Company NameAllstat Limited
Company StatusDissolved
Company Number00926448
CategoryPrivate Limited Company
Incorporation Date29 January 1968(56 years, 3 months ago)
Dissolution Date30 July 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Peter Tingle
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2001(33 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 30 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Director NameMrs Helen Tingle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2002(33 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 30 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Secretary NameMrs Helen Tingle
NationalityBritish
StatusClosed
Appointed04 January 2002(33 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 30 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Director NameChristine Ann Littleford
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(23 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 January 2002)
RoleCompany Director
Correspondence AddressThe Old Forge
Bayford
Hertfordshire
SG13 8PX
Director NameVictor David Littleford
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(23 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 January 2002)
RoleCompany Director
Correspondence AddressThe Old Forge
Bayford
Hertfordshire
SG13 8PX
Secretary NameChristine Ann Littleford
NationalityBritish
StatusResigned
Appointed09 April 1991(23 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 January 2002)
RoleCompany Director
Correspondence AddressThe Old Forge
Bayford
Hertfordshire
SG13 8PX

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1All Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£104,356
Cash£86
Current Liabilities£649,224

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
8 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 April 2013Registered office address changed from 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL on 30 April 2013 (2 pages)
24 April 2013Appointment of a voluntary liquidator (1 page)
24 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2013Statement of affairs with form 4.19 (7 pages)
22 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 May 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 10,000
(3 pages)
21 May 2012Annual return made up to 9 April 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 10,000
(3 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
31 May 2011Director's details changed for Mr Peter Tingle on 9 April 2011 (2 pages)
31 May 2011Director's details changed for Mr Peter Tingle on 9 April 2011 (2 pages)
31 May 2011Director's details changed for Helen Tingle on 9 April 2011 (2 pages)
31 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
31 May 2011Director's details changed for Helen Tingle on 9 April 2011 (2 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 April 2010Secretary's details changed for Helen Tingle on 1 October 2009 (1 page)
15 April 2010Secretary's details changed for Helen Tingle on 1 October 2009 (1 page)
15 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
28 April 2009Return made up to 09/04/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 July 2008Return made up to 09/04/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 May 2007Return made up to 09/04/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 May 2006Return made up to 09/04/06; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 April 2005Return made up to 09/04/05; full list of members (2 pages)
14 October 2004Registered office changed on 14/10/04 from: 79 tonbridge road hildenborough tonbridge kent TN11 9BH (1 page)
10 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 April 2004Return made up to 09/04/04; full list of members (7 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
8 April 2003Return made up to 09/04/03; full list of members (7 pages)
5 March 2003Particulars of mortgage/charge (11 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
29 April 2002Return made up to 09/04/02; full list of members (7 pages)
9 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2002Secretary resigned;director resigned (1 page)
21 January 2002Declaration of assistance for shares acquisition (4 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002New secretary appointed;new director appointed (2 pages)
21 January 2002Registered office changed on 21/01/02 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page)
5 January 2002Particulars of mortgage/charge (5 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 May 2001Return made up to 09/04/01; full list of members (7 pages)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
25 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 June 2000Return made up to 09/04/00; full list of members (8 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Registered office changed on 03/05/00 from: 15 17 & 19 baldock street ware hertfordshire SG12 9DH (1 page)
30 March 2000Aud resignation statement (1 page)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
15 June 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1999Full accounts made up to 31 March 1998 (11 pages)
18 April 1998Return made up to 09/04/98; no change of members (4 pages)
23 January 1998Full accounts made up to 31 March 1997 (11 pages)
21 April 1997Return made up to 09/04/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
19 June 1996Return made up to 09/04/96; full list of members (6 pages)
4 April 1995Return made up to 09/04/95; no change of members (4 pages)
29 January 1968Certificate of incorporation (1 page)
29 January 1968Incorporation (10 pages)
29 January 1968Certificate of incorporation (2 pages)