Company NameA.L.T. Designs Limited
Company StatusDissolved
Company Number02914571
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years, 1 month ago)
Dissolution Date22 May 2001 (22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameLeonard John King
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1994(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address71 Chaney Road
Wivenhoe
Colchester
Essex
CO7 9RR
Director NameMr Adrian James Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStaffords Roman Hill Mersea Road
Blackheath
Colchester
Essex
CO2 0BX
Secretary NameLeonard John King
NationalityBritish
StatusClosed
Appointed07 September 2000(6 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (closed 22 May 2001)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address71 Chaney Road
Wivenhoe
Colchester
Essex
CO7 9RR
Director NameTony Harrington
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleProduction Director
Correspondence Address2 Mayford Way
Clacton On Sea
Essex
CO16 8XN
Secretary NameBrenda King
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleSecretary
Correspondence Address12 Brisbane Way
Colchester
Essex
CO2 8UG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressValleybridge Road
Clacton On Sea
Essex
CO15 4AE
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Pauls
Built Up AreaClacton-on-Sea

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2001First Gazette notice for compulsory strike-off (1 page)
18 September 2000New secretary appointed (2 pages)
22 September 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
9 June 1999Return made up to 30/03/99; full list of members (6 pages)
3 June 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
29 May 1999Particulars of mortgage/charge (11 pages)
1 April 1999Full accounts made up to 31 May 1998 (9 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
11 April 1998Return made up to 30/03/98; full list of members
  • 363(287) ‐ Registered office changed on 11/04/98
(6 pages)
31 March 1998Full accounts made up to 31 May 1997 (7 pages)
8 April 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
27 June 1996Return made up to 30/03/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
19 May 1995Return made up to 30/03/95; full list of members (6 pages)