A.H. ALLEN LIMITED

Register to unlock more data on OkredoRegister

A.H. ALLEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04807317

Incorporation date

22/06/2003

Size

Dormant

Contacts

Registered address

Registered address

2 A C Court, High Street, Thames Ditton, Surrey KT7 0SRCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2003)
dot icon27/11/2017
Final Gazette dissolved via compulsory strike-off
dot icon11/09/2017
First Gazette notice for compulsory strike-off
dot icon03/08/2016
Termination of appointment of Obs 24 Llp as a director on 2016-07-21
dot icon26/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon19/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/05/2016
Satisfaction of charge 048073170007 in full
dot icon06/03/2016
Auditor's resignation
dot icon02/03/2016
Registration of charge 048073170008, created on 2016-02-18
dot icon01/02/2016
Termination of appointment of John William Walsh as a director on 2015-12-31
dot icon26/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon06/07/2015
Appointment of Mr John William Walsh as a director on 2014-11-07
dot icon02/07/2015
Termination of appointment of Matthew Evan Griggs as a director on 2014-11-07
dot icon18/06/2015
Director's details changed for Mr Matthew Evan Griggs on 2014-01-21
dot icon18/06/2015
Director's details changed for Dr Lee Charles Carter on 2014-01-21
dot icon27/03/2015
Compulsory strike-off action has been discontinued
dot icon25/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/03/2015
Accounts for a dormant company made up to 2013-12-31
dot icon29/12/2014
First Gazette notice for compulsory strike-off
dot icon25/06/2014
Resolutions
dot icon24/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon23/06/2014
Auditor's resignation
dot icon18/06/2014
Termination of appointment of Obs Directors Llp as a director
dot icon18/06/2014
Auditor's resignation
dot icon12/06/2014
Director's details changed for Mr Matt Griggs on 2014-06-13
dot icon12/06/2014
Previous accounting period extended from 2013-09-30 to 2013-12-31
dot icon06/03/2014
Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
dot icon21/01/2014
Appointment of Dr Lee Charles Carter as a director
dot icon21/01/2014
Appointment of Mr Matt Griggs as a director
dot icon21/01/2014
Termination of appointment of Sean Nutley as a director
dot icon12/01/2014
Appointment of Rjp Secretaries Limited as a secretary
dot icon09/01/2014
Satisfaction of charge 4 in full
dot icon09/01/2014
Satisfaction of charge 5 in full
dot icon09/01/2014
All of the property or undertaking has been released from charge 3
dot icon16/12/2013
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon13/12/2013
Registration of charge 048073170007
dot icon13/12/2013
Registration of charge 048073170006
dot icon12/12/2013
Termination of appointment of Silverdell Plc as a director
dot icon12/12/2013
Appointment of Obs Directors Llp as a director
dot icon12/12/2013
Appointment of Obs 24 Llp as a director
dot icon09/12/2013
Registered office address changed from Loxley Manor Loxley Road Sheffield South Yorkshire S6 6RW United Kingdom on 2013-12-10
dot icon17/11/2013
Termination of appointment of Matt Griggs as a director
dot icon17/11/2013
Termination of appointment of Brian Giddings as a director
dot icon17/11/2013
Termination of appointment of Kieran Moon as a director
dot icon17/11/2013
Termination of appointment of Ian Johnson as a director
dot icon17/11/2013
Appointment of Silverdell Plc as a director
dot icon08/10/2013
Memorandum and Articles of Association
dot icon08/10/2013
Resolutions
dot icon26/08/2013
Register(s) moved to registered inspection location
dot icon26/08/2013
Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
dot icon26/08/2013
Registered office address changed from Unit 1 Dean House Farm Church Road Newdigate Dorking Surrey RH5 5DL on 2013-08-27
dot icon18/08/2013
Resolutions
dot icon25/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon28/04/2013
Director's details changed for Mr Ian Roderick Johnson on 2013-03-28
dot icon28/04/2013
Director's details changed for Mr Sean Edward Harrison Nutley on 2013-03-28
dot icon07/01/2013
Full accounts made up to 2012-09-30
dot icon09/08/2012
Termination of appointment of Ian Johnson as a secretary
dot icon09/08/2012
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon25/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon19/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon09/01/2012
Full accounts made up to 2011-09-30
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/12/2011
Register(s) moved to registered inspection location
dot icon04/12/2011
Register inspection address has been changed
dot icon24/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon24/07/2011
Appointment of Brian Giddings as a director
dot icon21/07/2011
Appointment of Kieran Moon as a director
dot icon21/07/2011
Appointment of Mr Matt Griggs as a director
dot icon14/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/04/2011
Appointment of Ian Roderick Johnson as a secretary
dot icon10/04/2011
Change of share class name or designation
dot icon10/04/2011
Resolutions
dot icon06/04/2011
Registered office address changed from 6 Waterside House Maritime Business Park Livingstone Road Hessle Hull East Yorkshire HU13 0EG on 2011-04-07
dot icon06/04/2011
Current accounting period shortened from 2011-12-31 to 2011-09-30
dot icon06/04/2011
Termination of appointment of Peter Matthews as a secretary
dot icon06/04/2011
Termination of appointment of Stephen May as a director
dot icon06/04/2011
Appointment of Mr Sean Edward Harrison Nutley as a director
dot icon06/04/2011
Appointment of Ian Roderick Johnson as a director
dot icon07/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon03/05/2010
Cancellation of shares. Statement of capital on 2010-05-04
dot icon03/05/2010
Cancellation of shares. Statement of capital on 2010-05-04
dot icon03/05/2010
Resolutions
dot icon03/05/2010
Purchase of own shares.
dot icon03/05/2010
Purchase of own shares.
dot icon08/04/2010
Termination of appointment of David Smith as a director
dot icon11/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/07/2009
Return made up to 23/06/09; full list of members
dot icon26/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/07/2008
Return made up to 23/06/08; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Particulars of mortgage/charge
dot icon18/07/2007
Return made up to 23/06/07; full list of members
dot icon01/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/07/2006
Return made up to 23/06/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/07/2005
Return made up to 23/06/05; no change of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/02/2005
Director's particulars changed
dot icon16/02/2005
Secretary resigned
dot icon16/02/2005
New secretary appointed
dot icon18/01/2005
Accounts for a dormant company made up to 2003-12-31
dot icon30/08/2004
Return made up to 23/06/04; full list of members
dot icon30/08/2004
Resolutions
dot icon21/01/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon02/01/2004
Particulars of mortgage/charge
dot icon10/11/2003
Registered office changed on 11/11/03 from: m p beahan & co chartered accountants brook house brook mews anston sheffield S25 4BA
dot icon10/11/2003
New secretary appointed;new director appointed
dot icon10/11/2003
New director appointed
dot icon29/06/2003
Secretary resigned
dot icon29/06/2003
Director resigned
dot icon29/06/2003
Registered office changed on 30/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon22/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, John William
Director
06/11/2014 - 30/12/2015
34
SILVERDELL PLC
Corporate Director
13/11/2013 - 09/12/2013
10
RJP SECRETARIES LIMITED
Corporate Secretary
09/12/2013 - Present
107
May, Stephen Peter
Director
04/09/2003 - 31/03/2011
3
Johnson, Ian Roderick
Director
31/03/2011 - 13/11/2013
37

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.H. ALLEN LIMITED

A.H. ALLEN LIMITED is an(a) Dissolved company incorporated on 22/06/2003 with the registered office located at 2 A C Court, High Street, Thames Ditton, Surrey KT7 0SR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.H. ALLEN LIMITED?

toggle

A.H. ALLEN LIMITED is currently Dissolved. It was registered on 22/06/2003 and dissolved on 27/11/2017.

Where is A.H. ALLEN LIMITED located?

toggle

A.H. ALLEN LIMITED is registered at 2 A C Court, High Street, Thames Ditton, Surrey KT7 0SR.

What does A.H. ALLEN LIMITED do?

toggle

A.H. ALLEN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A.H. ALLEN LIMITED?

toggle

The latest filing was on 27/11/2017: Final Gazette dissolved via compulsory strike-off.