About

Registered Number: 03535061
Date of Incorporation: 25/03/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 11 months ago)
Registered Address: Tilton House Vicarage Bank, Alveley, Bridgnorth, Shropshire, WV15 6NB

 

Having been setup in 1998, Altiva Ltd have registered office in Bridgnorth, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Simon Robert 25 March 1998 04 June 1998 1
Secretary Name Appointed Resigned Total Appointments
TILLEY, Paul Martin 06 October 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 09 April 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 31 October 2011
AD01 - Change of registered office address 06 October 2011
AP03 - Appointment of secretary 06 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 28 March 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 29 December 2005
287 - Change in situation or address of Registered Office 23 November 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 05 April 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 04 April 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 12 April 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 19 April 1999
287 - Change in situation or address of Registered Office 18 February 1999
287 - Change in situation or address of Registered Office 29 January 1999
395 - Particulars of a mortgage or charge 02 October 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
NEWINC - New incorporation documents 25 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.