ALLENVALE TOOLS AND PRODUCTION LIMITED

Register to unlock more data on OkredoRegister

ALLENVALE TOOLS AND PRODUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00928426

Incorporation date

07/03/1968

Size

Full

Contacts

Registered address

Registered address

C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1968)
dot icon25/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2024
First Gazette notice for voluntary strike-off
dot icon02/04/2024
Application to strike the company off the register
dot icon23/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon09/10/2023
Full accounts made up to 2023-05-31
dot icon06/01/2023
Full accounts made up to 2022-05-31
dot icon22/12/2022
Change of details for P & B Metal Components Limited as a person with significant control on 2022-12-08
dot icon24/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon11/03/2022
Termination of appointment of Paul Anthony Bushell as a director on 2022-02-24
dot icon10/03/2022
Appointment of Jonathan Howard as a director on 2022-02-24
dot icon21/02/2022
Full accounts made up to 2021-05-31
dot icon08/11/2021
Confirmation statement made on 2021-09-30 with updates
dot icon16/07/2021
Register inspection address has been changed to Acres Hill Business Park Acres Hill Lane Sheffield S9 4LR
dot icon16/07/2021
Director's details changed for Mrs June Bushell on 2021-07-16
dot icon16/07/2021
Secretary's details changed for Mrs June Bushell on 2021-07-16
dot icon16/07/2021
Change of details for P & B Metal Components Limited as a person with significant control on 2021-07-16
dot icon07/06/2021
Registered office address changed from Tyler Way Colewood Road Whitstable Kent CT5 2RR to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 2021-06-07
dot icon14/05/2021
Full accounts made up to 2020-05-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon22/01/2020
Accounts for a small company made up to 2019-05-31
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon18/09/2019
Change of details for P & B Metal Components Limited as a person with significant control on 2016-04-06
dot icon07/03/2019
Accounts for a small company made up to 2018-05-31
dot icon19/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon10/04/2018
Director's details changed for Paul Anthony Bushell on 2018-03-29
dot icon27/02/2018
Accounts for a small company made up to 2017-05-31
dot icon12/12/2017
Director's details changed for Mrs June Bushell on 2017-11-02
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon06/03/2017
Full accounts made up to 2016-05-31
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon02/03/2016
Full accounts made up to 2015-05-31
dot icon21/01/2016
Director's details changed for Paul Anthony Bushell on 2015-10-01
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon11/03/2015
Full accounts made up to 2014-05-31
dot icon02/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon25/09/2014
Termination of appointment of Peter Raymond Bushell as a director on 2014-08-25
dot icon20/02/2014
Accounts made up to 2013-05-31
dot icon21/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon21/10/2013
Director's details changed for Mr Peter Raymond Bushell on 2013-09-19
dot icon21/10/2013
Director's details changed for Mrs June Bushell on 2013-09-19
dot icon21/10/2013
Secretary's details changed for Mrs June Bushell on 2013-09-19
dot icon21/10/2013
Registered office address changed from Riverside Works Thanet Way Whitstable Kent CT5 3JQ on 2013-10-21
dot icon21/10/2013
Director's details changed for Mr Peter Raymond Bushell on 2013-09-19
dot icon21/01/2013
Accounts made up to 2012-05-31
dot icon18/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon18/10/2012
Director's details changed for Paul Anthony Bushell on 2012-01-01
dot icon08/01/2012
Accounts made up to 2011-05-31
dot icon12/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon22/12/2010
Accounts made up to 2010-05-31
dot icon13/10/2010
Director's details changed for Paul Anthony Bushell on 2010-01-01
dot icon13/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon13/10/2010
Director's details changed for Mr Peter Raymond Bushell on 2010-01-01
dot icon13/10/2010
Director's details changed for Paul Anthony Bushell on 2010-01-01
dot icon13/10/2010
Director's details changed for Mrs June Bushell on 2010-01-01
dot icon12/10/2010
Director's details changed for Paul Anthony Bushell on 2010-09-01
dot icon11/10/2010
Director's details changed for Mr Peter Raymond Bushell on 2010-09-01
dot icon11/10/2010
Secretary's details changed for Mrs June Bushell on 2010-09-01
dot icon11/10/2010
Director's details changed for Mrs June Bushell on 2010-09-01
dot icon23/12/2009
Accounts made up to 2009-05-31
dot icon21/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon13/01/2009
Return made up to 27/12/08; full list of members
dot icon10/11/2008
Accounts made up to 2008-05-31
dot icon31/03/2008
Accounts made up to 2007-05-31
dot icon06/03/2008
Return made up to 27/12/07; full list of members
dot icon24/07/2007
Accounts made up to 2006-05-31
dot icon02/01/2007
Return made up to 27/12/06; full list of members
dot icon24/04/2006
Return made up to 27/12/05; full list of members
dot icon10/04/2006
Director resigned
dot icon13/02/2006
Accounts made up to 2005-05-31
dot icon30/06/2005
New director appointed
dot icon07/02/2005
Return made up to 27/12/04; full list of members
dot icon01/12/2004
Accounts made up to 2004-05-31
dot icon16/02/2004
Return made up to 27/12/03; full list of members
dot icon13/11/2003
Accounts made up to 2003-05-31
dot icon20/02/2003
Return made up to 27/12/02; full list of members
dot icon16/12/2002
Accounts made up to 2002-05-31
dot icon31/01/2002
Return made up to 27/12/01; full list of members
dot icon10/12/2001
Accounts made up to 2001-05-31
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon25/01/2001
Return made up to 27/12/00; full list of members
dot icon24/01/2001
Accounts made up to 2000-05-31
dot icon20/11/2000
Registered office changed on 20/11/00 from: orchard hse 54 station rd. New barnet herts EN5 1QG.
dot icon13/01/2000
Return made up to 27/12/99; full list of members
dot icon13/01/2000
Accounts made up to 1999-05-31
dot icon13/01/1999
Return made up to 27/12/98; full list of members
dot icon09/11/1998
Accounts for a medium company made up to 1998-05-31
dot icon27/01/1998
Return made up to 27/12/97; no change of members
dot icon27/11/1997
Accounts for a medium company made up to 1997-05-31
dot icon16/01/1997
Return made up to 27/12/96; no change of members
dot icon16/12/1996
Accounts for a medium company made up to 1996-05-31
dot icon24/01/1996
Return made up to 27/12/95; full list of members
dot icon28/12/1995
Accounts for a medium company made up to 1995-05-31
dot icon18/03/1995
Particulars of mortgage/charge
dot icon22/01/1995
Return made up to 27/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/11/1994
Accounts for a medium company made up to 1994-05-31
dot icon10/02/1994
Return made up to 27/12/93; no change of members
dot icon04/11/1993
Accounts for a small company made up to 1993-05-31
dot icon08/01/1993
Return made up to 27/12/92; full list of members
dot icon27/11/1992
Accounts for a small company made up to 1992-05-31
dot icon19/10/1992
Particulars of contract relating to shares
dot icon19/10/1992
Ad 01/06/92--------- £ si 200@1
dot icon12/06/1992
Nc inc already adjusted 29/05/92
dot icon12/06/1992
Resolutions
dot icon05/06/1992
Certificate of change of name
dot icon16/01/1992
Accounts for a small company made up to 1991-05-31
dot icon16/01/1992
Return made up to 27/12/91; no change of members
dot icon21/09/1991
Declaration of satisfaction of mortgage/charge
dot icon21/09/1991
Declaration of satisfaction of mortgage/charge
dot icon07/06/1991
Particulars of mortgage/charge
dot icon08/01/1991
Accounts for a small company made up to 1990-05-31
dot icon08/01/1991
Return made up to 27/12/90; full list of members
dot icon07/02/1990
Accounts for a small company made up to 1989-05-31
dot icon07/02/1990
Return made up to 29/12/89; full list of members
dot icon07/10/1989
Declaration of satisfaction of mortgage/charge
dot icon01/08/1989
Particulars of mortgage/charge
dot icon06/04/1989
Accounts for a small company made up to 1988-05-31
dot icon06/04/1989
Return made up to 30/12/88; full list of members
dot icon24/02/1988
Accounts for a small company made up to 1987-05-31
dot icon24/02/1988
Return made up to 30/12/87; full list of members
dot icon02/04/1987
Return made up to 31/12/86; full list of members
dot icon01/04/1987
Accounts for a small company made up to 1986-05-31
dot icon01/04/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/03/1968
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
189.09K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bushell, Paul Anthony
Director
01/06/2005 - 24/02/2022
-
Howard, Jonathan Walter James
Director
24/02/2022 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ALLENVALE TOOLS AND PRODUCTION LIMITED

ALLENVALE TOOLS AND PRODUCTION LIMITED is an(a) Dissolved company incorporated on 07/03/1968 with the registered office located at C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London WC1H 9LG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLENVALE TOOLS AND PRODUCTION LIMITED?

toggle

ALLENVALE TOOLS AND PRODUCTION LIMITED is currently Dissolved. It was registered on 07/03/1968 and dissolved on 25/06/2024.

Where is ALLENVALE TOOLS AND PRODUCTION LIMITED located?

toggle

ALLENVALE TOOLS AND PRODUCTION LIMITED is registered at C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London WC1H 9LG.

What does ALLENVALE TOOLS AND PRODUCTION LIMITED do?

toggle

ALLENVALE TOOLS AND PRODUCTION LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

What is the latest filing for ALLENVALE TOOLS AND PRODUCTION LIMITED?

toggle

The latest filing was on 25/06/2024: Final Gazette dissolved via voluntary strike-off.