Company NameALAN Armstrong Limited
DirectorDavid John Lowther
Company StatusDissolved
Company Number01107527
CategoryPrivate Limited Company
Incorporation Date11 April 1973(51 years ago)

Business Activity

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

Directors

Director NameDavid John Lowther
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1999(25 years, 9 months after company formation)
Appointment Duration25 years, 3 months
RoleFinance Director
Correspondence Address12 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Secretary NameAdrian Lewis Wood
NationalityBritish
StatusCurrent
Appointed31 December 2003(30 years, 9 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Correspondence Address7 Ullswater Crescent
London
SW15 3RG
Director NameMr Peter Michael Brown
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(18 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hyde Park Place
London
W2 2LH
Director NameJames Allison Dickson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 March 1994)
RoleSecretary
Correspondence Address66 Harpswood Lane
Saltwood
Hythe
Kent
CT21 4BJ
Director NamePaul Evan-Cook
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 1994)
RoleCompany Director
Correspondence AddressBorderigg Benhall Mill Road
Tunbridge Wells
Kent
TN2 5JH
Director NameBryan Clifford Ingleby
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(18 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressWentworth 355 London Road
Deal
Kent
CT14 9PS
Director NameMs Diane Kerr
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 March 1994)
RoleSales Manager
Correspondence Address125 Constitution Street
Edinburgh
Midlothian
EH6 7AE
Scotland
Secretary NameJames Allison Dickson
NationalityBritish
StatusResigned
Appointed05 July 1991(18 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 April 1998)
RoleCompany Director
Correspondence Address66 Harpswood Lane
Saltwood
Hythe
Kent
CT21 4BJ
Secretary NameWilliam David Clark
NationalityBritish
StatusResigned
Appointed10 April 1998(25 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2003)
RoleSecretary
Correspondence Address5 Felbridge Avenue
Pound Hill
Crawley
West Sussex
RH10 7BD

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£81,042

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 June 2005Dissolved (1 page)
30 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
29 December 2004Registered office changed on 29/12/04 from: 9TH floor south wing amp house dingwall road croydon surrey CR0 9XA (1 page)
5 October 2004Appointment of a voluntary liquidator (1 page)
5 October 2004Declaration of solvency (3 pages)
5 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
2 March 2004Return made up to 09/02/04; full list of members (6 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004New secretary appointed (2 pages)
25 February 2003Return made up to 09/02/03; full list of members (6 pages)
18 December 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
8 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
3 April 2002Return made up to 09/02/02; full list of members (6 pages)
24 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
22 February 2001Return made up to 09/02/01; full list of members (6 pages)
25 July 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
8 March 2000Return made up to 09/02/00; full list of members (6 pages)
29 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
9 July 1999Director resigned (1 page)
13 March 1999Return made up to 09/02/99; no change of members (4 pages)
13 March 1999Director resigned (1 page)
13 March 1999New director appointed (1 page)
17 September 1998Registered office changed on 17/09/98 from: cannon house folkestone kent CT19 5EE (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
12 February 1998Return made up to 09/02/98; full list of members (8 pages)
20 January 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
25 February 1997Return made up to 09/02/97; no change of members (6 pages)
13 January 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
19 February 1996Return made up to 09/02/96; full list of members (8 pages)
12 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1989Full accounts made up to 31 December 1987 (14 pages)
20 July 1989Return made up to 05/07/89; full list of members (6 pages)
14 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1988Company name changed alan armstrong and associates li mited\certificate issued on 05/07/88 (2 pages)