Company NameAlliotts Technology Group Limited
Company StatusDissolved
Company Number01198358
CategoryPrivate Limited Company
Incorporation Date30 January 1975(49 years, 3 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)
Previous NamesPengallgon Limited and Alliott Peirson Services Limited

Business Activity

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

Directors

Director NameMr Nigel James Armstrong
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration19 years, 2 months (closed 15 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RP
Director NameMr Richard Simon Curtis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration19 years, 2 months (closed 15 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Linden Lea
Wendover
Aylesbury
Buckinghamshire
HP22 6LE
Director NameMr Ian Davies
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration19 years, 2 months (closed 15 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Hangar Ruding
Carpenders Park
Watford
Hertfordshire
WD19 5BH
Director NameMr Peter John Edwards
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration19 years, 2 months (closed 15 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTimberdown Georges Lane
Storrington
Pulborough
West Sussex
RH20 3JH
Director NameMr Colin Charles Farmer
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration19 years, 2 months (closed 15 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Lynwood Avenue
Langley
Slough
Berkshire
SL3 7BJ
Director NameIan Gibbon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration19 years, 2 months (closed 15 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressZelima
Moyleen Rise
Marlow
Buckinghamshire
SL7 2DP
Director NameRichard David Ernest Hopes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(22 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 15 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHylton House
20 Saint Marys Road
Liss
Hampshire
GU33 7AH
Director NameMr Sudheer Gupta
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(24 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 15 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNayland
Nugents Park
Pinner
Middlesex
HA5 4RA
Director NameMr Yui Chow Luk
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish,Chinese
StatusClosed
Appointed01 July 2001(26 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 15 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Oakwood Avenue
Borehamwood
Hertfordshire
WD6 1SP
Secretary NameMr Ian Davies
NationalityBritish
StatusClosed
Appointed31 December 2002(27 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 15 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hangar Ruding
Carpenders Park
Watford
Hertfordshire
WD19 5BH
Director NameMr Stephen John Meredith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(27 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 15 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Bennett Way
West Clandon
Guildford
Surrey
GU4 7TN
Director NamePeter Charles Guinn
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(30 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 15 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBake House
26 Orchard Road
Pulloxhill
Bedfordshire
Mk45 5h
Director NameMr Martin Antoni Zaremba
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 1998)
RoleChartered Accountant
Correspondence Address14 Sussex Road
New Malden
Surrey
KT3 3PY
Director NameMr Robert John Wilson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration15 years (resigned 31 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoorhouse Farm North
Frensham Lane
Farnham
Surrey
GU10 2QH
Director NameMr Alan Peter Wilson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2000)
RoleChartered Accountant
Correspondence Address42 Park Avenue
Ruislip
Middlesex
HA4 7UH
Director NameMr Donald James Whittaker
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1999)
RoleChartered Accountant
Correspondence Address18 Millfield
Berkhamsted
Herts
HP4 2PB
Director NameMr Richard Vernon Hutty
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence AddressSaxonhurst North Bank
Hassocks
West Sussex
BN6 8JG
Director NameMr Derek Joseph Drake
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleChartered Accountant
Correspondence Address34 Crofters Mead
Croydon
Surrey
CR0 9HS
Director NameElfedrean Davies
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleChartered Accountant
Correspondence Address14 Hamilton Court
Hamilton Road
London
W5 2EJ
Director NameAndre Edward Damyon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RoleChartered Accountant
Correspondence AddressGreenaway
Norrels Drive East Horsley
Leatherhead
Surrey
KT24 5DL
Director NameJames Patrick Cowan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 May 1997)
RoleTax Manager
Correspondence Address6 Farm Fields
Sanderstead
South Croydon
Surrey
CR2 0HL
Director NameMr Brian Alwyn Churchill
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Daneshill
Redhill
Surrey
RH1 2DW
Director NameMr Leonard Denis Frederick Casbolt
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 June 1994)
RoleChartered Accountant
Correspondence Address33 Orford Gardens
Strawberry Hill
Twickenham
Middlesex
TW1 4PL
Director NameMr David William Almond
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration11 years (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressFryern Place
Storrington
West Sussex
RH20 4HG
Secretary NameMr Richard Vernon Hutty
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 September 1999)
RoleCompany Director
Correspondence AddressSaxonhurst North Bank
Hassocks
West Sussex
BN6 8JG
Director NameCharles Louis Rees
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence Address65 Beckwith Road
Herne Hill
London
SE24 9LQ
Secretary NameMr David William Almond
NationalityBritish
StatusResigned
Appointed27 September 1999(24 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressFryern Place
Storrington
West Sussex
RH20 4HG

Contact

Websitewww.alliotts.com/
Telephone020 72409971
Telephone regionLondon

Location

Registered Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2.8k at 0.1Colin Charls Farmer
8.81%
Ordinary
2.8k at 0.1Ian Davies
8.81%
Ordinary
2.8k at 0.1Ian Gibbon
8.81%
Ordinary
2.8k at 0.1Nigel James Armstrong
8.81%
Ordinary
2.8k at 0.1Peter John Edwards
8.81%
Ordinary
2.8k at 0.1Richard Simon Curtis
8.81%
Ordinary
2.8k at 0.1Robert John Wilson
8.81%
Ordinary
2.8k at 0.1Sudheer Gupta
8.81%
Ordinary
2.5k at 0.1Richard David Ernest Hopes
7.93%
Ordinary
2.1k at 0.1Yui Chow Luk
6.61%
Ordinary
840 at 0.1Stephen John Meredith
2.64%
Ordinary
3.6k at 0.1Ian Davies & Richard Curtis (Jointly)
11.45%
Ordinary
280 at 0.1Peter Charles Guinn
0.88%
Ordinary

Financials

Year2014
Net Worth£3,178

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
18 November 2010Application to strike the company off the register (4 pages)
18 November 2010Application to strike the company off the register (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 December 2009Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2009-12-29
  • GBP 3,178
(12 pages)
29 December 2009Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2009-12-29
  • GBP 3,178
(12 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (10 pages)
16 January 2009Return made up to 31/12/08; full list of members (10 pages)
11 July 2008Registered office changed on 11/07/2008 from alliotts 5TH floor, 9 kingsway london WC2B 6XF (1 page)
11 July 2008Registered office changed on 11/07/2008 from alliotts 5TH floor, 9 kingsway london WC2B 6XF (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 March 2008Director's change of particulars / richard curtis / 10/03/2008 (1 page)
14 March 2008Director's Change of Particulars / richard curtis / 10/03/2008 / HouseName/Number was: , now: 5; Street was: 50 dobbins lane, now: linden lea; Area was: , now: wendover; Post Town was: wendover, now: aylesbury; Region was: bucks, now: buckinghamshire; Post Code was: HP22 6DL, now: HP22 6LE (1 page)
25 January 2008Return made up to 31/12/07; full list of members (7 pages)
25 January 2008Return made up to 31/12/07; full list of members (7 pages)
22 December 2007Director's particulars changed (1 page)
22 December 2007Director's particulars changed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
3 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 January 2007Location of register of members (1 page)
3 January 2007Location of register of members (1 page)
3 January 2007Return made up to 31/12/06; full list of members (7 pages)
2 January 2007Location of debenture register (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Location of debenture register (1 page)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 January 2006Return made up to 31/12/05; full list of members (14 pages)
5 January 2006Return made up to 31/12/05; full list of members (14 pages)
25 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
7 January 2005Return made up to 31/12/04; full list of members (14 pages)
7 January 2005Return made up to 31/12/04; full list of members (14 pages)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
8 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 December 2003Return made up to 31/12/03; full list of members (14 pages)
30 December 2003Return made up to 31/12/03; full list of members (14 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003New secretary appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003New secretary appointed (2 pages)
24 March 2003New director appointed (2 pages)
30 December 2002Return made up to 31/12/02; full list of members (14 pages)
30 December 2002Return made up to 31/12/02; full list of members (14 pages)
30 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Return made up to 31/12/01; full list of members (14 pages)
11 February 2002Return made up to 31/12/01; full list of members (14 pages)
6 February 2002Director's particulars changed (1 page)
6 February 2002Director's particulars changed (1 page)
6 February 2002Director's particulars changed (1 page)
6 February 2002Ad 01/07/01--------- £ si [email protected]=308 £ ic 2870/3178 (3 pages)
6 February 2002Director's particulars changed (1 page)
6 February 2002Ad 01/07/01--------- £ si [email protected]=308 £ ic 2870/3178 (3 pages)
6 February 2002Director's particulars changed (1 page)
6 February 2002Director's particulars changed (1 page)
21 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (13 pages)
16 January 2001Ad 01/07/00--------- £ si [email protected] (3 pages)
16 January 2001Ad 01/07/00--------- £ si [email protected] (3 pages)
16 January 2001Return made up to 31/12/00; full list of members (13 pages)
11 April 2000Location of register of members (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Location of register of members (1 page)
11 April 2000Return made up to 31/12/99; full list of members (16 pages)
11 April 2000Return made up to 31/12/99; full list of members (16 pages)
11 April 2000Location of debenture register (1 page)
11 April 2000Location of debenture register (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
1 November 1999Company name changed alliott peirson services LIMITED\certificate issued on 02/11/99 (2 pages)
1 November 1999Company name changed alliott peirson services LIMITED\certificate issued on 02/11/99 (2 pages)
15 October 1999Full accounts made up to 30 June 1999 (12 pages)
15 October 1999Full accounts made up to 30 June 1999 (12 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999Registered office changed on 29/09/99 from: c/o alliotts canterbury house sydenham road croydon CR9 2DG (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999Registered office changed on 29/09/99 from: c/o alliotts canterbury house sydenham road croydon CR9 2DG (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
30 July 1999Ad 01/07/99--------- £ si [email protected]=129 £ ic 2649/2778 (2 pages)
30 July 1999Ad 01/07/99--------- £ si [email protected]=129 £ ic 2649/2778 (2 pages)
19 February 1999Return made up to 31/12/98; full list of members (9 pages)
19 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 October 1998Ad 01/07/98--------- £ si [email protected]=13 £ ic 2635/2648 (2 pages)
12 October 1998Ad 01/07/98--------- £ si [email protected]=13 £ ic 2635/2648 (2 pages)
30 September 1998Full accounts made up to 30 June 1998 (11 pages)
30 September 1998Full accounts made up to 30 June 1998 (11 pages)
20 February 1998Full accounts made up to 30 June 1997 (13 pages)
20 February 1998Full accounts made up to 30 June 1997 (13 pages)
11 February 1998Return made up to 31/12/97; full list of members (9 pages)
11 February 1998Return made up to 31/12/97; full list of members (9 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Ad 01/07/97--------- £ si [email protected]=15 £ ic 2620/2635 (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Ad 01/07/97--------- £ si [email protected]=15 £ ic 2620/2635 (2 pages)
24 January 1997Full accounts made up to 30 June 1996 (13 pages)
24 January 1997Full accounts made up to 30 June 1996 (13 pages)
16 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 January 1997Return made up to 31/12/96; full list of members (9 pages)
30 July 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 July 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 July 1996Ad 09/07/96--------- £ si [email protected]=106 £ ic 2514/2620 (2 pages)
30 July 1996Ad 09/07/96--------- £ si [email protected]=106 £ ic 2514/2620 (2 pages)
15 June 1996Director resigned (1 page)
26 April 1996Full accounts made up to 30 June 1995 (13 pages)
26 April 1996Full accounts made up to 30 June 1995 (13 pages)
7 February 1996Return made up to 31/12/95; full list of members (10 pages)
7 February 1996Return made up to 31/12/95; full list of members (10 pages)
28 March 1995Full accounts made up to 30 June 1994 (12 pages)
28 March 1995Full accounts made up to 30 June 1994 (12 pages)