Company NameAllied Italian Marble & Granite Company Limited
Company StatusDissolved
Company Number02490966
CategoryPrivate Limited Company
Incorporation Date9 April 1990(33 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Michael John Allen
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(10 months, 3 weeks after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address57 Lois Drive
Shepperton
Middlesex
TW17 8BD
Director NameMr Victor Robert Allen
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(10 months, 3 weeks after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address7 Moatside
Hanworth
Feltham
Middlesex
TW13 7PG
Director NameMr Gerard Martin Dowling
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed28 February 1991(10 months, 3 weeks after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressOakfell
Summerfield Lane
Long Ditton
Surrey
KT6 5DZ
Secretary NameMr Victor Robert Allen
NationalityBritish
StatusCurrent
Appointed28 February 1991(10 months, 3 weeks after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address7 Moatside
Hanworth
Feltham
Middlesex
TW13 7PG

Location

Registered Address96 High Street
Barnet
Herts
EN5 5SN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1991 (32 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 July 1997Dissolved (1 page)
15 April 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
30 December 1996Liquidators statement of receipts and payments (5 pages)
2 July 1996Liquidators statement of receipts and payments (5 pages)
22 December 1995Liquidators statement of receipts and payments (10 pages)
5 July 1995Liquidators statement of receipts and payments (10 pages)