Company NameAllied Resins Limited
Company StatusDissolved
Company Number01183019
CategoryPrivate Limited Company
Incorporation Date5 September 1974(49 years, 8 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)
Previous NameFlenium Container Transport (U.K.) Limited

Business Activity

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

Directors

Director NameRichard Stephen Safranek
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1991(17 years, 3 months after company formation)
Appointment Duration14 years, 11 months (closed 31 October 2006)
RoleCompany Director
Correspondence AddressSchool House Church End
Eversholt
Milton Keynes
Bedfordshire
MK17 9DU
Secretary NameMrs Isabelle Safranek
NationalityBritish
StatusClosed
Appointed03 December 1991(17 years, 3 months after company formation)
Appointment Duration14 years, 11 months (closed 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House
Church End, Eversholt
Milton Keynes
Bedfordshire
MK17 9DU

Location

Registered AddressSpringfield House
99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£64,226
Current Liabilities£64,226

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
9 December 2004Return made up to 03/12/04; full list of members (6 pages)
13 May 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
14 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 December 2003Return made up to 03/12/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2001Return made up to 03/12/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 30 April 2001 (4 pages)
14 December 2000Return made up to 03/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Accounts for a small company made up to 30 April 2000 (5 pages)
4 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
16 December 1999Return made up to 03/12/99; full list of members (6 pages)
4 January 1999Return made up to 03/12/98; no change of members (4 pages)
24 June 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
18 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
30 December 1997Return made up to 03/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 December 1997Registered office changed on 05/12/97 from: 42 high street flitwick beds MK45 1DU (1 page)
10 March 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
10 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1996Return made up to 03/12/96; full list of members (6 pages)
5 December 1995Return made up to 03/12/95; no change of members (4 pages)
16 November 1995Accounts for a small company made up to 30 April 1995 (4 pages)