Company NameAllen Property Services Limited
DirectorKeith Leonard Hepper
Company StatusDissolved
Company Number03272172
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameKeith Leonard Hepper
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(1 day after company formation)
Appointment Duration27 years, 5 months
RoleBuilder
Correspondence Address8 Gowland Place
Beckenham
Kent
BR3 4HS
Secretary NameJonathan Golding
NationalityBritish
StatusCurrent
Appointed01 November 1996(1 day after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address17 Brook View
Thaxted
Dunmow
Essex
CM6 2LX
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressPride House
Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 October 1999Dissolved (1 page)
2 July 1999Liquidators statement of receipts and payments (5 pages)
2 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 1999Registered office changed on 05/01/99 from: highwood newbiggen street thaxted dunmow essex CM6 2QT (1 page)
5 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 1999Statement of affairs (4 pages)
4 January 1999Appointment of a voluntary liquidator (1 page)
28 September 1998Registered office changed on 28/09/98 from: 17 brook view thaxted dunmow essex CM6 2LX (1 page)
6 November 1997Return made up to 31/10/97; full list of members (6 pages)
8 November 1996New director appointed (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996Registered office changed on 08/11/96 from: 31-33 bondway london SW8 1SJ (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996Director resigned (1 page)
31 October 1996Incorporation (13 pages)