Company NameAllen & Ginter Limited
Company StatusDissolved
Company Number00155628
CategoryPrivate Limited Company
Incorporation Date30 May 1919(103 years, 10 months ago)
Dissolution Date16 July 2002 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Cameron Potter
Date of BirthJuly 1948 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1992(72 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 16 July 2002)
RoleAccountant Financial Controlle
Country of ResidenceEngland
Correspondence AddressCampions
Tanyard Hill
Shorne
Kent
DA12 3EN
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(78 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 16 July 2002)
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address27 Stoke Park Road
Stoke Bishop
Bristol
BS9 1JF
Secretary NameGeoffrey Charles William Cunnington
NationalityBritish
StatusClosed
Appointed16 December 2000(81 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address6 Cardinal Grove
St. Albans
Hertfordshire
AL3 4AY
Director NameAileen Elizabeth McDonald
Date of BirthJanuary 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(81 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 16 July 2002)
RoleSolicitor
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NameDavid Philip Allvey
Date of BirthMarch 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(72 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 September 1998)
RoleChartered Accountant
Correspondence Address23 Hambleden Place
Dulwich Common
London
SE21 7EY
Director NameMr Stuart Philip Chalfen
Date of BirthJuly 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(72 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2000)
RoleSolicitor
Correspondence Address19 Kidderpore Gardens
Hampstead
London
NW3 7SS
Director NameMr Kenneth Etherington
Date of BirthApril 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(72 years, 11 months after company formation)
Appointment Duration6 years (resigned 24 April 1998)
RoleGroup Taxation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard Charingworth
Broadway Road
Winchcombe
Glos
GL54 5JH
Wales
Secretary NameAnthony Robert Holliman
NationalityBritish
StatusResigned
Appointed08 April 1992(72 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address32 The Avenue
Billericay
Essex
CM12 9HG
Secretary NameBenedict John Spurway Mathews
NationalityBritish
StatusResigned
Appointed23 December 1998(79 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address26 Bushy Park Road
Teddington
London
TW11 9DG
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(81 years, 2 months after company formation)
Appointment Duration4 months (resigned 30 November 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW

Location

Registered AddressGlobe House
4 Temple Place
London
WC2R 2PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£249,000
Current Liabilities£249,000

Accounts

Latest Accounts31 December 2000 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
28 December 2001Application for striking-off (1 page)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 April 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001New director appointed (2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000New secretary appointed (2 pages)
5 December 2000Director resigned (1 page)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
27 April 2000Return made up to 08/04/00; no change of members (5 pages)
13 August 1999Full accounts made up to 31 December 1998 (8 pages)
19 April 1999Return made up to 08/04/99; no change of members (6 pages)
26 March 1999Return made up to 08/04/98; full list of members (7 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999Secretary resigned (1 page)
2 December 1998Registered office changed on 02/12/98 from: windsor house 50 victoria street london SE1H onl (1 page)
28 October 1998Full accounts made up to 31 December 1997 (5 pages)
16 September 1998Director's particulars changed (1 page)
15 September 1998Director resigned (1 page)
4 September 1998Auditor's resignation (1 page)
20 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
13 June 1997Full accounts made up to 31 December 1996 (5 pages)
29 April 1997Return made up to 08/04/97; no change of members (6 pages)
7 April 1997Director's particulars changed (1 page)
14 January 1997Director's particulars changed (1 page)
3 July 1996Full accounts made up to 31 December 1995 (5 pages)
12 May 1996Return made up to 08/04/96; no change of members (5 pages)
24 May 1995Full accounts made up to 31 December 1994 (5 pages)
5 May 1995Return made up to 08/04/95; full list of members (16 pages)