Company NameAlutech Consultancy And Sales Limited
Company StatusDissolved
Company Number03384237
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 11 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSonja Steiner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Hunters Buildings
Bowesfield Lane
Stockton-On-Tees
Cleveland
TS18 3QZ
Secretary NameMr Peter Cook
StatusClosed
Appointed26 June 2011(14 years after company formation)
Appointment Duration11 years, 6 months (closed 27 December 2022)
RoleCompany Director
Correspondence AddressUnit 2 Hunters Buildings
Bowesfield Lane
Stockton-On-Tees
Cleveland
TS18 3QZ
Secretary NameMr Timothy Rohan Gray
NationalityBritish
StatusResigned
Appointed23 June 1997(1 week, 6 days after company formation)
Appointment Duration14 years (resigned 26 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth View
Holmwood Grove Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3DS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 2 Hunters Buildings
Bowesfield Lane
Stockton-On-Tees
Cleveland
TS18 3QZ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Sonja Steiner
100.00%
Ordinary

Financials

Year2014
Net Worth£3,777
Cash£6,500
Current Liabilities£4,249

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 February 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
9 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
1 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
2 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
3 July 2017Notification of Sonja Steiner as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Sonja Steiner as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
1 September 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
1 September 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
26 June 2015Director's details changed for Sonja Steiner on 26 June 2014 (2 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Director's details changed for Sonja Steiner on 26 June 2014 (2 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
14 August 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
14 August 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
3 September 2012Total exemption small company accounts made up to 30 June 2012 (10 pages)
3 September 2012Total exemption small company accounts made up to 30 June 2012 (10 pages)
27 June 2012Termination of appointment of Timothy Gray as a secretary (1 page)
27 June 2012Termination of appointment of Timothy Gray as a secretary (1 page)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
27 June 2012Appointment of Mr Peter Cook as a secretary (1 page)
27 June 2012Appointment of Mr Peter Cook as a secretary (1 page)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
11 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
16 February 2011Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB on 16 February 2011 (1 page)
16 February 2011Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne & Wear NE4 6DB on 16 February 2011 (1 page)
3 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 July 2010Director's details changed for Sonja Steiner on 25 June 2010 (2 pages)
12 July 2010Director's details changed for Sonja Steiner on 25 June 2010 (2 pages)
12 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
26 August 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
26 August 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
23 July 2009Return made up to 25/06/09; full list of members (3 pages)
23 July 2009Return made up to 25/06/09; full list of members (3 pages)
22 December 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
22 December 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
17 September 2008Return made up to 25/06/08; full list of members (3 pages)
17 September 2008Return made up to 25/06/08; full list of members (3 pages)
15 September 2007Return made up to 25/06/07; no change of members (6 pages)
15 September 2007Return made up to 25/06/07; no change of members (6 pages)
21 August 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
21 August 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
9 October 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
9 October 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
9 August 2006Return made up to 25/06/06; full list of members (2 pages)
9 August 2006Return made up to 25/06/06; full list of members (2 pages)
28 July 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
28 July 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
22 July 2005Return made up to 25/06/05; full list of members (2 pages)
22 July 2005Return made up to 25/06/05; full list of members (2 pages)
7 September 2004Return made up to 25/06/04; full list of members (6 pages)
7 September 2004Return made up to 25/06/04; full list of members (6 pages)
25 August 2004Partial exemption accounts made up to 30 June 2004 (11 pages)
25 August 2004Partial exemption accounts made up to 30 June 2004 (11 pages)
17 February 2004Registered office changed on 17/02/04 from: 5 osborne terrace newcastle upon tyne tyne & wear NE2 1SQ (1 page)
17 February 2004Registered office changed on 17/02/04 from: 5 osborne terrace newcastle upon tyne tyne & wear NE2 1SQ (1 page)
12 September 2003Partial exemption accounts made up to 30 June 2003 (11 pages)
12 September 2003Partial exemption accounts made up to 30 June 2003 (11 pages)
3 July 2003Return made up to 25/06/03; full list of members (6 pages)
3 July 2003Return made up to 25/06/03; full list of members (6 pages)
3 October 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
3 October 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
2 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2001Partial exemption accounts made up to 30 June 2001 (10 pages)
23 October 2001Partial exemption accounts made up to 30 June 2001 (10 pages)
2 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2000Full accounts made up to 30 June 2000 (11 pages)
23 August 2000Full accounts made up to 30 June 2000 (11 pages)
7 July 2000Return made up to 25/06/00; full list of members (6 pages)
7 July 2000Return made up to 25/06/00; full list of members (6 pages)
8 June 2000Full accounts made up to 30 June 1999 (13 pages)
8 June 2000Full accounts made up to 30 June 1999 (13 pages)
7 September 1999Return made up to 25/06/99; full list of members
  • 363(287) ‐ Registered office changed on 07/09/99
(6 pages)
7 September 1999Return made up to 25/06/99; full list of members
  • 363(287) ‐ Registered office changed on 07/09/99
(6 pages)
9 February 1999Full accounts made up to 30 June 1998 (11 pages)
9 February 1999Full accounts made up to 30 June 1998 (11 pages)
9 July 1998Return made up to 25/06/98; full list of members (8 pages)
9 July 1998Return made up to 25/06/98; full list of members (8 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: 1 saville chambers 5 north streeet newcastle upon tyne NE1 8DF (1 page)
10 July 1997Director resigned (1 page)
10 July 1997New director appointed (1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: 1 saville chambers 5 north streeet newcastle upon tyne NE1 8DF (1 page)
10 July 1997New director appointed (1 page)
10 July 1997New secretary appointed (2 pages)
10 June 1997Incorporation (12 pages)
10 June 1997Incorporation (12 pages)