Company NameAllied Resources Limited
DirectorKeith Adam De Freitas
Company StatusDissolved
Company Number03504271
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameKeith Adam De Freitas
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address62 Havering Close
Great Clacton
Clacton On Sea
Essex
CO15 4UX
Secretary NameTracy De Freitas
NationalityBritish
StatusCurrent
Appointed12 January 2000(1 year, 11 months after company formation)
Appointment Duration24 years, 3 months
RolePersonal Assistant
Correspondence Address62 Havering Close
Great Clacton
Clacton On Sea
Essex
CO15 4UX
Director NameWayne James Grove
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAm Rosenburg 4 33189 Schlangen
Schlnagen
Paderborn
Foreign
Germany
Secretary NamePaul Kenneth Copeland
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 St Johns Road
Hanworth
Middlesex
TW13 6NW
Director NamePaul Kenneth Copeland
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2000)
RoleSecurity
Correspondence Address33 Weybridge Mead
Yateley
Hampshire
GU46 7UY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitealliedresourceslimited.com/

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
Chingford
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Turnover£159,024
Net Worth£2,001
Cash£2,840
Current Liabilities£13,148

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

11 August 2004Dissolved (1 page)
11 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
27 October 2003Liquidators statement of receipts and payments (5 pages)
25 April 2003Liquidators statement of receipts and payments (5 pages)
30 April 2002Statement of affairs (9 pages)
30 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 April 2002Appointment of a voluntary liquidator (2 pages)
15 April 2002Registered office changed on 15/04/02 from: 229 nether street london N3 1NT (1 page)
4 February 2002Director's particulars changed (1 page)
4 February 2002Secretary's particulars changed (1 page)
19 September 2001Particulars of mortgage/charge (3 pages)
29 March 2001Full accounts made up to 28 February 2000 (6 pages)
29 March 2001Full accounts made up to 28 February 2001 (6 pages)
29 February 2000Full accounts made up to 28 February 1999 (8 pages)
6 February 2000Return made up to 04/02/00; full list of members (6 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000Secretary resigned;director resigned (1 page)
27 May 1999Return made up to 04/02/99; full list of members (6 pages)
30 July 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Registered office changed on 26/02/98 from: 372 old street london EC1V 9LT (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Secretary resigned (1 page)
4 February 1998Incorporation (12 pages)