Company NameAltex Systems UK Ltd
Company StatusDissolved
Company Number04114706
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 5 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)
Previous NameUK Deadline Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Secretary NamePhilip John Routledge
NationalityBritish
StatusClosed
Appointed01 April 2002(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 07 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Whitburn Road
Cleadon Village
South Tyneside
Tyne & Wear
SR6 7QP
Director NameAnthony Coulson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 07 February 2006)
RoleEngineer
Correspondence Address1 Kohrhaan St
Randburg
South Africa
2194
Foreign
Director NameGraham Meredith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 16 March 2001)
RoleCourier
Correspondence Address10 Aster Terrace
Houghton Le Spring
Tyne & Wear
DH4 4TP
Director NamePhilip John Routledge
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2002)
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address25 Whitburn Road
Cleadon Village
South Tyneside
Tyne & Wear
SR6 7QP
Secretary NameGraham Meredith
NationalityBritish
StatusResigned
Appointed06 February 2001(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 16 March 2001)
RoleCourier
Correspondence Address10 Aster Terrace
Houghton Le Spring
Tyne & Wear
DH4 4TP
Director NameRaymond Townley-Malyon
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 04 November 2002)
RoleCompany Director
Correspondence AddressBarlochart Cottage
Glenluce
Newton Stewart
Wigtownshire
DG8 0JQ
Scotland
Director NameSheena Margaret Townley-Malyon
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(1 year, 3 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 03 April 2002)
RoleCompany Director
Correspondence AddressBarlockhart Cottage
Glenluce
Newton Stewart
Wigtownshire
DG8 0JQ
Scotland
Director NameChristine Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2002(2 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 May 2003)
RoleSupervisor
Correspondence Address12 Snowdon Grove
West Boldon
South Tyneside
Tyne & Wear
NE36 0NW
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence Address1st Cert Olympic House
17-19 Whitworth Street West
Manchester
Lancashire
M1 5WG
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG

Location

Registered Address317 Tedco Business Works
Station Road
South Shields
Tyne And Wear
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2005First Gazette notice for compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
11 June 2003Registered office changed on 11/06/03 from: 25 whitburn road cleadon village cleadon south tyne side SR6 7QP (1 page)
11 June 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
3 January 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
12 December 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
24 October 2002Particulars of mortgage/charge (3 pages)
27 September 2002Registered office changed on 27/09/02 from: barlochart glenluce stranraer scotland DG8 0JQ (1 page)
16 July 2002First Gazette notice for compulsory strike-off (1 page)
16 July 2002Compulsory strike-off action has been discontinued (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Registered office changed on 24/04/02 from: 42 st ives murton county durham SR7 7LD (1 page)
24 April 2002New secretary appointed (2 pages)
9 April 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
25 May 2001Company name changed uk deadline LIMITED\certificate issued on 25/05/01 (2 pages)
26 March 2001Secretary resigned;director resigned (1 page)
20 February 2001Secretary resigned;director resigned (1 page)
20 February 2001Registered office changed on 20/02/01 from: block 8 unit a merrington industrial estate spennymoor co durham DL16 7XL (1 page)
20 February 2001Director resigned (1 page)
12 February 2001New secretary appointed;new director appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: 1ST cert olympic house 17-19 whitworth street west manchester M1 5WG (1 page)
12 February 2001New director appointed (2 pages)
27 November 2000Incorporation (18 pages)