ALLPOINT HIRE LIMITED

Register to unlock more data on OkredoRegister

ALLPOINT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03355673

Incorporation date

17/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

93 Queen Street, Sheffield S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1997)
dot icon24/01/2013
Final Gazette dissolved following liquidation
dot icon24/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon07/11/2011
Liquidators' statement of receipts and payments to 2011-10-04
dot icon11/10/2010
Statement of affairs with form 4.19
dot icon11/10/2010
Appointment of a voluntary liquidator
dot icon11/10/2010
Resolutions
dot icon29/09/2010
Registered office address changed from C/O Norden Services Limited 691 Edenfield Road Rochdale Lancashire OL11 5SL England on 2010-09-30
dot icon13/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon13/05/2010
Director's details changed for Neil Andrew Moreton on 2010-02-01
dot icon10/02/2010
Appointment of David Etheridge as a director
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/12/2009
Termination of appointment of Michael Anderson as a director
dot icon10/12/2009
Appointment of Neil Andrew Moreton as a director
dot icon29/11/2009
Registered office address changed from Mr Alan Brown Norden Services Lrd 81 Harewood Close Norden Rochdale Lancashire OL11 5TJ on 2009-11-30
dot icon14/05/2009
Return made up to 18/04/09; full list of members
dot icon14/05/2009
Ad 31/03/09 gbp si 500@1=500 gbp ic 500/1000
dot icon07/01/2009
Secretary appointed alan brown
dot icon07/01/2009
Appointment Terminated Secretary stripes nominees LIMITED
dot icon04/01/2009
Registered office changed on 05/01/2009 from 5TH floor grange house john dalton street manchester greater manchester M2 6FW
dot icon18/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon09/06/2008
Return made up to 18/04/08; no change of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon26/09/2007
Director resigned
dot icon19/09/2007
New director appointed
dot icon22/05/2007
Return made up to 18/04/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon29/01/2007
New secretary appointed
dot icon29/01/2007
Secretary resigned
dot icon24/01/2007
Registered office changed on 25/01/07 from: 5TH floor grange house john dalton street manchester greater manchester M2 6FW
dot icon24/01/2007
Registered office changed on 25/01/07 from: steam packet house 76 cross street manchester M2 4JU
dot icon26/06/2006
Return made up to 18/04/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/04/2005
Return made up to 18/04/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon28/11/2004
New secretary appointed
dot icon28/11/2004
Secretary resigned
dot icon28/11/2004
Registered office changed on 29/11/04 from: unit C7 emery court vale road heaton mersey stockport SK4 3GL
dot icon28/04/2004
Return made up to 18/04/04; full list of members
dot icon21/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon19/05/2003
Return made up to 18/04/03; full list of members
dot icon09/05/2003
Total exemption small company accounts made up to 2002-04-30
dot icon31/03/2003
Return made up to 18/04/02; full list of members
dot icon31/03/2003
Secretary resigned;director resigned
dot icon31/03/2003
New secretary appointed
dot icon31/03/2003
New director appointed
dot icon28/07/2002
Ad 01/06/02--------- £ si 152@1=152 £ ic 348/500
dot icon02/04/2002
Registered office changed on 03/04/02 from: unit 4 worsley business park mosley common road worsley manchester M28 1NL
dot icon05/02/2002
Director resigned
dot icon29/01/2002
Particulars of mortgage/charge
dot icon06/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon03/07/2001
Ad 18/05/01--------- £ si 248@1=248 £ ic 100/348
dot icon13/06/2001
£ nc 100/1000 04/05/01
dot icon01/05/2001
Return made up to 18/04/01; full list of members
dot icon06/12/2000
Accounts for a small company made up to 2000-04-30
dot icon11/06/2000
Return made up to 18/04/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-04-30
dot icon28/06/1999
Return made up to 18/04/99; full list of members
dot icon10/02/1999
Accounts for a small company made up to 1998-04-30
dot icon04/11/1998
Ad 30/09/98--------- £ si 98@1=98 £ ic 2/100
dot icon15/06/1998
Return made up to 18/04/98; full list of members
dot icon15/06/1998
Secretary resigned
dot icon15/06/1998
New secretary appointed
dot icon29/04/1997
Director resigned
dot icon29/04/1997
Secretary resigned
dot icon29/04/1997
New director appointed
dot icon29/04/1997
New secretary appointed;new director appointed
dot icon29/04/1997
Registered office changed on 30/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon17/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Etheridge, David
Director
29/01/2010 - Present
8
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
18/04/1997 - 21/04/1997
4516
STRIPES NOMINEES LIMITED
Corporate Secretary
10/01/2007 - 18/12/2008
4
WACKS CALLER (NOMINEES) LIMITED
Corporate Secretary
17/09/2004 - 10/01/2007
85
Michael Roy Anderson
Director
09/08/2007 - 01/09/2009
12

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 ALLPOINT HIRE LIMITED

ALLPOINT HIRE LIMITED is an(a) Dissolved company incorporated on 17/04/1997 with the registered office located at 93 Queen Street, Sheffield S1 1WF. 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 ALLPOINT HIRE LIMITED?

toggle

ALLPOINT HIRE LIMITED is currently Dissolved. It was registered on 17/04/1997 and dissolved on 24/01/2013.

Where is ALLPOINT HIRE LIMITED located?

toggle

ALLPOINT HIRE LIMITED is registered at 93 Queen Street, Sheffield S1 1WF.

What does ALLPOINT HIRE LIMITED do?

toggle

ALLPOINT HIRE LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for ALLPOINT HIRE LIMITED?

toggle

The latest filing was on 24/01/2013: Final Gazette dissolved following liquidation.