Company NameAllspan Industries Limited
Company StatusDissolved
Company Number02829923
CategoryPrivate Limited Company
Incorporation Date24 June 1993(30 years, 10 months ago)
Dissolution Date2 September 1997 (26 years, 7 months ago)

Directors

Secretary NameTerance Farrant
NationalityBritish
StatusClosed
Appointed09 February 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 02 September 1997)
RoleEvent Organiser
Correspondence Address30 Micawber Court
City Road
London
Middlesex
N1 7TG
Director NameLeslie John Applegarth
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleDesigner & Installer Of Marque
Correspondence Address59 Windsor House
Wenlock Road
London
N1 7SY
Director NameKeith Alan Woodward
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleAir Conditioning Engineer
Correspondence Address60 Coverack Close
London
N14 4QP
Director NameMary Ann Woodward
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleBook Keeper
Correspondence Address60 Coverack Close
Southgate
London
N14 4QP
Secretary NameMary Ann Woodward
NationalityBritish
StatusResigned
Appointed24 June 1993(same day as company formation)
RoleBook Keeper
Correspondence Address60 Coverack Close
Southgate
London
N14 4QP
Director NameJamie Applegarth
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 1996)
RoleCompany Director
Correspondence Address59 Windsor House
Wenlock Road
London
N1 7SY
Director NameSusan Margaret Applegarth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(1 year, 3 months after company formation)
Appointment Duration4 months (resigned 09 February 1995)
RoleCompany Director
Correspondence Address59 Windsor House
Wenlock Road
London
N1 7SY
Secretary NameSusan Margaret Applegarth
NationalityBritish
StatusResigned
Appointed10 October 1994(1 year, 3 months after company formation)
Appointment Duration4 months (resigned 09 February 1995)
RoleCompany Director
Correspondence Address59 Windsor House
Wenlock Road
London
N1 7SY
Director NameTerance Farrant
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(1 year, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 January 1996)
RoleEvent Organiser
Correspondence Address30 Micawber Court
City Road
London
Middlesex
N1 7TG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSintacel House
43-45 High Road
Bushey Heath
Herts
WD2 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
11 November 1996Director resigned (1 page)
16 November 1995New secretary appointed;new director appointed (2 pages)
9 November 1995Secretary resigned;director resigned (2 pages)
28 July 1995Return made up to 24/06/95; full list of members (6 pages)
25 July 1995Compulsory strike-off action has been discontinued (2 pages)
20 July 1995Director resigned (2 pages)
20 July 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
20 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 July 1995First Gazette notice for compulsory strike-off (2 pages)