Company NameS. Allan & Co. (Treemakers) Limited
Company StatusDissolved
Company Number00424094
CategoryPrivate Limited Company
Incorporation Date21 November 1946(77 years, 4 months ago)
Dissolution Date9 May 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Secretary NameGeoffrey Scotton
NationalityBritish
StatusClosed
Appointed18 July 1994(47 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 09 May 2006)
RoleCompany Director
Correspondence Address208 West Barnes Lane
New Malden
Surrey
KT3 6LT
Director NameMr Stephen James Martin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(52 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Luttrell Avenue
Putney
London
SW15 6PE
Director NameColin Peter Hammick
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(44 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1994)
RoleCutter
Correspondence AddressFlat 21 Pelham Court
London
SW3 6SH
Director NameEdward Carew Packer
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(44 years, 6 months after company formation)
Appointment Duration1 month (resigned 05 July 1991)
RoleTailor
Correspondence AddressThe Great Hall Pitt House
Chudleigh
Newton Abbot
Devon
TQ13 0EL
Director NameLeonie Konstantia Maria Packer
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(44 years, 6 months after company formation)
Appointment Duration1 month (resigned 05 July 1991)
RoleShoemaker
Correspondence AddressThe Great Hall Pitt House
Chudleigh
Newton Abbot
Devon
TQ13 0EL
Secretary NameColin Gordon Mahoney
NationalityBritish
StatusResigned
Appointed30 May 1991(44 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 July 1994)
RoleCompany Director
Correspondence Address41 Glebelands Avenue
Newbury Park
Ilford
Essex
IG2 7DL
Director NameBrian Frederick Hall
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(44 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 1998)
RoleCutter
Correspondence Address9 The Covert
Meopham
Gravesend
Kent
DA13 0SY
Director NameYoshio Watanabe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed05 July 1991(44 years, 7 months after company formation)
Appointment Duration8 years (resigned 09 July 1999)
RolePresident
Correspondence Address26-9 Hatsudai 1 Chome
Shibuyaku Tokyo 151
Foreign
Secretary NameBrian Frederick Hall
NationalityBritish
StatusResigned
Appointed06 July 1994(47 years, 7 months after company formation)
Appointment Duration1 week, 5 days (resigned 18 July 1994)
RoleCompany Director
Correspondence Address9 The Covert
Meopham
Gravesend
Kent
DA13 0SY

Location

Registered Address11, Savile Row
London
W1S 3PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£86,800
Current Liabilities£5,747

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
12 December 2005Application for striking-off (1 page)
21 June 2004Return made up to 30/05/04; full list of members (6 pages)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 June 2003Return made up to 30/05/03; full list of members (6 pages)
27 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 June 2002Return made up to 30/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
(6 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 July 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
(6 pages)
29 September 2000Accounts made up to 31 March 2000 (5 pages)
4 July 2000Return made up to 30/05/00; full list of members (6 pages)
10 December 1999Accounts made up to 31 March 1999 (5 pages)
19 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
22 July 1999Return made up to 30/05/99; no change of members (5 pages)
21 January 1999Accounts made up to 31 March 1998 (11 pages)
24 June 1998Return made up to 30/05/98; full list of members (7 pages)
4 June 1998Director resigned (1 page)
9 January 1998Accounts made up to 31 March 1997 (11 pages)
26 June 1997Return made up to 30/05/97; no change of members (5 pages)
30 December 1996Accounts made up to 31 March 1996 (11 pages)
21 June 1996Return made up to 30/05/96; no change of members (5 pages)
10 January 1996Accounts made up to 31 March 1995 (11 pages)
6 June 1995Return made up to 30/05/95; full list of members (8 pages)