Company NameAllport Environmental Health Limited
DirectorsShaun Anthony Hotchkiss and Anthony John Hotchkiss
Company StatusDissolved
Company Number02562955
CategoryPrivate Limited Company
Incorporation Date28 November 1990(33 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameShaun Anthony Hotchkiss
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleEnvironmental Health Consultan
Correspondence Address1 Copthall Gardens
Mill Hill
London
NW7 2NG
Secretary NameMr Anthony John Hotchkiss
NationalityBritish
StatusCurrent
Appointed28 November 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Allports
Bromborough
Wirral
Merseyside
CH62 6ED
Wales
Director NameMr Anthony John Hotchkiss
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1994(4 years after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Allports
Bromborough
Wirral
Merseyside
CH62 6ED
Wales

Location

Registered AddressMoore Stephens Booth White
1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£774,307
Gross Profit£400,147
Net Worth-£4,647
Cash£260
Current Liabilities£325,000

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

14 April 2004Dissolved (1 page)
14 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
7 August 2003Liquidators statement of receipts and payments (5 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
17 October 2002Notice of ceasing to act as a voluntary liquidator (1 page)
23 July 2002Liquidators statement of receipts and payments (5 pages)
24 January 2002Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec of state's release of liq (1 page)
18 July 2001Liquidators statement of receipts and payments (5 pages)
5 July 2001Appointment of a voluntary liquidator (1 page)
5 July 2001O/C replacement of liquidator (5 pages)
5 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
29 January 2001Liquidators statement of receipts and payments (5 pages)
9 August 2000Liquidators statement of receipts and payments (5 pages)
15 March 2000Liquidators statement of receipts and payments (9 pages)
15 March 2000Liquidators statement of receipts and payments (5 pages)
3 August 1998Statement of affairs (6 pages)
27 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 1998Appointment of a voluntary liquidator (1 page)
23 July 1998Registered office changed on 23/07/98 from: 49 cricklewood broadway london NW2 3JX (1 page)
13 March 1998Particulars of mortgage/charge (3 pages)
7 January 1998Return made up to 28/11/97; full list of members (6 pages)
6 January 1998Full accounts made up to 30 November 1996 (12 pages)
20 December 1996Return made up to 28/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1996Full accounts made up to 30 November 1995 (8 pages)
8 March 1996Return made up to 28/11/95; no change of members (4 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Full accounts made up to 30 November 1994 (9 pages)