Elvington
York
YO41 4BB
Secretary Name | John Gallery |
---|---|
Status | Closed |
Appointed | 18 June 2014(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | 2 Lorraine Avenue Elvington York YO41 4BB |
Director Name | Mr Paul Ian Stewart |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Devonshire Gardens Chiswick London W4 3TN |
Director Name | Mr John Samuel |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Devon Road Bedford Bedfordshire MK40 3DF |
Secretary Name | John Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Danecourt Gardens Croydon Surrey CR0 5JN |
Secretary Name | David John Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(1 year after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Blenheim Gardens South Croydon Surrey CR2 9AA |
Director Name | Paul Philip Roberts |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 March 2007) |
Role | Company Director |
Correspondence Address | 30 St Andrews Road Bedford MK40 2LW |
Director Name | Mr Roberto Antonio Garritano |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2008) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 108 Bromham Road Bedford Bedfordshire MK40 4AH |
Director Name | Mr Andrew Timothy Derrick |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadows The Avenue Whyteleafe Surrey CR3 0AQ |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | www.altacontact.co.uk |
---|
Registered Address | Fulford Lodge 1 Heslington Lane York YO10 4HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Fulford |
Ward | Fulford & Heslington |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
98 at £1 | John Gallery 96.08% Ordinary |
---|---|
2 at £1 | Paul North 1.96% Ordinary C |
1 at £1 | John Gallery 0.98% Ordinary B |
1 at £1 | John Samuel 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£435 |
Cash | £1,003 |
Current Liabilities | £6,886 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
---|---|
9 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
19 May 2016 | Change of name notice (2 pages) |
19 May 2016 | Company name changed altacontact LIMITED\certificate issued on 19/05/16
|
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
18 August 2015 | Termination of appointment of John Samuel as a director on 13 August 2015 (1 page) |
1 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
18 June 2014 | Registered office address changed from 2 Blenheim Gardens South Croydon Surrey CR2 9AA on 18 June 2014 (1 page) |
18 June 2014 | Appointment of Mr John Francis Gallery as a director (2 pages) |
18 June 2014 | Appointment of John Gallery as a secretary (2 pages) |
18 June 2014 | Termination of appointment of David Cox as a secretary (1 page) |
4 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 March 2014 | Secretary's details changed for David John Cox on 31 January 2014 (1 page) |
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 January 2014 | Registered office address changed from Meadows the Avenue Whyteleafe Surrey CR3 0AQ on 28 January 2014 (1 page) |
2 April 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
10 August 2012 | Termination of appointment of Andrew Derrick as a director (1 page) |
15 June 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
9 June 2010 | Appointment of Andrew Timothy Derrick as a director (3 pages) |
8 April 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
10 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for John Samuel on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 March 2009 | Return made up to 03/03/09; full list of members (5 pages) |
4 March 2009 | Director's change of particulars / john samuel / 01/01/2009 (1 page) |
4 December 2008 | Appointment terminated director roberto garritano (1 page) |
2 April 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
5 March 2008 | Return made up to 03/03/08; full list of members (5 pages) |
21 January 2008 | Ad 21/01/08--------- £ si 1@1=1 £ ic 70/71 (1 page) |
22 November 2007 | Ad 22/11/07--------- £ si 13@1=13 £ ic 57/70 (1 page) |
14 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | Ad 08/06/07--------- £ si 53@1=53 £ ic 4/57 (1 page) |
18 May 2007 | Director resigned (1 page) |
12 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
26 April 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
20 March 2006 | Nc inc already adjusted 13/03/06 (1 page) |
20 March 2006 | Resolutions
|
20 March 2006 | Ad 13/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 March 2006 | Ad 13/03/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
13 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New director appointed (1 page) |
12 July 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
8 April 2005 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
8 April 2005 | Return made up to 03/03/05; full list of members (7 pages) |
8 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
19 March 2004 | New secretary appointed;new director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: suite 18 folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
3 March 2004 | Incorporation (12 pages) |