Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALNTOWN LIMITED
Company Information for

ALNTOWN LIMITED

NORTH AINLEY SOLICITORS, 34-36 CLEGG STREET, OLDHAM, OL1 1PS,
Company Registration Number
04385646
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alntown Ltd
ALNTOWN LIMITED was founded on 2002-03-01 and has its registered office in Oldham. The organisation's status is listed as "Active - Proposal to Strike off". Alntown Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALNTOWN LIMITED
 
Legal Registered Office
NORTH AINLEY SOLICITORS
34-36 CLEGG STREET
OLDHAM
OL1 1PS
Other companies in M40
 
Filing Information
Company Number 04385646
Company ID Number 04385646
Date formed 2002-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-11-06 19:50:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALNTOWN LIMITED

Current Directors
Officer Role Date Appointed
SAMIR ARIF SAIDI
Company Secretary 2005-07-01
CHRISTINE MARIA WEST
Director 2002-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARTIN ELLIOTT WEST
Company Secretary 2002-03-15 2005-04-10
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2002-03-01 2002-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMIR ARIF SAIDI THE KITCHEN DOOR SHOP M/C LIMITED Company Secretary 1993-01-29 CURRENT 1993-01-29 Liquidation
CHRISTINE MARIA WEST THE KITCHEN DOOR SHOP M/C LIMITED Director 1993-01-29 CURRENT 1993-01-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-06DS01Application to strike the company off the register
2021-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-03-01PSC04Change of details for Mrs Christine Maria West as a person with significant control on 2020-03-02
2021-02-20CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARIA WEST
2021-01-14AP01DIRECTOR APPOINTED SAMIR ARIF SAIDI
2021-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MR SAMIR ARIF SAIDI on 2021-01-14
2021-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/21 FROM 26 Hinde Street Moston Manchester M40 9LR
2020-12-16DISS40Compulsory strike-off action has been discontinued
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-24DISS40Compulsory strike-off action has been discontinued
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MARIA WEST
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-05-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-11AR0101/03/16 ANNUAL RETURN FULL LIST
2015-06-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-19AR0101/03/15 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-18AR0101/03/14 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0101/03/13 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0101/03/12 ANNUAL RETURN FULL LIST
2011-06-23AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/11 FROM 123 Oldham Road Middleton Manchester M24 1AU
2011-03-21AR0101/03/11 ANNUAL RETURN FULL LIST
2010-10-20DISS40Compulsory strike-off action has been discontinued
2010-10-19AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-03-24AR0101/03/10 ANNUAL RETURN FULL LIST
2009-04-28363aReturn made up to 01/03/09; full list of members
2009-02-03AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-07-03363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-11-27363(288)SECRETARY RESIGNED
2006-11-27363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-06-22363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-08-12288aNEW SECRETARY APPOINTED
2005-01-06225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04
2004-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-04-06363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-02-27363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-06-1188(2)RAD 31/03/02--------- £ SI 2@1=2 £ IC 1/3
2002-03-20288bDIRECTOR RESIGNED
2002-03-20287REGISTERED OFFICE CHANGED ON 20/03/02 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2002-03-20288aNEW DIRECTOR APPOINTED
2002-03-20288aNEW SECRETARY APPOINTED
2002-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to ALNTOWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-09-28
Fines / Sanctions
No fines or sanctions have been issued against ALNTOWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALNTOWN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due After One Year 2011-10-01 £ 0
Creditors Due Within One Year 2011-10-01 £ 33,619
Provisions For Liabilities Charges 2011-10-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALNTOWN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 72,156
Current Assets 2011-10-01 £ 72,321
Debtors 2011-10-01 £ 165
Fixed Assets 2011-10-01 £ 13,088
Shareholder Funds 2011-10-01 £ 51,790
Tangible Fixed Assets 2011-10-01 £ 13,088

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALNTOWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALNTOWN LIMITED
Trademarks
We have not found any records of ALNTOWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALNTOWN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ALNTOWN LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ALNTOWN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALNTOWN LIMITEDEvent Date2010-09-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALNTOWN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALNTOWN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.