Company NameAllied Tissue Limited
Company StatusDissolved
Company Number07787347
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 7 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Mark Christopher Lee Blackhall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Cottage Great Burchess Road
Benfleet
Essex
SS7 3LX
Director NameMr John Prentice
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Centurion Way
Erith
Kent
DA18 4AF
Director NameMr Allan MacDermid McLean
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Centurion Way
Erith
Kent
DA18 4AF

Location

Registered AddressUnit 5 Centurion Way
Erith
Kent
DA18 4AF
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East
Built Up AreaGreater London

Shareholders

25 at £1Allan Mclean
25.00%
Ordinary
25 at £1Global Hygiene Products LTD
25.00%
Ordinary
25 at £1John Prentice
25.00%
Ordinary
25 at £1Mark Blackhall
25.00%
Ordinary

Financials

Year2014
Net Worth£70,487
Cash£102,446
Current Liabilities£594,630

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
19 June 2012Appointment of John Prentice as a director (2 pages)
18 June 2012Appointment of Allan Mcdermid Mclean as a director (2 pages)
22 February 2012Current accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
26 September 2011Incorporation (50 pages)