Company NameAllied Livestock Marketing Limited
Company StatusDissolved
Company Number01034884
CategoryPrivate Limited Company
Incorporation Date15 December 1971(52 years, 4 months ago)
Dissolution Date2 July 2009 (14 years, 10 months ago)
Previous NameFishers Livestock Limited

Business Activity

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

Directors

Secretary NameRosalyn Sharon Mendelsohn
NationalityBritish
StatusClosed
Appointed13 August 2001(29 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 02 July 2009)
RoleCompany Director
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Director NameRosalyn Sharon Mendelsohn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(31 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 02 July 2009)
RoleSolicitor
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Director NamePeter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(31 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 02 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Valley Road
Rickmansworth
Hertfordshire
WD3 4DT
Director NamePhilip Woodall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(20 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 January 1998)
RoleManaging Director
Correspondence AddressHillrise
North Cave
Brough
North Humberside
HU15 2LT
Director NameChristopher Nigel Wilkinson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(20 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 July 1997)
RoleCompany Director
Correspondence Address4 Redwood Close
Bridlington
North Humberside
YO16 5GX
Director NameSimon John Record
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(20 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address127 Montgomery Square
Driffield
North Humberside
YO25 9EY
Director NameChristopher Stephen Peck
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(20 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 May 2003)
RoleGroup Managing Director
Correspondence AddressSummerleigh
4 Church Walk
Little Driffield
East Yorkshire
YO25 7XP
Director NameJohn Godfrey Oldham
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(20 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 January 1998)
RoleVeterinary Surgeon
Correspondence AddressThe White Cottage
Halsham
Hull
East Yorkshire
HU12 0BY
Director NameMr Peter Eric Jackson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(20 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Spen Lane
Holme On Spalding Moor
North Humberside
YO43 4AQ
Director NameJohn Horsley
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(20 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 June 1993)
RoleCompany Director
Correspondence Address21 Princess Way
Beverley
North Humberside
HU17 8PD
Director NameMartyn Riley Anderson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(20 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressChestnut Cottage
Beckside, Barmby Moor
York
North Yorkshire
YO42 4HA
Director NameJames Webster Anderson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(20 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 June 1993)
RoleCompany Director
Correspondence AddressThe Maples Northfield
Atwick Road
Hornsea
East Yorkshire
HU18 1EL
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed25 June 1992(20 years, 6 months after company formation)
Appointment Duration8 years (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed25 June 1992(20 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Director NameAntony Theakstone
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(21 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 January 1998)
RoleFinancial Director
Correspondence Address24 The Poplars
Leconfield
Beverley
North Humberside
HU17 7NB
Director NameAlan Philip Broadbent
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(26 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 January 2000)
RoleSenior Trading Manager
Correspondence AddressJasmine Cottage Sleapford
Long Lane
Telford
Shropshire
TF6 6HQ
Director NameBarry Malcolm Edwards
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 August 1999)
RoleManaging Director
Correspondence AddressHeath Grange
Tandridge Lane
Lingfield
Surrey
RH7 6LL
Director NamePaul John Hoggard
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(26 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2003)
RoleLivestock Manager
Correspondence AddressChestnut Lodge Chapel Row
Driffield Road Huggate
York
North Yorkshire
YO4 2YH
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(28 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 February 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed26 February 2001(29 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(29 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts15 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End15 September

Filing History

2 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
15 September 2008Declaration of solvency (3 pages)
15 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 September 2008Appointment of a voluntary liquidator (1 page)
12 September 2008Registered office changed on 12/09/2008 from weston centre 10 grosvenor street london W1K 4QY (1 page)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
30 November 2007Accounts for a dormant company made up to 15 September 2007 (4 pages)
28 June 2007Return made up to 25/06/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
13 July 2006Return made up to 25/06/06; full list of members (2 pages)
28 November 2005Accounts for a dormant company made up to 17 September 2005 (4 pages)
12 July 2005Return made up to 25/06/05; full list of members (2 pages)
10 March 2005Director's particulars changed (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house, 68 knightsbridge london, SW1X 7LQ (1 page)
10 December 2004Accounts for a dormant company made up to 18 September 2004 (4 pages)
12 July 2004Return made up to 25/06/04; full list of members (2 pages)
9 October 2003Accounts for a dormant company made up to 13 September 2003 (4 pages)
25 June 2003Return made up to 25/06/03; full list of members (2 pages)
23 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
13 January 2003Secretary's particulars changed (1 page)
31 October 2002Accounts for a dormant company made up to 14 September 2002 (4 pages)
19 October 2001Accounts for a dormant company made up to 15 September 2001 (4 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (3 pages)
3 August 2001Secretary resigned (1 page)
2 August 2001New secretary appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001Return made up to 25/06/01; full list of members (7 pages)
6 March 2001Secretary resigned (1 page)
25 October 2000Accounts for a dormant company made up to 16 September 2000 (4 pages)
7 August 2000Location of register of members (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
12 July 2000Return made up to 25/06/00; full list of members (6 pages)
17 February 2000Accounts for a dormant company made up to 18 September 1999 (3 pages)
14 February 2000Director resigned (1 page)
3 September 1999Director resigned (1 page)
20 July 1999Return made up to 25/06/99; full list of members (8 pages)
22 January 1999Accounts for a dormant company made up to 12 September 1998 (4 pages)
9 July 1998Return made up to 25/06/98; no change of members (6 pages)
11 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
2 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1998Memorandum and Articles of Association (14 pages)
27 January 1998Company name changed fishers nutrition LIMITED\certificate issued on 28/01/98 (2 pages)
26 January 1998Full accounts made up to 13 September 1997 (10 pages)
1 October 1997Director resigned (1 page)
9 July 1997Return made up to 25/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1997Auditor's resignation (4 pages)
25 March 1997Full accounts made up to 14 September 1996 (8 pages)
15 July 1996Return made up to 25/06/96; full list of members (8 pages)
28 March 1996Full accounts made up to 16 September 1995 (8 pages)
12 March 1996Secretary's particulars changed (1 page)
24 March 1995Full accounts made up to 17 September 1994 (8 pages)