ALLSAINTS LTD

Register to unlock more data on OkredoRegister

ALLSAINTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05555109

Incorporation date

06/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2005)
dot icon09/05/2025
Liquidators' statement of receipts and payments to 2025-04-26
dot icon16/05/2024
Liquidators' statement of receipts and payments to 2024-04-26
dot icon23/02/2024
Registered office address changed from PO Box 4385 05555109 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-23
dot icon13/02/2024
Registered office address changed to PO Box 4385, 05555109 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-13
dot icon15/05/2023
Registered office address changed from Unit D 17 Cowper Road Dereham Norfolk NR19 2DA to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-05-15
dot icon12/05/2023
Statement of affairs
dot icon12/05/2023
Resolutions
dot icon02/05/2023
Appointment of a voluntary liquidator
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon16/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon05/05/2022
Micro company accounts made up to 2020-09-30
dot icon21/09/2021
Compulsory strike-off action has been discontinued
dot icon20/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon16/09/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon27/03/2021
Micro company accounts made up to 2019-09-30
dot icon21/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon07/10/2019
Amended micro company accounts made up to 2018-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon21/09/2017
Amended micro company accounts made up to 2016-09-30
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon12/04/2017
Termination of appointment of Ann Louise Robinson as a secretary on 2016-04-06
dot icon20/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon04/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon10/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon30/04/2015
Total exemption full accounts made up to 2014-09-30
dot icon04/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon04/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon04/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon04/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon09/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon29/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon27/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon01/10/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon12/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon14/09/2009
Return made up to 06/09/09; full list of members
dot icon14/09/2009
Location of debenture register
dot icon14/09/2009
Location of register of members
dot icon14/09/2009
Registered office changed on 14/09/2009 from unit d 17 cowper street dereham NR19 2DA
dot icon30/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon05/01/2009
Secretary appointed mrs ann louise robinson
dot icon02/01/2009
Director appointed mr roger stanmore robinson
dot icon01/01/2009
Appointment terminated director clive sidney
dot icon01/01/2009
Appointment terminated secretary franz sidney
dot icon06/10/2008
Return made up to 06/09/08; full list of members
dot icon30/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon03/10/2007
Return made up to 06/09/07; full list of members
dot icon13/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New secretary appointed
dot icon26/06/2007
Secretary resigned
dot icon26/06/2007
Director resigned
dot icon10/04/2007
Memorandum and Articles of Association
dot icon03/04/2007
Certificate of change of name
dot icon01/11/2006
Return made up to 06/09/06; full list of members
dot icon01/11/2006
Ad 06/09/05--------- £ si 2@1=2 £ ic 1/3
dot icon18/10/2006
Secretary resigned
dot icon18/10/2006
Director resigned
dot icon18/10/2006
New director appointed
dot icon18/10/2006
New secretary appointed
dot icon06/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
11/04/2024
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/06/2022
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/09/2005 - 06/09/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/09/2005 - 06/09/2005
67500
BURES BUSINESS CONSULTANTS LTD
Corporate Secretary
06/09/2005 - 06/03/2007
8
Mr Roger Stanmore Robinson
Director
21/12/2008 - Present
4
Stone, Michael Anthony
Director
06/09/2005 - 06/03/2007
9

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALLSAINTS LTD

ALLSAINTS LTD is an(a) Liquidation company incorporated on 06/09/2005 with the registered office located at 1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EX. 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 ALLSAINTS LTD?

toggle

ALLSAINTS LTD is currently Liquidation. It was registered on 06/09/2005 .

Where is ALLSAINTS LTD located?

toggle

ALLSAINTS LTD is registered at 1st Floor, Fairclough House, Church Street, Chorley, Lancashire PR7 4EX.

What does ALLSAINTS LTD do?

toggle

ALLSAINTS LTD operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for ALLSAINTS LTD?

toggle

The latest filing was on 09/05/2025: Liquidators' statement of receipts and payments to 2025-04-26.