Company NameAltura Engineering And Construction Limited
Company StatusDissolved
Company Number05405643
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRaj Dilbir Singh Thind
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleManager
Correspondence Address34 Dunelm Road
Stockton
TS19 0TS
Secretary NameRajwant Young
NationalityBritish
StatusClosed
Appointed27 September 2005(6 months after company formation)
Appointment Duration3 years, 9 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address2 Quality Street
High Shincliffe
Durham
DH1 2PP
Secretary NameAlexandra Julia Smith
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RolePR Manager
Correspondence Address33 Rectory Grove
Newcastle Upon Tyne
Tyne & Wear
NE3 1AL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne & Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£29,248
Current Liabilities£32,035

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
28 July 2008Application for striking-off (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 April 2008Return made up to 29/03/08; full list of members (3 pages)
7 December 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
18 May 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2006Secretary's particulars changed (1 page)
9 May 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2006Particulars of mortgage/charge (9 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005Secretary resigned (1 page)
18 May 2005New director appointed (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Registered office changed on 10/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
29 March 2005Incorporation (16 pages)