Company NameAllen & Harris (Western) Limited
Company StatusDissolved
Company Number01907874
CategoryPrivate Limited Company
Incorporation Date23 April 1985(39 years ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameHilary Anne Lowe
NationalityBritish
StatusClosed
Appointed30 September 1998(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 15 August 2000)
RoleCompany Director
Correspondence Address40 Mill Lane
Cheshunt
Hertfordshire
EN8 0JH
Director NameNon-Destructive Testers Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusClosed
Appointed11 July 1995(10 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 15 August 2000)
Correspondence Address1 Cornhill
London
EC3V 3QR
Secretary NameWilliam Ernest Delville Scott
NationalityBritish
StatusResigned
Appointed26 October 1991(6 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressNordlys
Norleywood
Lymington
Hampshire
SO41 5RR
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameRonald Alan Way
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 1993)
RoleChartered Accountant
Correspondence AddressTudor Knoll 85 Lower Icknield Way
Chinnor
Oxfordshire
OX9 4EA
Director NameDavid Murray Heather
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 1995)
RoleFinance Director
Correspondence AddressThe Square
Ermin Street
Lambourn Woodlands
Newbury Berkshire
RG13 7TR
Director NameMr David John Morgan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressApsley House
Park Road
Banstead
Surrey
SM7 3DN
Secretary NameSimon Colin Mitchley
NationalityBritish
StatusResigned
Appointed01 October 1993(8 years, 5 months after company formation)
Appointment Duration4 months (resigned 04 February 1994)
RoleChartered Secretary
Correspondence Address8 Priory Road
Loughton
Essex
IG10 1AF
Secretary NameMr John Hilton Berg
NationalityBritish
StatusResigned
Appointed04 February 1994(8 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Vicarage Court
Holden Road
London
N12 7DN
Secretary NameHelen Michelle Martlew
NationalityBritish
StatusResigned
Appointed27 May 1994(9 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1995)
RoleCompany Director
Correspondence Address9 Spring Plat
Pound Hill
Crawley
West Sussex
RH10 7DJ
Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusResigned
Appointed31 March 1995(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address352b Clitheroe Court
Alexandra Avenue Rayners Lane
Harrow
Middlesex
HA2 9UQ
Secretary NameRichard Anthony Eves
NationalityBritish
StatusResigned
Appointed23 November 1996(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Director NameRoyal Life Estates (South) Limited (Corporation)
StatusResigned
Appointed26 October 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 1994)
Correspondence Address1 Cornhill
London
EC3V 3QR
Director NameRoyal Life Estates (South) Limited (Corporation)
StatusResigned
Appointed26 October 1994(9 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 July 1995)
Correspondence Address1 Cornhill
London
EC3V 3QR

Location

Registered Address1 Cornhill
London
EC3V 3QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
13 March 2000Application for striking-off (1 page)
23 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 October 1998First Gazette notice for voluntary strike-off (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998New secretary appointed (2 pages)
27 August 1998Application for striking-off (1 page)
24 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 August 1998Ad 14/08/98--------- £ si 222@1=222 £ ic 2/224 (2 pages)
4 March 1998Return made up to 01/03/98; full list of members (5 pages)
16 January 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
15 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
1 April 1997Return made up to 01/03/97; full list of members (6 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997New secretary appointed (1 page)
18 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
13 March 1996Return made up to 01/03/96; full list of members (5 pages)
3 October 1995Director's particulars changed (6 pages)
16 August 1995Director resigned;new director appointed (4 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(68 pages)
16 August 1995Director resigned (4 pages)
6 June 1995Director resigned (4 pages)
7 April 1995Secretary resigned;new secretary appointed (4 pages)
28 March 1995Return made up to 01/03/95; change of members (14 pages)