About

Registered Number: 03343544
Date of Incorporation: 25/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 4 months ago)
Registered Address: 4 Bakewell Road, Burtonwood, Warrington, Cheshire, WA5 4PA

 

Having been setup in 1997, Alt (Distribution Specialists) Ltd has its registered office in Warrington, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Alt (Distribution Specialists) Ltd. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMER, Graham 25 March 1997 - 1
LYTHGOE, Michael Kevin Roy 25 March 1997 - 1
ARMER, Joyce 01 May 2003 30 April 2011 1
LYTHGOE, Fiona Carol 01 May 2003 30 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 16 October 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 05 August 2013
AD01 - Change of registered office address 01 May 2013
AD01 - Change of registered office address 01 May 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 28 October 2011
TM01 - Termination of appointment of director 05 June 2011
TM01 - Termination of appointment of director 05 June 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 20 April 2006
RESOLUTIONS - N/A 23 December 2005
RESOLUTIONS - N/A 23 December 2005
RESOLUTIONS - N/A 23 December 2005
AA - Annual Accounts 20 December 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 01 April 2004
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
AA - Annual Accounts 18 September 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 15 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1998
225 - Change of Accounting Reference Date 03 February 1998
288b - Notice of resignation of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
NEWINC - New incorporation documents 25 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.