Company NameAltec Motors Distribution Limited
Company StatusDissolved
Company Number06967279
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Secretary NameJosioane Louise Larroque
NationalityBritish
StatusClosed
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCouerc
Montricoux
82000
Director NameLaurent Michael Samuel Henni
Date of BirthAugust 1981 (Born 42 years ago)
NationalityFrench
StatusClosed
Appointed16 April 2010(9 months after company formation)
Appointment Duration3 years, 3 months (closed 30 July 2013)
RoleBusinessman
Country of ResidenceFrance
Correspondence AddressJardin Des Tuileries
Chemin De La Justice
30400 Villeneuve
France
Director NameLaurent Claude Almayrac
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleBusinessman
Correspondence AddressCouserc
Montricoux
82000
France
Secretary NameShalimar Corporate Services Limited (Corporation)
StatusResigned
Appointed20 July 2009(same day as company formation)
Correspondence Address69b Shalimar Gardens
London
W3 9JG

Location

Registered AddressEquitable House 55 Pellon Lane
Halifax West Yorkshire England, United Kingdom
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1Laurent Lenni
100.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
11 January 2013Accounts for a dormant company made up to 31 July 2011 (5 pages)
11 January 2013Accounts for a dormant company made up to 31 July 2011 (5 pages)
4 August 2012Compulsory strike-off action has been suspended (1 page)
4 August 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
6 October 2011Director's details changed for Laurent Michael Samuel Henni on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Laurent Michael Samuel Henni on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Laurent Michael Samuel Henni on 5 October 2011 (2 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 1,000
(4 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 1,000
(4 pages)
24 June 2011Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH United Kingdom on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH United Kingdom on 24 June 2011 (1 page)
21 March 2011Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom on 21 March 2011 (1 page)
21 March 2011Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 69B Shalimar Gardens Acton London W3 9JG United Kingdom on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from 69B Shalimar Gardens Acton London W3 9JG United Kingdom on 21 March 2011 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 October 2010Registered office address changed from 69B Shalimar Gardens Acton London W3 9JG on 19 October 2010 (1 page)
19 October 2010Registered office address changed from 69B Shalimar Gardens Acton London W3 9JG on 19 October 2010 (1 page)
19 October 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
16 April 2010Appointment of Laurent Michael Samuel Henni as a director (2 pages)
16 April 2010Appointment of Laurent Michael Samuel Henni as a director (2 pages)
16 April 2010Termination of appointment of Laurent Almayrac as a director (1 page)
16 April 2010Termination of appointment of Laurent Almayrac as a director (1 page)
1 August 2009Appointment Terminated Secretary shalimar corporate services LIMITED (1 page)
1 August 2009Appointment terminated secretary shalimar corporate services LIMITED (1 page)
20 July 2009Incorporation (10 pages)
20 July 2009Incorporation (10 pages)