High Street
Cowley
Middlesex
UB8 2AD
Director Name | Mr Derek Davis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD |
Director Name | Mr Glen John Nichol |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | C.A. |
Country of Residence | United Kingdom |
Correspondence Address | Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD |
Director Name | Mr Daniel James Toye |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD |
Secretary Name | Mr Terrance Albert Blacknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Whitepit Lane Flackwell Heath Bucks HP10 9HT |
Secretary Name | Mr Mark Adrian Kirkhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 09 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD |
Director Name | Mr Mark Adrian Kirkhouse |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | allportgroup.co.uk |
---|
Registered Address | Allport House 1 Cowley Business Park High Street Cowley Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
1 at £1 | Allport Cargo Services LTD 50.00% Ordinary |
---|---|
1 at £1 | Allport Group LTD 50.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2018 | Application to strike the company off the register (3 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
16 March 2018 | Termination of appointment of Mark Adrian Kirkhouse as a secretary on 9 March 2018 (1 page) |
21 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
5 December 2017 | Termination of appointment of Mark Adrian Kirkhouse as a director on 30 November 2017 (1 page) |
5 December 2017 | Appointment of Mr David James Thomas as a director on 30 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Mark Adrian Kirkhouse as a director on 30 November 2017 (1 page) |
5 December 2017 | Appointment of Mr David James Thomas as a director on 30 November 2017 (2 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
5 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
2 January 2014 | Termination of appointment of Daniel Toye as a director (1 page) |
2 January 2014 | Appointment of Mr Mark Adrian Kirkhouse as a director (2 pages) |
2 January 2014 | Termination of appointment of Daniel Toye as a director (1 page) |
2 January 2014 | Termination of appointment of Glen Nichol as a director (1 page) |
2 January 2014 | Termination of appointment of Glen Nichol as a director (1 page) |
2 January 2014 | Appointment of Mr Mark Adrian Kirkhouse as a director (2 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
15 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Termination of appointment of Derek Davis as a director (1 page) |
29 December 2010 | Termination of appointment of Derek Davis as a director (1 page) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
11 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Secretary's details changed for Mr Mark Adrian Kirkhouse on 17 November 2009 (1 page) |
17 November 2009 | Secretary's details changed for Mr Mark Adrian Kirkhouse on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Mr Derek Davis on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Glen John Nichol on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Derek Davis on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Daniel James Toye on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Daniel James Toye on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Glen John Nichol on 17 November 2009 (2 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 26 chase road london NW10 6QA (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 26 chase road london NW10 6QA (1 page) |
4 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
4 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
4 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
25 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
18 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
18 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
28 February 2006 | Return made up to 20/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 20/02/06; full list of members (7 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
1 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
10 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
27 February 2003 | Return made up to 20/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 20/02/03; full list of members (7 pages) |
18 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
18 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
14 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
14 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
19 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
19 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
24 July 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
24 July 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
30 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
30 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
17 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
17 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
25 February 1999 | Resolutions
|
25 February 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Incorporation (18 pages) |
20 February 1998 | Incorporation (18 pages) |