High Street
Cowley
Middlesex
UB8 2AD
Director Name | Geoffrey Philip Cutler |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 40 Manor House Gardens Abbots Langley Hertfordshire WD5 0DH |
Secretary Name | Mrs Maureen Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 40 Manor House Gardens Abbots Langley Hertfordshire WD5 0DH |
Director Name | Mr Glen John Nichol |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(18 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD |
Director Name | Mr Daniel James Toye |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(18 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD |
Secretary Name | Mr Terrance Albert Blacknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(18 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2001) |
Role | Secretary |
Correspondence Address | 37 Whitepit Lane Flackwell Heath Bucks HP10 9HT |
Secretary Name | Mr Mark Adrian Kirkhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(22 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 09 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD |
Director Name | Mr Mark Adrian Kirkhouse |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD |
Website | allportcargoservices.com |
---|---|
Telephone | 01895 206000 |
Telephone region | Uxbridge |
Registered Address | Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
100 at £1 | Allport Cargo Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 February 1991 | Delivered on: 14 February 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2018 | Application to strike the company off the register (3 pages) |
14 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
16 March 2018 | Termination of appointment of Mark Adrian Kirkhouse as a secretary on 9 March 2018 (1 page) |
5 December 2017 | Termination of appointment of Mark Adrian Kirkhouse as a director on 30 November 2017 (1 page) |
5 December 2017 | Appointment of Mr David James Thomas as a director on 30 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr David James Thomas as a director on 30 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Mark Adrian Kirkhouse as a director on 30 November 2017 (1 page) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
1 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2015 (16 pages) |
1 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2015 (16 pages) |
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
Statement of capital on 2015-10-01
|
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
Statement of capital on 2015-10-01
|
15 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
5 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
2 January 2014 | Termination of appointment of Daniel Toye as a director (1 page) |
2 January 2014 | Appointment of Mr Mark Adrian Kirkhouse as a director (2 pages) |
2 January 2014 | Termination of appointment of Daniel Toye as a director (1 page) |
2 January 2014 | Appointment of Mr Mark Adrian Kirkhouse as a director (2 pages) |
2 January 2014 | Termination of appointment of Glen Nichol as a director (1 page) |
2 January 2014 | Termination of appointment of Glen Nichol as a director (1 page) |
18 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
29 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
7 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
17 November 2009 | Secretary's details changed for Mr Mark Adrian Kirkhouse on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Mr Glen John Nichol on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mr Mark Adrian Kirkhouse on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Mr Daniel James Toye on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Glen John Nichol on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Daniel James Toye on 17 November 2009 (2 pages) |
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from, allport house 1 cowley business park, high street, cowley, middlesex, UB8 2AD, united kingdom (1 page) |
24 September 2009 | Location of debenture register (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from allport house 1 cowley business park high street cowley middlesex UB8 2AD united kingdom (1 page) |
24 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from, allport house 1 cowley business park, high street, cowley, middlesex, UB8 2AD, united kingdom (1 page) |
24 September 2009 | Location of debenture register (1 page) |
24 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
24 September 2009 | Location of register of members (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from, 26 chase road, london, NW10 6QA (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from, 26 chase road, london, NW10 6QA (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 26 chase road london NW10 6QA (1 page) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
22 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 September 2006 | Return made up to 31/08/06; full list of members (5 pages) |
14 September 2006 | Return made up to 31/08/06; full list of members (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
30 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
4 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
4 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Resolutions
|
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
17 September 1999 | Return made up to 31/08/99; no change of members (5 pages) |
17 September 1999 | Return made up to 31/08/99; no change of members (5 pages) |
29 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 March 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
29 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
9 October 1997 | New director appointed (1 page) |
9 October 1997 | New director appointed (1 page) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Return made up to 31/08/97; full list of members
|
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Return made up to 31/08/97; full list of members
|
8 January 1997 | Return made up to 31/08/96; full list of members
|
8 January 1997 | Return made up to 31/08/96; full list of members
|
16 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
16 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
26 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
26 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: unit 25A bourne end mills bourne end lane hemel hempstead herts HP1 2RN (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: unit 25A bourne end mills, bourne end lane, hemel hempstead, herts HP1 2RN (1 page) |
8 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
8 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
18 March 1991 | Resolutions
|
18 March 1991 | Resolutions
|
12 November 1990 | Resolutions
|
12 November 1990 | Resolutions
|
21 February 1979 | Company name changed\certificate issued on 21/02/79 (2 pages) |
17 July 1978 | Memorandum and Articles of Association (11 pages) |
17 July 1978 | Memorandum and Articles of Association (11 pages) |
27 June 1978 | Certificate of incorporation (1 page) |