Company NameAltruism Ltd
Company StatusDissolved
Company Number04330368
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 5 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameLauren Marcia Anne Kennedy
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(3 months after company formation)
Appointment Duration7 years, 5 months (closed 11 August 2009)
RoleOffice Manager
Correspondence AddressThe Lakes
Twentypence Road, Cottenham
Cambridge
CB4 8PS
Director NameLesley Alexandra May Kennedy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(3 months after company formation)
Appointment Duration7 years, 5 months (closed 11 August 2009)
RoleAdmin
Correspondence Address9 Portland Avenue
Southend On Sea
Essex
SS1 2DD
Director NameLynsey Hazel Denese Kennedy
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(3 months after company formation)
Appointment Duration7 years, 5 months (closed 11 August 2009)
RoleSenior Nursing Assistant
Correspondence AddressThe Lakes
Twentypence Road, Cottenham
Cambridge
CB4 8PS
Director NameLorraine Janice Ryman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(3 months after company formation)
Appointment Duration7 years, 5 months (closed 11 August 2009)
RoleNurse
Correspondence AddressThe Lakes
Twentypence Road, Cottenham
Cambridge
CB4 8PS
Secretary NameLorraine Janice Ryman
NationalityBritish
StatusClosed
Appointed01 March 2002(3 months after company formation)
Appointment Duration7 years, 5 months (closed 11 August 2009)
RoleNurse
Correspondence AddressThe Lakes
Twentypence Road, Cottenham
Cambridge
CB4 8PS
Director NameGuy James Clandillon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 2003)
RoleNrse
Correspondence AddressThe Lakes
Twenty Pence Road Cottenham
Cambrisge
CB4 8PS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFisher Jones Greenwood
Solicitors Westside Centre
London Road Stanway Colchester
Essex
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
17 March 2005Return made up to 28/11/04; no change of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
13 October 2004Registered office changed on 13/10/04 from: richmond house broad street ely CB7 4AH (1 page)
15 September 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
12 March 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2003Director resigned (1 page)
19 May 2003Return made up to 28/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/03
(9 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed;new director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
9 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001Director resigned (1 page)