Company NameAlltid Limited
DirectorsWilliam Wallace Anderson and Nigel Howard Pope
Company StatusDissolved
Company Number02013253
CategoryPrivate Limited Company
Incorporation Date23 April 1986(37 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(7 years, 11 months after company formation)
Appointment Duration30 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address141 Rosendale Road
London
SE21 8HE
Secretary NameMs Helen Lipscomb
NationalityBritish
StatusCurrent
Appointed31 March 1994(7 years, 11 months after company formation)
Appointment Duration30 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Herbert Road
London
N11 2QN
Director NameNigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1994(8 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleChartered Accountant
Correspondence Address3 Rolleston Close
Petts Wood
Orpington
Kent
BR5 1AN
Director NameJonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 1994)
RoleChartered Accountant
Correspondence Address68 Braxted Park
London
SW16 3AU
Director NamePeter Stuart McDonald
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(6 years, 3 months after company formation)
Appointment Duration4 months (resigned 30 November 1992)
RoleChartered Accountant
Correspondence Address4 St Stephens Terrace
London
SW8 1DH
Director NameRoderic Harry Woolley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1994)
RoleChartered Accountant
Correspondence AddressClamara
62 Kingsclere Road
Overton
Hampshire
RG25 3JB
Secretary NameMr Martin Trevor Digby Palmer
NationalityBritish
StatusResigned
Appointed30 July 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceKent
Correspondence AddressHill House
Crook Road Brenchley
Tonbridge
Kent
TN12 7BS
Secretary NameRoderic Harry Woolley
NationalityBritish
StatusResigned
Appointed01 October 1993(7 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 March 1994)
RoleSecretary
Correspondence AddressClamara
62 Kingsclere Road
Overton
Hampshire
RG25 3JB

Location

Registered Address243 Knightsbridge
London
SW7 1DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 December 2001Dissolved (1 page)
21 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
23 May 2001Liquidators statement of receipts and payments (5 pages)
7 November 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
16 November 1999Liquidators statement of receipts and payments (5 pages)
25 May 1999Liquidators statement of receipts and payments (5 pages)
5 November 1998Liquidators statement of receipts and payments (5 pages)
7 November 1997Liquidators statement of receipts and payments (5 pages)
7 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 1996Re powers of liquidator (1 page)
7 November 1996Declaration of solvency (3 pages)
7 November 1996Appointment of a voluntary liquidator (1 page)
21 August 1996Return made up to 30/07/96; full list of members (21 pages)
19 September 1995Full accounts made up to 31 December 1994 (8 pages)
4 August 1995Return made up to 30/07/95; full list of members (12 pages)