Great Burches Road
Benfleet
Essex
SS7 3LX
Director Name | Mr John Prentice |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weldon House Little Oakley Corby Northamptonshire NN18 8HA |
Director Name | Mr Allan MacDermid McLean |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Rye Lane Otford Kent TN14 5LU |
Secretary Name | Mr Mark Christopher Lee Blackhall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2003(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (closed 29 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Cottage Great Burches Road Benfleet Essex SS7 3LX |
Director Name | David Robert Jennings |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lesley Close Bexley Kent DA5 1LX |
Secretary Name | David Robert Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lesley Close Bexley Kent DA5 1LX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | alliedhygiene.com |
---|---|
Telephone | 020 83121999 |
Telephone region | London |
Registered Address | 5 Centurion Way Erith Kent DA18 4AF |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Built Up Area | Greater London |
1 at £1 | Alison Prentice 16.67% Ordinary A |
---|---|
1 at £1 | Allan Mcdermid Mclean 16.67% Ordinary |
1 at £1 | Joan Mclean 16.67% Ordinary A |
1 at £1 | John Prentice 16.67% Ordinary |
1 at £1 | Lorrie Lee Blackhall 16.67% Ordinary A |
1 at £1 | Mark Blackhall 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 June 2005 | Delivered on: 2 July 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
31 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
30 July 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
30 July 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Amended accounts made up to 31 October 2009 (4 pages) |
29 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Location of debenture register (1 page) |
17 August 2009 | Return made up to 16/06/09; full list of members (4 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from unit 4 belvedere ind est fishers way belvedere kent DA17 6BS (1 page) |
3 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
22 July 2008 | Location of debenture register (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Director's change of particulars / john prentice / 01/11/2007 (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from unit 11 belvedere ind est fishers way belvedere kent DA17 6BS (1 page) |
26 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2007 | Return made up to 16/06/06; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
28 June 2006 | Return made up to 16/06/05; full list of members (3 pages) |
22 March 2006 | Ad 01/09/05--------- £ si 2@1=2 £ ic 1/3 (1 page) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
12 July 2004 | Return made up to 16/06/04; full list of members
|
20 September 2003 | Return made up to 16/06/03; full list of members (8 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
1 September 2003 | Secretary resigned;director resigned (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
26 June 2002 | Return made up to 16/06/02; full list of members (8 pages) |
11 April 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
2 July 2001 | Return made up to 16/06/01; full list of members (7 pages) |
28 November 2000 | Company name changed allied property company LIMITED\certificate issued on 29/11/00 (2 pages) |
29 August 2000 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
7 July 2000 | New director appointed (3 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Incorporation (17 pages) |