Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Secretary Name | Mr Timothy James Sykes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 20 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
Director Name | Mr Richard Gareth Hughes |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2019(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 September 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
Director Name | John Paul Curley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 2000(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2003) |
Role | Development Director |
Correspondence Address | Flat 6 Marlborough House Westgate Street Cardiff CF10 1DE Wales |
Director Name | Mr Gavin Haydn Johns |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2003) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 11 Beechlea Close Miskin Pontyclun Mid Glamorgan CF72 8PT Wales |
Secretary Name | Mr Gavin Haydn Johns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2003) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 11 Beechlea Close Miskin Pontyclun Mid Glamorgan CF72 8PT Wales |
Director Name | Gareth Edward Kempson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Wenvoe Close Wenvoe Cardiff CF5 6AY Wales |
Director Name | Mr Nicholas Lewis Lloyd James |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Old Place Castle Street Llantwit Major CF61 1AP Wales |
Secretary Name | Gareth Edward Kempson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 March 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Wenvoe Close Wenvoe Cardiff CF5 6AY Wales |
Director Name | Mr Rodney Desmond Jones |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
Director Name | Mr George Hampton Wall Jr |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2017(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
Director Name | Mr Sean Anthony McDonough |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2017(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | alito.co.uk |
---|
Registered Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Alito Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £201,023 |
Gross Profit | £172,244 |
Net Worth | -£317,681 |
Cash | £10,525 |
Current Liabilities | £1,302,841 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 January 2014 | Delivered on: 1 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
29 April 2003 | Delivered on: 1 May 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2022 | Application to strike the company off the register (1 page) |
14 April 2022 | Confirmation statement made on 13 April 2022 with updates (4 pages) |
12 January 2022 | Accounts for a dormant company made up to 31 July 2021 (9 pages) |
10 December 2021 | Satisfaction of charge 039715310002 in full (4 pages) |
30 November 2021 | Change of details for Proactis Holdings Plc as a person with significant control on 19 August 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 July 2020 (9 pages) |
13 October 2020 | Termination of appointment of Sean Anthony Mcdonough as a director on 30 September 2020 (1 page) |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
9 April 2020 | Full accounts made up to 31 July 2019 (12 pages) |
13 September 2019 | All of the property or undertaking has been released from charge 039715310002 (1 page) |
13 September 2019 | Satisfaction of charge 1 in full (1 page) |
6 June 2019 | Appointment of Mr Richard Gareth Hughes as a director on 20 May 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
28 January 2019 | Full accounts made up to 31 July 2018 (15 pages) |
15 January 2019 | Statement of capital following an allotment of shares on 11 January 2019
|
11 January 2019 | Termination of appointment of George Hampton Wall Jr as a director on 9 January 2019 (1 page) |
3 July 2018 | Notification of Proactis Holdings Plc as a person with significant control on 2 July 2018 (2 pages) |
3 July 2018 | Cessation of Alito (Uk) Limited as a person with significant control on 2 July 2018 (1 page) |
16 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
12 February 2018 | Full accounts made up to 31 July 2017 (15 pages) |
3 November 2017 | Appointment of Mr George Hampton Wall Jr as a director on 24 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr George Hampton Wall Jr as a director on 24 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Sean Anthony Mcdonough as a director on 24 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Sean Anthony Mcdonough as a director on 24 October 2017 (2 pages) |
4 August 2017 | Termination of appointment of Rodney Desmond Jones as a director on 6 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Rodney Desmond Jones as a director on 6 July 2017 (1 page) |
21 April 2017 | Full accounts made up to 31 July 2016 (15 pages) |
21 April 2017 | Full accounts made up to 31 July 2016 (15 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
15 April 2016 | Full accounts made up to 31 July 2015 (16 pages) |
15 April 2016 | Full accounts made up to 31 July 2015 (16 pages) |
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
1 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 April 2015 | Full accounts made up to 31 July 2014 (16 pages) |
29 April 2015 | Full accounts made up to 31 July 2014 (16 pages) |
6 September 2014 | Section 519 (1 page) |
6 September 2014 | Section 519 (1 page) |
30 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
17 April 2014 | Full accounts made up to 31 July 2013 (16 pages) |
17 April 2014 | Full accounts made up to 31 July 2013 (16 pages) |
1 February 2014 | Registration of charge 039715310002 (26 pages) |
1 February 2014 | Registration of charge 039715310002 (26 pages) |
1 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Secretary's details changed for Mr Timothy James Sykes on 13 April 2013 (1 page) |
1 May 2013 | Director's details changed for Rodney Desmond Jones on 13 April 2013 (2 pages) |
1 May 2013 | Director's details changed for Rodney Desmond Jones on 13 April 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Timothy James Sykes on 13 April 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Timothy James Sykes on 13 April 2013 (2 pages) |
1 May 2013 | Secretary's details changed for Mr Timothy James Sykes on 13 April 2013 (1 page) |
1 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Full accounts made up to 31 July 2012 (16 pages) |
26 April 2013 | Full accounts made up to 31 July 2012 (16 pages) |
17 April 2012 | Full accounts made up to 31 July 2011 (16 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Full accounts made up to 31 July 2011 (16 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Full accounts made up to 31 July 2010 (16 pages) |
26 January 2011 | Full accounts made up to 31 July 2010 (16 pages) |
30 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Full accounts made up to 31 July 2009 (15 pages) |
29 October 2009 | Full accounts made up to 31 July 2009 (15 pages) |
1 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
30 April 2009 | Director and secretary's change of particulars / timothy sykes / 01/01/2009 (1 page) |
30 April 2009 | Director and secretary's change of particulars / timothy sykes / 01/01/2009 (1 page) |
17 December 2008 | Full accounts made up to 31 July 2008 (16 pages) |
17 December 2008 | Full accounts made up to 31 July 2008 (16 pages) |
2 June 2008 | Full accounts made up to 31 July 2007 (17 pages) |
2 June 2008 | Full accounts made up to 31 July 2007 (17 pages) |
16 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
15 April 2008 | Appointment terminated director nicholas lloyd james (1 page) |
15 April 2008 | Appointment terminated director nicholas lloyd james (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 13/04/07; no change of members (7 pages) |
23 August 2007 | Return made up to 13/04/07; no change of members (7 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: holtby manor stamford bridge road dunnington york YO19 5LL (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: holtby manor stamford bridge road dunnington york YO19 5LL (1 page) |
12 April 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: henstaff court business centre groesfaen cardiff rct CF72 8NG (1 page) |
12 April 2007 | Resolutions
|
12 April 2007 | New director appointed (3 pages) |
12 April 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: henstaff court business centre groesfaen cardiff rct CF72 8NG (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New director appointed (3 pages) |
12 April 2007 | New secretary appointed;new director appointed (3 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed;new director appointed (3 pages) |
12 April 2007 | Resolutions
|
24 March 2007 | Registered office changed on 24/03/07 from: 48 talbot road talbot green pontyclun mid glamorgan CF72 8AF (1 page) |
24 March 2007 | Registered office changed on 24/03/07 from: 48 talbot road talbot green pontyclun mid glamorgan CF72 8AF (1 page) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
17 May 2005 | Return made up to 13/04/05; full list of members
|
17 May 2005 | Return made up to 13/04/05; full list of members
|
19 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 48 talbot road talbot green pontyclun mid glamorgan CF72 8AF (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 48 talbot road talbot green pontyclun mid glamorgan CF72 8AF (1 page) |
13 May 2003 | Secretary resigned;director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Secretary resigned;director resigned (1 page) |
13 May 2003 | Return made up to 13/04/03; full list of members
|
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Return made up to 13/04/03; full list of members
|
13 May 2003 | Director resigned (1 page) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
24 January 2003 | New director appointed (1 page) |
24 January 2003 | New director appointed (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
14 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
3 January 2002 | Ad 10/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 January 2002 | Ad 10/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 December 2001 | Company name changed calibre properties LIMITED\certificate issued on 04/12/01 (2 pages) |
4 December 2001 | Company name changed calibre properties LIMITED\certificate issued on 04/12/01 (2 pages) |
31 October 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
31 October 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
11 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: floor 4 arlbee house, greyfriars road cardiff south glamorgan CF10 3AE (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: floor 4 arlbee house, greyfriars road cardiff south glamorgan CF10 3AE (1 page) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Ad 19/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Ad 19/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
13 April 2000 | Incorporation (14 pages) |
13 April 2000 | Incorporation (14 pages) |