About

Registered Number: 07684023
Date of Incorporation: 27/06/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 10 months ago)
Registered Address: Litka Dame Lane, Misson, Doncaster, South Yorkshire, DN10 6EB,

 

Established in 2011, Alltech Energy Ltd have registered office in Doncaster, it has a status of "Dissolved". Alltech Energy Ltd has 4 directors listed as Robb, Ruaraidh Charles, Westwood, Peter, Jeffries, Iain, Westwood, Peter in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBB, Ruaraidh Charles 14 March 2013 - 1
JEFFRIES, Iain 27 June 2011 25 June 2012 1
WESTWOOD, Peter 27 June 2011 14 March 2013 1
Secretary Name Appointed Resigned Total Appointments
WESTWOOD, Peter 27 June 2011 14 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
AA - Annual Accounts 05 March 2018
CS01 - N/A 05 March 2018
CS01 - N/A 14 March 2017
AA - Annual Accounts 13 March 2017
TM01 - Termination of appointment of director 08 August 2016
AR01 - Annual Return 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AA - Annual Accounts 01 March 2016
AD01 - Change of registered office address 01 March 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 08 June 2014
AA - Annual Accounts 08 June 2014
AR01 - Annual Return 27 March 2013
TM02 - Termination of appointment of secretary 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
AR01 - Annual Return 19 March 2013
TM02 - Termination of appointment of secretary 19 March 2013
DISS40 - Notice of striking-off action discontinued 19 March 2013
AA - Annual Accounts 18 March 2013
AP01 - Appointment of director 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
TM02 - Termination of appointment of secretary 18 March 2013
TM01 - Termination of appointment of director 02 November 2012
AD01 - Change of registered office address 23 October 2012
GAZ1 - First notification of strike-off action in London Gazette 23 October 2012
NEWINC - New incorporation documents 27 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.