Company NameAllied Property GB Limited
Company StatusDissolved
Company Number02789927
CategoryPrivate Limited Company
Incorporation Date15 February 1993(31 years, 2 months ago)
Dissolution Date7 September 2004 (19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGraham Edward Albon
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCandore
1a Ongar Road
Great Dunmow
Essex
CM6 1ES
Director NameWilliam Goudie
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed15 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 St Georges Avenue
Grays
Essex
RM17 5XB
Secretary NameGraham Edward Albon
NationalityBritish
StatusClosed
Appointed15 February 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCandore
1a Ongar Road
Great Dunmow
Essex
CM6 1ES
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressLyndale Estate
London Road
West Thurrock
RM20 3BJ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Financials

Year2014
Cash£1,523
Current Liabilities£450

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2004First Gazette notice for voluntary strike-off (1 page)
14 April 2004Application for striking-off (1 page)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 February 2003Return made up to 05/02/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 January 2002Return made up to 05/02/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
9 February 2001Return made up to 05/02/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
17 March 2000Return made up to 15/02/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
8 April 1999Return made up to 15/02/99; no change of members (4 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 April 1998Return made up to 15/02/98; no change of members (4 pages)
3 April 1998Full accounts made up to 31 March 1997 (8 pages)
19 February 1997Return made up to 15/02/97; full list of members
  • 363(287) ‐ Registered office changed on 19/02/97
(6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 March 1996Return made up to 15/02/96; no change of members (4 pages)
12 February 1996Full accounts made up to 31 March 1995 (9 pages)