Company NameAlgreen Limited
Company StatusDissolved
Company Number05110136
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Dissolution Date3 December 2013 (10 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Sleeman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address5 Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6EB
Secretary NameMichael Grey
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address41 Surrey Grove
Sutton
Surrey
SM1 3PW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address5 Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6EB
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012Director's details changed for Mr Paul Sleeman on 31 August 2012 (2 pages)
31 August 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 2
(3 pages)
31 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 August 2012Director's details changed for Mr Paul Sleeman on 31 August 2012 (2 pages)
31 August 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 2
(3 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
25 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 October 2011Registered office address changed from Inglewood Beech Drive Kingswood Tadworth Surrey KT20 6PS United Kingdom on 25 October 2011 (1 page)
25 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 October 2011Registered office address changed from Inglewood Beech Drive Kingswood Tadworth Surrey KT20 6PS United Kingdom on 25 October 2011 (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2010Director's details changed for Paul Sleeman on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Paul Sleeman on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
29 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 June 2010Director's details changed for Paul Sleeman on 1 January 2010 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
10 June 2009Return made up to 23/04/09; full list of members (3 pages)
10 June 2009Return made up to 23/04/09; full list of members (3 pages)
9 June 2009Registered office changed on 09/06/2009 from 59 foxton grove mitcham surrey CR4 3QX (1 page)
9 June 2009Accounts made up to 30 April 2009 (2 pages)
9 June 2009Registered office changed on 09/06/2009 from 59 foxton grove mitcham surrey CR4 3QX (1 page)
9 June 2009Director's Change of Particulars / paul sleeman / 09/06/2009 / HouseName/Number was: , now: inglewood; Street was: 59 foxton grove, now: beech drive; Area was: , now: kingswood; Post Town was: mitcham, now: tadworth; Post Code was: CR4 3QX, now: KT20 6PS; Country was: , now: united kingdom (1 page)
9 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
9 June 2009Director's change of particulars / paul sleeman / 09/06/2009 (1 page)
12 September 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 September 2008Accounts made up to 30 April 2008 (2 pages)
12 September 2008Return made up to 23/04/08; full list of members (3 pages)
12 September 2008Return made up to 23/04/08; full list of members (3 pages)
10 April 2008Return made up to 23/04/07; full list of members (6 pages)
10 April 2008Return made up to 23/04/07; full list of members (6 pages)
29 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
29 May 2007Accounts made up to 30 April 2007 (2 pages)
18 December 2006Return made up to 23/04/06; full list of members (6 pages)
18 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
18 December 2006Accounts made up to 30 April 2006 (1 page)
18 December 2006Return made up to 23/04/06; full list of members (6 pages)
11 July 2005Return made up to 23/04/05; full list of members (6 pages)
11 July 2005Return made up to 23/04/05; full list of members (6 pages)
10 July 2005Accounts made up to 30 April 2005 (2 pages)
10 July 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
15 December 2004Director's particulars changed (1 page)
15 December 2004Registered office changed on 15/12/04 from: flat 3 394 streatham hill london SW16 6HX (1 page)
15 December 2004Registered office changed on 15/12/04 from: flat 3 394 streatham hill london SW16 6HX (1 page)
15 December 2004Director's particulars changed (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Secretary resigned (1 page)
23 April 2004Incorporation (6 pages)
23 April 2004Incorporation (6 pages)