ALLOURS HOME SUPPORT LTD.

Register to unlock more data on OkredoRegister

ALLOURS HOME SUPPORT LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05000874

Incorporation date

21/12/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Charlotte House 19b Market Place, Bingham, Nottingham, Nottinghamshire NG13 8APCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2003)
dot icon07/09/2016
Final Gazette dissolved following liquidation
dot icon07/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon26/07/2015
Liquidators' statement of receipts and payments to 2015-06-02
dot icon27/07/2014
Liquidators' statement of receipts and payments to 2014-06-02
dot icon18/07/2013
Liquidators' statement of receipts and payments to 2013-06-02
dot icon26/07/2012
Liquidators' statement of receipts and payments to 2012-06-02
dot icon05/12/2011
Registered office address changed from Unit 13 Cornwall Business Centre Cornwall Road Wigston Leicester Leicestershire LE18 4XH on 2011-12-06
dot icon05/07/2011
Statement of affairs with form 4.19
dot icon05/07/2011
Appointment of a voluntary liquidator
dot icon05/07/2011
Resolutions
dot icon03/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/05/2011
Compulsory strike-off action has been discontinued
dot icon30/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/04/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon18/04/2011
First Gazette notice for compulsory strike-off
dot icon08/08/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon02/06/2010
Registered office address changed from Unit 13 Cornwall Business Centre Cornwall Road Wigston Leicestershire LE18 4XH on 2010-06-03
dot icon25/05/2010
Registered office address changed from 228 Aylestone Lane Wigston Leicestershire LE18 1BB United Kingdom on 2010-05-26
dot icon02/03/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mrs Agnes Mearns Connor Gordon on 2010-03-01
dot icon02/03/2010
Registered office address changed from Unit 13, Cornwall Business Centre Cornwall Road Wigston Leicester LE18 4XH on 2010-03-03
dot icon04/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon13/09/2009
Registered office changed on 14/09/2009 from 228 aylestone lane, wigston leicester leicestershire LE18 1BB
dot icon19/03/2009
Return made up to 22/12/08; full list of members
dot icon01/01/2009
Total exemption small company accounts made up to 2006-12-31
dot icon10/12/2008
Amended accounts made up to 2005-12-31
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/02/2008
Return made up to 22/12/07; full list of members
dot icon21/02/2007
Return made up to 22/12/06; full list of members
dot icon21/02/2007
Registered office changed on 22/02/07 from: office 9 rutland house 23-25 friar lane leicester leicestershire LE1 5QQ
dot icon07/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon14/05/2006
New secretary appointed
dot icon14/05/2006
Return made up to 22/12/05; full list of members
dot icon14/05/2006
Secretary resigned
dot icon27/04/2006
Accounts for a dormant company made up to 2004-12-31
dot icon24/02/2006
Particulars of mortgage/charge
dot icon08/12/2005
Registered office changed on 09/12/05 from: abbalon accountancy services pickwick chambers 7-11 bridge street boston PE21 8QF
dot icon08/12/2005
Director resigned
dot icon08/12/2005
New director appointed
dot icon22/06/2005
Director's particulars changed
dot icon26/05/2005
Return made up to 22/12/04; full list of members
dot icon11/04/2005
Compulsory strike-off action has been discontinued
dot icon25/01/2005
New director appointed
dot icon24/01/2005
New director appointed
dot icon23/01/2005
New secretary appointed
dot icon08/12/2004
Certificate of change of name
dot icon01/11/2004
First Gazette notice for compulsory strike-off
dot icon21/12/2003
Secretary resigned
dot icon21/12/2003
Director resigned
dot icon21/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
21/12/2003 - 21/12/2003
9442
DUPORT DIRECTOR LIMITED
Nominee Director
21/12/2003 - 21/12/2003
9186
Abbott, Clive Harold
Secretary
09/01/2005 - 14/05/2006
-
Dayah Mbbs, Anantt, Doctor
Secretary
14/05/2006 - Present
-
Dayah, Anantt Ramanlal, Dr
Director
09/01/2005 - Present
3

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 ALLOURS HOME SUPPORT LTD.

ALLOURS HOME SUPPORT LTD. is an(a) Dissolved company incorporated on 21/12/2003 with the registered office located at Charlotte House 19b Market Place, Bingham, Nottingham, Nottinghamshire NG13 8AP. There are currently 3 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 ALLOURS HOME SUPPORT LTD.?

toggle

ALLOURS HOME SUPPORT LTD. is currently Dissolved. It was registered on 21/12/2003 and dissolved on 07/09/2016.

Where is ALLOURS HOME SUPPORT LTD. located?

toggle

ALLOURS HOME SUPPORT LTD. is registered at Charlotte House 19b Market Place, Bingham, Nottingham, Nottinghamshire NG13 8AP.

What does ALLOURS HOME SUPPORT LTD. do?

toggle

ALLOURS HOME SUPPORT LTD. operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for ALLOURS HOME SUPPORT LTD.?

toggle

The latest filing was on 07/09/2016: Final Gazette dissolved following liquidation.