Company NameAllen's Transport Limited
DirectorsAnthony Richard Allen and Diana Margaret Conway
Company StatusDissolved
Company Number02845157
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAnthony Richard Allen
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1993(same day as company formation)
RoleHaulage Contractor
Correspondence AddressPeartree Cottage
Paradise Lane Woodlands
Southampton
Hampshire
SO40 7GS
Director NameDiana Margaret Conway
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1993(same day as company formation)
RoleHousewife
Correspondence AddressPeartree Cottage
Paradise Lane Woodlands
Southampton
Hampshire
SO40 7GS
Secretary NameDiana Margaret Conway
NationalityBritish
StatusCurrent
Appointed16 August 1993(same day as company formation)
RoleHousewife
Correspondence AddressPeartree Cottage
Paradise Lane Woodlands
Southampton
Hampshire
SO40 7GS
Director NameKevin Anthony Nichols
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleAdminstration Manager
Correspondence Address49 Sycamore Close
Romsey
Hampshire
SO51 5SB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address332 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

9 September 1999Dissolved (1 page)
9 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
2 March 1999Liquidators statement of receipts and payments (5 pages)
28 August 1998Liquidators statement of receipts and payments (5 pages)
20 February 1998Liquidators statement of receipts and payments (5 pages)
20 February 1997Statement of affairs (9 pages)
20 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 1997Appointment of a voluntary liquidator (1 page)
18 December 1996Registered office changed on 18/12/96 from: college keep 4-12 terminus terrace southampton SO14 3QJ (1 page)
4 November 1996Return made up to 16/08/96; full list of members (6 pages)
5 June 1996Director resigned (1 page)
5 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
17 August 1995Return made up to 16/08/95; no change of members (4 pages)
26 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)