Company NameAllans Of Duke Street Limited
DirectorsBarry Edward Cash and Sandra Sarah Cash
Company StatusDissolved
Company Number02798734
CategoryPrivate Limited Company
Incorporation Date11 March 1993(31 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barry Edward Cash
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(2 weeks, 6 days after company formation)
Appointment Duration31 years, 1 month
RoleTextile Consultant
Correspondence Address6 Tilehouse Close
Borehamwood
Hertfordshire
WD6 4AS
Director NameMrs Sandra Sarah Cash
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(2 weeks, 6 days after company formation)
Appointment Duration31 years, 1 month
RoleConsultant
Correspondence Address95 Spencer Close
Regents Park Road
London
N3 3TZ
Secretary NameMrs Sandra Sarah Cash
NationalityBritish
StatusCurrent
Appointed01 April 1993(2 weeks, 6 days after company formation)
Appointment Duration31 years, 1 month
RoleConsultant
Correspondence Address95 Spencer Close
Regents Park Road
London
N3 3TZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 November 1998Dissolved (1 page)
4 August 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 1998Liquidators statement of receipts and payments (5 pages)
17 March 1997Liquidators statement of receipts and payments (5 pages)
13 September 1996Liquidators statement of receipts and payments (5 pages)
12 March 1996Liquidators statement of receipts and payments (5 pages)
21 March 1995Notice of Constitution of Liquidation Committee (4 pages)
15 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
15 March 1995Appointment of a voluntary liquidator (2 pages)