Company NameAllerton Limited
Company StatusDissolved
Company Number01949352
CategoryPrivate Limited Company
Incorporation Date23 September 1985(38 years, 7 months ago)
Dissolution Date6 June 2000 (23 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn William Fewkes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1992(6 years, 8 months after company formation)
Appointment Duration7 years, 12 months (closed 06 June 2000)
RoleSolicitor
Correspondence AddressLes Heches
Rue De La Girouette
St Saviours
Guernsey
Channel
Secretary NamePritchards Secretarial Services Limited (Corporation)
StatusClosed
Appointed12 June 1992(6 years, 8 months after company formation)
Appointment Duration7 years, 12 months (closed 06 June 2000)
Correspondence AddressCommerce House
St Peter Port
Channel
Director NameCosign Services Limited (Corporation)
Date of BirthAugust 1986 (Born 37 years ago)
StatusClosed
Appointed22 June 1999(13 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (closed 06 June 2000)
Correspondence AddressPO Box 119 Commerce House
Les Banques
St Peter Port
Guernsey
GY1 3HB
Director NameSpread Services Limited (Corporation)
StatusClosed
Appointed22 June 1999(13 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (closed 06 June 2000)
Correspondence AddressPO Box 119 Martello Court
Admiral Park
St Peter Port
Channel Islands
GY1 3HB
Director NameCmdr Palliser Alfred Milbanke Hudson
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 8 months after company formation)
Appointment Duration7 years (resigned 22 June 1999)
RoleDirector Of Companies
Correspondence AddressThe Long House
La Ville Roussel De Bas
Sark
Channel Islands
Director NameJonathan Charles Brannam
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 1999)
RoleCompany Director
Correspondence AddressLa Jaspellerie
Sark
Channel Islands
GY9 0SD

Location

Registered Address14 New Street
London
EC2M 4HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
6 January 2000Application for striking-off (1 page)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (4 pages)
29 June 1999New director appointed (4 pages)
29 June 1999Director resigned (1 page)
21 June 1999Return made up to 12/06/99; full list of members (13 pages)
18 March 1999Full accounts made up to 31 March 1998 (8 pages)
24 January 1999Registered office changed on 24/01/99 from: 14 new street london EC2M 4TR (1 page)
13 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
17 June 1998Return made up to 12/06/98; no change of members (12 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (5 pages)
16 October 1997Full accounts made up to 31 March 1997 (8 pages)
17 June 1997Return made up to 12/06/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
17 July 1996Return made up to 12/06/96; full list of members (6 pages)
25 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Delivery ext'd 3 mth 31/03/95 (1 page)
19 June 1995Return made up to 12/06/95; no change of members (4 pages)
9 March 1995Full accounts made up to 31 March 1994 (11 pages)