 pages)
27 November 2007Receiver's abstract of receipts and payments (2 pages)
12 April 2007Receiver ceasing to act (1 page)
12 April 2007Receiver ceasing to act (1 page)
20 February 2007Registered office changed on 20/02/07 from: grant thornton heron house albert square manchester M60 8GT (1 page)
20 February 2007Registered office changed on 20/02/07 from: grant thornton heron house albert square manchester M60 8GT (1 page)
21 November 2006Receiver's abstract of receipts and payments (2 pages)
21 November 2006Receiver's abstract of receipts and payments (2 pages)
30 November 2005Receiver's abstract of receipts and payments (2 pages)
30 November 2005Receiver's abstract of receipts and payments (2 pages)
19 November 2004Receiver's abstract of receipts and payments (2 pages)
19 November 2004Receiver's abstract of receipts and payments (2 pages)
13 November 2003Receiver's abstract of receipts and payments (3 pages)
13 November 2003Receiver's abstract of receipts and payments (3 pages)
13 November 2002Receiver's abstract of receipts and payments (3 pages)
13 November 2002Receiver's abstract of receipts and payments (3 pages)
31 December 2001Administrative Receiver's report (5 pages)
31 December 2001Administrative Receiver's report (5 pages)
19 December 2001Amended certificate of constitution of creditors' committee (1 page)
19 December 2001Amended certificate of constitution of creditors' committee (1 page)
20 November 2001Registered office changed on 20/11/01 from: broseley house 116 bradshawgate leigh lancs WN7 4NT (1 page)
20 November 2001Registered office changed on 20/11/01 from: broseley house 116 bradshawgate leigh lancs WN7 4NT (1 page)
12 November 2001Appointment of receiver/manager (1 page)
12 November 2001Appointment of receiver/manager (1 page)
28 October 2001Secretary resigned;director resigned (1 page)
28 October 2001Secretary resigned;director resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
19 July 2001Return made up to 21/06/01; full list of members (8 pages)
19 July 2001Return made up to 21/06/01; full list of members (8 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
13 November 2000Return made up to 21/06/00; full list of members; amend (9 pages)
13 November 2000Return made up to 21/06/00; full list of members; amend (9 pages)
8 September 2000Return made up to 21/06/00; full list of members (8 pages)
8 September 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (4 pages)
28 July 2000Particulars of mortgage/charge (4 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Full accounts made up to 31 December 1999 (20 pages)
14 July 2000Full accounts made up to 31 December 1999 (20 pages)
19 April 2000Certificate of re-registration from Private to Public Limited Company (1 page)
19 April 2000Application for reregistration from private to PLC (1 page)
19 April 2000Declaration on reregistration from private to PLC (1 page)
19 April 2000Re-registration of Memorandum and Articles (26 pages)
19 April 2000Auditor's statement (1 page)
19 April 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 April 2000Auditor's report (1 page)
19 April 2000Declaration on reregistration from private to PLC (1 page)
19 April 2000Auditor's statement (1 page)
19 April 2000Auditor's report (1 page)
19 April 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 April 2000Application for reregistration from private to PLC (1 page)
19 April 2000Balance Sheet (8 pages)
19 April 2000Re-registration of Memorandum and Articles (26 pages)
19 April 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 April 2000Balance Sheet (8 pages)
19 April 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 April 2000Certificate of re-registration from Private to Public Limited Company (1 page)
18 February 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
18 February 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
18 February 2000Declaration of assistance for shares acquisition (10 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of assistance for shares acquisition (10 pages)
17 February 2000Particulars of mortgage/charge (9 pages)
17 February 2000Particulars of mortgage/charge (7 pages)
17 February 2000Particulars of mortgage/charge (7 pages)
17 February 2000Particulars of mortgage/charge (7 pages)
17 February 2000Particulars of mortgage/charge (7 pages)
17 February 2000Particulars of mortgage/charge (9 pages)
9 February 2000Particulars of mortgage/charge (7 pages)
9 February 2000Particulars of mortgage/charge (7 pages)
2 February 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
2 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
2 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
2 February 2000Application for reregistration from PLC to private (1 page)
2 February 2000Re-registration of Memorandum and Articles (25 pages)
2 February 2000Application for reregistration from PLC to private (1 page)
2 February 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
2 February 2000Re-registration of Memorandum and Articles (25 pages)
11 January 2000Particulars of mortgage/charge (8 pages)
11 January 2000Particulars of mortgage/charge (8 pages)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Particulars of mortgage/charge (7 pages)
10 November 1999Particulars of mortgage/charge (5 pages)
10 November 1999Particulars of mortgage/charge (7 pages)
10 November 1999Particulars of mortgage/charge (5 pages)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
27 July 1999Full accounts made up to 31 December 1998 (21 pages)
27 July 1999Full accounts made up to 31 December 1998 (21 pages)
14 July 1999Return made up to 21/06/99; full list of members (6 pages)
14 July 1999Return made up to 21/06/99; full list of members (6 pages)
6 March 1999Particulars of mortgage/charge (7 pages)
6 March 1999Particulars of mortgage/charge (7 pages)
20 February 1999Declaration of satisfaction of mortgage/charge (1 page)
20 February 1999Declaration of satisfaction of mortgage/charge (1 page)
20 February 1999Declaration of satisfaction of mortgage/charge (1 page)
20 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 October 1998Declaration of satisfaction of mortgage/charge (1 page)
3 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Particulars of mortgage/charge (11 pages)
22 September 1998Particulars of mortgage/charge (11 pages)
14 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
14 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
14 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
31 July 1998Full accounts made up to 31 December 1997 (20 pages)
31 July 1998Full accounts made up to 31 December 1997 (20 pages)
29 July 1998Particulars of mortgage/charge (4 pages)
29 July 1998Particulars of mortgage/charge (4 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
25 June 1998Return made up to 21/06/98; full list of members (6 pages)
25 June 1998Return made up to 21/06/98; full list of members (6 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (7 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (7 pages)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1997Return made up to 21/06/97; full list of members (6 pages)
14 August 1997Return made up to 21/06/97; full list of members (6 pages)
14 August 1997Ad 31/12/96--------- £ si 39000@1 (2 pages)
14 August 1997Ad 31/12/96--------- £ si 39000@1 (2 pages)
30 July 1997Full accounts made up to 31 December 1996 (16 pages)
30 July 1997Full accounts made up to 31 December 1996 (16 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
28 February 1997Ad 12/12/96--------- £ si 400000@1=400000 £ ic 300000/700000 (2 pages)
28 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 February 1997Ad 12/12/96--------- £ si 400000@1=400000 £ ic 300000/700000 (2 pages)
28 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 August 1996Return made up to 21/06/96; full list of members (6 pages)
14 August 1996Return made up to 21/06/96; full list of members (6 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
8 August 1996Particulars of mortgage/charge (3 pages)
27 March 1996Accounting reference date extended from 20/12 to 31/12 (1 page)
27 March 1996Accounting reference date extended from 20/12 to 31/12 (1 page)
20 March 1996Full accounts made up to 20 December 1995 (13 pages)
20 March 1996Full accounts made up to 20 December 1995 (13 pages)
14 August 1995Return made up to 21/06/95; full list of members (6 pages)
14 August 1995Return made up to 21/06/95; full list of members (6 pages)
9 August 1995Particulars of mortgage/charge (3 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
25 July 1995Accounting reference date extended from 30/09 to 20/12 (1 page)
25 July 1995Accounting reference date extended from 30/09 to 20/12 (1 page)
11 April 1995Ad 28/06/94-31/12/94 £ si 49998@1=49998 £ ic 50000/99998 (2 pages)
11 April 1995Ad 28/06/94-31/12/94 £ si 49998@1=49998 £ ic 50000/99998 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
21 June 1994Incorporation (19 pages)
21 June 1994Incorporation (19 pages)