Company NameALM Consulting Limited
Company StatusDissolved
Company Number03767901
CategoryPrivate Limited Company
Incorporation Date11 May 1999(24 years, 11 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)
Previous NameSandco 623 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Millington
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Brentfields
Looe
Cornwall
PL13 2JJ
Director NameRita Millington
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 07 May 2002)
RoleReceptionist
Correspondence AddressWest Watergate House
West Watergate Polperro
Plymouth
PL13 2LY
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed11 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameMr Brian Donald Hamilton
NationalityBritish
StatusResigned
Appointed29 June 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hawthorn Way
Ponteland
Newcastle Upon Tyne
NE20 9RU

Location

Registered Address70 Jesmond Road
Newcastle Upon Tyne
Tyne & Wear
NE2 4QD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
16 November 2001Application for striking-off (1 page)
1 October 2001Secretary resigned (1 page)
27 September 2001Total exemption full accounts made up to 30 June 2000 (6 pages)
27 September 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
6 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Return made up to 11/05/00; full list of members (6 pages)
8 August 1999Director's particulars changed (1 page)
8 August 1999Director's particulars changed (1 page)
6 July 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
6 July 1999Registered office changed on 06/07/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
6 July 1999Secretary resigned;director resigned (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 May 1999Incorporation (28 pages)