Company NameAllied Market Resources Limited
Company StatusDissolved
Company Number01642511
CategoryPrivate Limited Company
Incorporation Date10 June 1982(41 years, 11 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Niall Sean Sweby
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2015(33 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 04 April 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address91 Gower Street
London
WC1E 6AB
Director NameNigel Raymond Sweby
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(10 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Linskill Park
North Shields
Tyne And Wear
NE30 2BF
Secretary NameMaurice Joseph Hogan
NationalityBritish
StatusResigned
Appointed30 December 1992(10 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 15 December 2008)
RoleCompany Director
Correspondence Address22 Durham Road
London
N2 9DN

Location

Registered Address91 Gower Street
London
WC1E 6AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

50 at £1Eleanor Myrtle Sweby
50.00%
Ordinary
50 at £1Nigel Raymond Sweby
50.00%
Ordinary

Financials

Year2014
Net Worth-£60,862
Cash£6,077
Current Liabilities£1,813

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
20 December 2016Termination of appointment of Nigel Raymond Sweby as a director on 15 December 2016 (1 page)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
20 November 2015Director's details changed for Nigel Raymond Sweby on 16 May 2015 (2 pages)
20 November 2015Appointment of Mr Niall Sean Sweby as a director on 23 October 2015 (2 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 January 2013Director's details changed for Nigel Raymond Sweby on 26 October 2012 (2 pages)
10 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Nigel Raymond Sweby on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Nigel Raymond Sweby on 1 October 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 February 2009Return made up to 30/12/08; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Appointment terminated secretary maurice hogan (1 page)
12 February 2008Return made up to 30/12/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Return made up to 30/12/06; full list of members (6 pages)
10 October 2006Registered office changed on 10/10/06 from: 22 melton street london NW1 2BW (1 page)
10 January 2006Return made up to 30/12/05; full list of members (6 pages)
21 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
7 January 2005Return made up to 30/12/04; full list of members (6 pages)
30 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
9 February 2003Return made up to 30/12/02; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
19 February 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
29 January 2001Return made up to 30/12/00; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
8 February 2000Return made up to 30/12/99; full list of members (6 pages)
6 February 2000Full accounts made up to 31 March 1999 (10 pages)
14 January 1999Full accounts made up to 31 March 1998 (10 pages)
18 December 1998Return made up to 30/12/98; full list of members (6 pages)
9 June 1998Return made up to 30/12/97; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
21 January 1997Full accounts made up to 31 March 1996 (11 pages)
21 January 1997Return made up to 30/12/96; no change of members (4 pages)
26 February 1996Return made up to 30/12/95; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
26 April 1995Return made up to 30/12/94; no change of members
  • 363(287) ‐ Registered office changed on 26/04/95
(4 pages)