Company NameAllied Appliance Services Limited
DirectorsAnnette Katherine Fitzgerald and John Pius Fitzgerald
Company StatusDissolved
Company Number03655893
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameAnnette Katherine Fitzgerald
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed26 October 1998(same day as company formation)
RoleAccounts Clerk
Correspondence Address10 Steeple Heights Drive
Biggin Hill
Kent
TN16 3UN
Director NameJohn Pius Fitzgerald
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Steeple Heights Drive
Biggin Hill
Kent
TN16 3UN
Secretary NameJohn Pius Fitzgerald
NationalityIrish
StatusCurrent
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Steeple Heights Drive
Biggin Hill
Kent
TN16 3UN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

1 January 2005Dissolved (1 page)
1 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 2004Liquidators statement of receipts and payments (11 pages)
15 February 2004Liquidators statement of receipts and payments (5 pages)
6 August 2003Liquidators statement of receipts and payments (5 pages)
4 March 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
30 July 2001Registered office changed on 30/07/01 from: 24 church road london SE19 2ET (1 page)
25 July 2001Statement of affairs (7 pages)
25 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2001Appointment of a voluntary liquidator (1 page)
20 November 2000Return made up to 26/10/00; full list of members (6 pages)
29 August 2000Full accounts made up to 31 October 1999 (12 pages)
29 August 2000Registered office changed on 29/08/00 from: 24 church road london SE19 2ET (1 page)
10 January 2000Return made up to 26/10/99; full list of members (6 pages)
4 June 1999Registered office changed on 04/06/99 from: 24 church road crystal palace london SE19 2ET (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Registered office changed on 28/10/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
28 October 1998Secretary resigned (1 page)
26 October 1998Incorporation (16 pages)