High Street
Cowley
Middlesex
UB8 2AD
Director Name | Mr Matthew Gwyn Davies |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(2 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 26 Spencers Way Harrogate North Yorkshire HG1 3DN |
Director Name | Mr Stephen Graham Jones |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(2 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 58 Cliffe Lane South Baildon Shipley West Yorkshire BD17 5LB |
Secretary Name | Mr Matthew Gwyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(2 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 26 Spencers Way Harrogate North Yorkshire HG1 3DN |
Director Name | Mr Glen John Nichol |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(14 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
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 | 30 April 2004(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 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 |
Secretary Name | Mr Mark Adrian Kirkhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 March 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD |
Website | allport.co.uk |
---|
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 |
1000 at £1 | Allport Cargo Services LTD 90.91% Ordinary |
---|---|
100 at £1 | Allport Cargo Services LTD 9.09% Ordinary B |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 February 1992 | Delivered on: 6 February 1992 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee to the commissioners of h m customs & excise....(see form 395 for full details). Particulars: £40,000 with interest accrued to be held by the bank on an acc. No.82100535 & earmarked or designated by ref to the company. Outstanding |
---|
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) |
3 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 January 2014 | Termination of appointment of Glen Nichol as a director (1 page) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
21 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Mr Glen John Nichol on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Mark Adrian Kirkhouse on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Mark Adrian Kirkhouse on 13 October 2009 (2 pages) |
27 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
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 December 2008 (3 pages) |
18 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
31 July 2007 | Return made up to 30/07/07; full list of members (2 pages) |
3 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
20 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
9 September 2004 | Return made up to 30/07/04; full list of members (8 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: moorfield industrial estate moorfield road yeadon leeds west yorkshire LS19 7BN (1 page) |
9 June 2004 | New secretary appointed;new director appointed (3 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | Secretary resigned;director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
11 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
14 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
30 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 April 2001 | Ad 19/12/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
26 April 2001 | £ nc 1000/100000 18/12/00 (1 page) |
26 April 2001 | Resolutions
|
29 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 August 1999 | Return made up to 30/07/99; no change of members
|
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 August 1998 | Return made up to 11/08/98; full list of members
|
21 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 September 1996 | Return made up to 18/08/96; no change of members (4 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: 18 hallfield road bradford west yorkshire BD1 3RQ (1 page) |
30 August 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
30 August 1995 | Return made up to 18/08/95; full list of members (6 pages) |
14 December 1989 | Resolutions
|