Company NameAlito Limited
Company StatusDissolved
Company Number03971531
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous NameCalibre Properties Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Timothy James Sykes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(6 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Secretary NameMr Timothy James Sykes
NationalityBritish
StatusClosed
Appointed29 March 2007(6 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director NameMr Richard Gareth Hughes
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2019(19 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 20 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director NameJohn Paul Curley
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed19 April 2000(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2003)
RoleDevelopment Director
Correspondence AddressFlat 6
Marlborough House Westgate Street
Cardiff
CF10 1DE
Wales
Director NameMr Gavin Haydn Johns
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2003)
RoleManaging Director
Country of ResidenceWales
Correspondence Address11 Beechlea Close
Miskin
Pontyclun
Mid Glamorgan
CF72 8PT
Wales
Secretary NameMr Gavin Haydn Johns
NationalityBritish
StatusResigned
Appointed19 April 2000(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2003)
RoleManaging Director
Country of ResidenceWales
Correspondence Address11 Beechlea Close
Miskin
Pontyclun
Mid Glamorgan
CF72 8PT
Wales
Director NameGareth Edward Kempson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Wenvoe Close
Wenvoe
Cardiff
CF5 6AY
Wales
Director NameMr Nicholas Lewis Lloyd James
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOld Place
Castle Street
Llantwit Major
CF61 1AP
Wales
Secretary NameGareth Edward Kempson
NationalityBritish
StatusResigned
Appointed31 March 2003(2 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Wenvoe Close
Wenvoe
Cardiff
CF5 6AY
Wales
Director NameMr Rodney Desmond Jones
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(6 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 July 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director NameMr George Hampton Wall Jr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director NameMr Sean Anthony McDonough
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2017(17 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitealito.co.uk

Location

Registered Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Alito Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£201,023
Gross Profit£172,244
Net Worth-£317,681
Cash£10,525
Current Liabilities£1,302,841

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

30 January 2014Delivered 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 2003Delivered 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

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2022First Gazette notice for voluntary strike-off (1 page)
24 June 2022Application to strike the company off the register (1 page)
14 April 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
12 January 2022Accounts for a dormant company made up to 31 July 2021 (9 pages)
10 December 2021Satisfaction of charge 039715310002 in full (4 pages)
30 November 2021Change of details for Proactis Holdings Plc as a person with significant control on 19 August 2021 (2 pages)
19 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 July 2020 (9 pages)
13 October 2020Termination of appointment of Sean Anthony Mcdonough as a director on 30 September 2020 (1 page)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
9 April 2020Full accounts made up to 31 July 2019 (12 pages)
13 September 2019All of the property or undertaking has been released from charge 039715310002 (1 page)
13 September 2019Satisfaction of charge 1 in full (1 page)
6 June 2019Appointment of Mr Richard Gareth Hughes as a director on 20 May 2019 (2 pages)
16 April 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
28 January 2019Full accounts made up to 31 July 2018 (15 pages)
15 January 2019Statement of capital following an allotment of shares on 11 January 2019
  • GBP 250,239.08
(3 pages)
11 January 2019Termination of appointment of George Hampton Wall Jr as a director on 9 January 2019 (1 page)
3 July 2018Notification of Proactis Holdings Plc as a person with significant control on 2 July 2018 (2 pages)
3 July 2018Cessation of Alito (Uk) Limited as a person with significant control on 2 July 2018 (1 page)
16 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
12 February 2018Full accounts made up to 31 July 2017 (15 pages)
3 November 2017Appointment of Mr George Hampton Wall Jr as a director on 24 October 2017 (2 pages)
3 November 2017Appointment of Mr George Hampton Wall Jr as a director on 24 October 2017 (2 pages)
2 November 2017Appointment of Mr Sean Anthony Mcdonough as a director on 24 October 2017 (2 pages)
2 November 2017Appointment of Mr Sean Anthony Mcdonough as a director on 24 October 2017 (2 pages)
4 August 2017Termination of appointment of Rodney Desmond Jones as a director on 6 July 2017 (1 page)
4 August 2017Termination of appointment of Rodney Desmond Jones as a director on 6 July 2017 (1 page)
21 April 2017Full accounts made up to 31 July 2016 (15 pages)
21 April 2017Full accounts made up to 31 July 2016 (15 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
15 April 2016Full accounts made up to 31 July 2015 (16 pages)
15 April 2016Full accounts made up to 31 July 2015 (16 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
29 April 2015Full accounts made up to 31 July 2014 (16 pages)
29 April 2015Full accounts made up to 31 July 2014 (16 pages)
6 September 2014Section 519 (1 page)
6 September 2014Section 519 (1 page)
30 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
17 April 2014Full accounts made up to 31 July 2013 (16 pages)
17 April 2014Full accounts made up to 31 July 2013 (16 pages)
1 February 2014Registration of charge 039715310002 (26 pages)
1 February 2014Registration of charge 039715310002 (26 pages)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
1 May 2013Secretary's details changed for Mr Timothy James Sykes on 13 April 2013 (1 page)
1 May 2013Director's details changed for Rodney Desmond Jones on 13 April 2013 (2 pages)
1 May 2013Director's details changed for Rodney Desmond Jones on 13 April 2013 (2 pages)
1 May 2013Director's details changed for Mr Timothy James Sykes on 13 April 2013 (2 pages)
1 May 2013Director's details changed for Mr Timothy James Sykes on 13 April 2013 (2 pages)
1 May 2013Secretary's details changed for Mr Timothy James Sykes on 13 April 2013 (1 page)
1 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
26 April 2013Full accounts made up to 31 July 2012 (16 pages)
26 April 2013Full accounts made up to 31 July 2012 (16 pages)
17 April 2012Full accounts made up to 31 July 2011 (16 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
17 April 2012Full accounts made up to 31 July 2011 (16 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
26 January 2011Full accounts made up to 31 July 2010 (16 pages)
26 January 2011Full accounts made up to 31 July 2010 (16 pages)
30 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
29 October 2009Full accounts made up to 31 July 2009 (15 pages)
29 October 2009Full accounts made up to 31 July 2009 (15 pages)
1 May 2009Return made up to 13/04/09; full list of members (3 pages)
1 May 2009Return made up to 13/04/09; full list of members (3 pages)
30 April 2009Director and secretary's change of particulars / timothy sykes / 01/01/2009 (1 page)
30 April 2009Director and secretary's change of particulars / timothy sykes / 01/01/2009 (1 page)
17 December 2008Full accounts made up to 31 July 2008 (16 pages)
17 December 2008Full accounts made up to 31 July 2008 (16 pages)
2 June 2008Full accounts made up to 31 July 2007 (17 pages)
2 June 2008Full accounts made up to 31 July 2007 (17 pages)
16 April 2008Return made up to 13/04/08; full list of members (3 pages)
16 April 2008Return made up to 13/04/08; full list of members (3 pages)
15 April 2008Appointment terminated director nicholas lloyd james (1 page)
15 April 2008Appointment terminated director nicholas lloyd james (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director's particulars changed (1 page)
23 August 2007Return made up to 13/04/07; no change of members (7 pages)
23 August 2007Return made up to 13/04/07; no change of members (7 pages)
22 May 2007Registered office changed on 22/05/07 from: holtby manor stamford bridge road dunnington york YO19 5LL (1 page)
22 May 2007Registered office changed on 22/05/07 from: holtby manor stamford bridge road dunnington york YO19 5LL (1 page)
12 April 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
12 April 2007Registered office changed on 12/04/07 from: henstaff court business centre groesfaen cardiff rct CF72 8NG (1 page)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 April 2007New director appointed (3 pages)
12 April 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
12 April 2007Registered office changed on 12/04/07 from: henstaff court business centre groesfaen cardiff rct CF72 8NG (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New director appointed (3 pages)
12 April 2007New secretary appointed;new director appointed (3 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed;new director appointed (3 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 March 2007Registered office changed on 24/03/07 from: 48 talbot road talbot green pontyclun mid glamorgan CF72 8AF (1 page)
24 March 2007Registered office changed on 24/03/07 from: 48 talbot road talbot green pontyclun mid glamorgan CF72 8AF (1 page)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 April 2006Return made up to 13/04/06; full list of members (7 pages)
26 April 2006Return made up to 13/04/06; full list of members (7 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
17 May 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 April 2004Return made up to 13/04/04; full list of members (7 pages)
14 April 2004Return made up to 13/04/04; full list of members (7 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 May 2003Registered office changed on 13/05/03 from: 48 talbot road talbot green pontyclun mid glamorgan CF72 8AF (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003Registered office changed on 13/05/03 from: 48 talbot road talbot green pontyclun mid glamorgan CF72 8AF (1 page)
13 May 2003Secretary resigned;director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned;director resigned (1 page)
13 May 2003Return made up to 13/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Return made up to 13/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
13 May 2003Director resigned (1 page)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
24 January 2003New director appointed (1 page)
24 January 2003New director appointed (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
14 May 2002Return made up to 13/04/02; full list of members (6 pages)
14 May 2002Return made up to 13/04/02; full list of members (6 pages)
3 January 2002Ad 10/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 January 2002Ad 10/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 December 2001Company name changed calibre properties LIMITED\certificate issued on 04/12/01 (2 pages)
4 December 2001Company name changed calibre properties LIMITED\certificate issued on 04/12/01 (2 pages)
31 October 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
31 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
31 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
31 October 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
11 May 2001Return made up to 13/04/01; full list of members (6 pages)
11 May 2001Return made up to 13/04/01; full list of members (6 pages)
18 January 2001Registered office changed on 18/01/01 from: floor 4 arlbee house, greyfriars road cardiff south glamorgan CF10 3AE (1 page)
18 January 2001Registered office changed on 18/01/01 from: floor 4 arlbee house, greyfriars road cardiff south glamorgan CF10 3AE (1 page)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Ad 19/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 May 2000Registered office changed on 05/05/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Ad 19/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
13 April 2000Incorporation (14 pages)
13 April 2000Incorporation (14 pages)