About

Registered Number: 03002161
Date of Incorporation: 15/12/1994 (30 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: 13a Bournemouth Road, Poole, Dorset, BH14 0EF

 

Alton Flats Management Company Ltd was established in 1994, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. The companies directors are listed as Collins, Fergal Joseph, James, Esther Shulamit, Robson, Andrew William, Cadwaladr, Susan, Cockburn, Peter James Robert, Davies, Anthony Peter, Hughes, George, Lachin, Alison, Robson, Claire, Smith, Sandra Marion, Whitaker, Anne Michelle, Whitaker, Robert Alston at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADWALADR, Susan 06 January 1995 24 January 1997 1
COCKBURN, Peter James Robert 06 January 1995 10 January 2007 1
DAVIES, Anthony Peter 05 May 1995 02 October 1998 1
HUGHES, George 14 April 2005 10 January 2007 1
LACHIN, Alison 01 October 1998 10 January 2007 1
ROBSON, Claire 06 January 1995 04 May 1995 1
SMITH, Sandra Marion 24 January 1997 14 April 2005 1
WHITAKER, Anne Michelle 15 December 1994 06 January 1995 1
WHITAKER, Robert Alston 15 December 1994 06 January 1995 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Fergal Joseph 13 December 2007 - 1
JAMES, Esther Shulamit 09 January 2007 14 December 2007 1
ROBSON, Andrew William 06 January 1995 04 May 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 11 May 2020
CS01 - N/A 26 December 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 12 December 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 13 July 2017
DISS40 - Notice of striking-off action discontinued 21 March 2017
CS01 - N/A 19 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 26 May 2016
DISS40 - Notice of striking-off action discontinued 17 May 2016
AR01 - Annual Return 15 May 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 12 February 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 10 January 2010
CH03 - Change of particulars for secretary 10 January 2010
CH01 - Change of particulars for director 17 October 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 27 February 2009
363a - Annual Return 11 February 2008
AA - Annual Accounts 29 January 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
225 - Change of Accounting Reference Date 12 December 2007
287 - Change in situation or address of Registered Office 30 November 2007
363a - Annual Return 28 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
287 - Change in situation or address of Registered Office 19 February 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
AA - Annual Accounts 24 October 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 28 December 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
287 - Change in situation or address of Registered Office 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 18 January 2005
363s - Annual Return 11 January 2004
AA - Annual Accounts 11 January 2004
AAMD - Amended Accounts 17 June 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 09 January 2003
AA - Annual Accounts 14 January 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 11 January 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 20 January 2000
363s - Annual Return 20 January 2000
288a - Notice of appointment of directors or secretaries 19 November 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 15 January 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 06 August 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 06 October 1996
363s - Annual Return 11 January 1996
288 - N/A 02 June 1995
288 - N/A 02 June 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1995
287 - Change in situation or address of Registered Office 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
NEWINC - New incorporation documents 15 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.