About

Registered Number: 02630283
Date of Incorporation: 18/07/1991 (32 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/12/2017 (6 years and 3 months ago)
Registered Address: 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU

 

Based in Preston in Lancashire, Alto Plant Services Ltd was registered on 18 July 1991, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. There is one director listed as Atherton, John David for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHERTON, John David N/A 20 July 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 December 2017
LIQ14 - N/A 26 September 2017
AD01 - Change of registered office address 06 October 2016
RESOLUTIONS - N/A 04 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 October 2016
4.20 - N/A 04 October 2016
CS01 - N/A 09 August 2016
AD01 - Change of registered office address 08 August 2016
MR04 - N/A 21 July 2016
AA - Annual Accounts 21 April 2016
AA01 - Change of accounting reference date 24 November 2015
AR01 - Annual Return 03 August 2015
CH01 - Change of particulars for director 17 September 2014
AA - Annual Accounts 06 September 2014
AA01 - Change of accounting reference date 28 August 2014
AR01 - Annual Return 04 August 2014
CH01 - Change of particulars for director 04 August 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 16 January 2013
RESOLUTIONS - N/A 14 September 2012
SH08 - Notice of name or other designation of class of shares 14 September 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
AA - Annual Accounts 01 June 2010
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
363s - Annual Return 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 12 December 2001
169 - Return by a company purchasing its own shares 28 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
363s - Annual Return 30 July 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 23 May 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 16 June 1998
AUD - Auditor's letter of resignation 12 March 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 07 November 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 02 June 1996
287 - Change in situation or address of Registered Office 29 April 1996
395 - Particulars of a mortgage or charge 29 December 1995
363s - Annual Return 03 August 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 26 July 1994
AA - Annual Accounts 29 October 1993
287 - Change in situation or address of Registered Office 10 September 1993
363s - Annual Return 10 September 1993
AA - Annual Accounts 16 November 1992
363b - Annual Return 20 August 1992
288 - N/A 01 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1991
RESOLUTIONS - N/A 23 October 1991
123 - Notice of increase in nominal capital 23 October 1991
395 - Particulars of a mortgage or charge 12 September 1991
RESOLUTIONS - N/A 07 September 1991
RESOLUTIONS - N/A 07 September 1991
RESOLUTIONS - N/A 07 September 1991
288 - N/A 06 September 1991
287 - Change in situation or address of Registered Office 15 August 1991
CERTNM - Change of name certificate 08 August 1991
CERTNM - Change of name certificate 08 August 1991
NEWINC - New incorporation documents 18 July 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 December 1995 Outstanding

N/A

Mortgage debenture 08 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.