Company NameAllied Plumbers Limited
Company StatusDissolved
Company Number03014120
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date3 November 1998 (25 years, 6 months ago)
Previous NameMessenger Express Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip John Cooke
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1995(1 day after company formation)
Appointment Duration3 years, 9 months (closed 03 November 1998)
RoleTravel Agent
Correspondence Address80 Northwood Avenue
Purley
Surrey
CR8 2EQ
Secretary NamePhilip John Cooke
NationalityBritish
StatusClosed
Appointed26 January 1995(1 day after company formation)
Appointment Duration3 years, 9 months (closed 03 November 1998)
RoleTravel Agent
Correspondence Address80 Northwood Avenue
Purley
Surrey
CR8 2EQ
Secretary NameMrs Helen Judith Atkinson
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
119 George V Avenue
Worthing
West Sussex
BN11 5SA
Director NameMontserrat Cooke
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1996)
RoleHousewife
Correspondence Address80 Northwood Avenue
Purley
Surrey
CR8 2EQ
Director NameSpectrum Business Corporation Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address119 George V Avenue
Worthing
West Sussex
BN11 5SA

Location

Registered Address43a Chipstead Valley Road
Coulsdon
Surrey
CR5 2RB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
14 July 1998First Gazette notice for compulsory strike-off (1 page)
4 April 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 May 1996Registered office changed on 23/05/96 from: 80 northwood avenue purley surrey CR8 2EQ (1 page)
22 April 1996Company name changed messenger express LIMITED\certificate issued on 23/04/96 (2 pages)
29 January 1996£ nc 1000/5000 20/10/95 (1 page)
29 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 1996Return made up to 25/01/96; full list of members (6 pages)
19 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
13 September 1995Accounting reference date notified as 31/12 (1 page)