ALLSEBROOK PUMP SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALLSEBROOK PUMP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02701836

Incorporation date

29/03/1992

Size

Dormant

Contacts

Registered address

Registered address

The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Hitchin SG5 3PFCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1992)
dot icon14/01/2020
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2019
First Gazette notice for voluntary strike-off
dot icon17/10/2019
Application to strike the company off the register
dot icon01/03/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon06/11/2018
Accounts for a dormant company made up to 2018-01-31
dot icon09/04/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon09/04/2018
Termination of appointment of Paul Anthony Johnson as a director on 2018-03-31
dot icon03/02/2017
Accounts for a dormant company made up to 2017-01-31
dot icon01/02/2017
Registered office address changed from Unit 10 Vanalloys Business Park Busgrove Lane,Stoke Row Nr Henley on Thames Oxfordshire RG9 5QW to The Straw Barn Upton End Farm Business Park, Meppershall Road Shillington Hitchin SG5 3PF on 2017-02-01
dot icon31/01/2017
Appointment of Mr Paul Anthony Johnson as a director on 2017-01-31
dot icon31/01/2017
Appointment of Ms Susan Elizabeth Gates as a director on 2017-01-31
dot icon31/01/2017
Appointment of Mr Andrew Brian Coles as a director on 2017-01-31
dot icon31/01/2017
Termination of appointment of Steven John Gee as a director on 2017-01-31
dot icon27/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon11/01/2017
Satisfaction of charge 1 in full
dot icon11/01/2017
Satisfaction of charge 2 in full
dot icon05/01/2017
Termination of appointment of Tracy Jane Coleman as a secretary on 2017-01-05
dot icon08/05/2016
Accounts for a dormant company made up to 2016-01-31
dot icon28/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon13/06/2014
Accounts for a dormant company made up to 2014-01-31
dot icon05/03/2014
Secretary's details changed for Tracy Jane Coleman on 2014-03-05
dot icon05/03/2014
Director's details changed for Steven John Gee on 2014-03-05
dot icon30/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon14/05/2013
Accounts for a dormant company made up to 2013-01-31
dot icon03/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon21/03/2012
Accounts for a dormant company made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon20/06/2011
Accounts for a dormant company made up to 2011-01-31
dot icon18/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon20/07/2010
Accounts for a dormant company made up to 2010-01-31
dot icon19/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon06/06/2009
Accounts for a dormant company made up to 2009-01-31
dot icon23/02/2009
Return made up to 26/01/09; full list of members
dot icon07/08/2008
Accounts for a dormant company made up to 2008-01-31
dot icon25/02/2008
Return made up to 26/01/08; full list of members
dot icon05/06/2007
Accounts for a dormant company made up to 2007-01-31
dot icon26/02/2007
Return made up to 26/01/07; full list of members
dot icon10/07/2006
Accounts for a dormant company made up to 2006-01-31
dot icon06/04/2006
Return made up to 26/01/06; full list of members
dot icon02/07/2005
Accounts for a dormant company made up to 2005-01-31
dot icon11/02/2005
Return made up to 26/01/05; full list of members
dot icon06/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon27/02/2004
Return made up to 26/01/04; full list of members
dot icon01/07/2003
Total exemption small company accounts made up to 2003-01-31
dot icon27/02/2003
Return made up to 26/01/03; full list of members
dot icon03/07/2002
Total exemption small company accounts made up to 2002-01-31
dot icon22/01/2002
Return made up to 26/01/02; full list of members
dot icon28/11/2001
New secretary appointed
dot icon28/11/2001
Secretary resigned
dot icon30/07/2001
Total exemption small company accounts made up to 2001-01-31
dot icon21/01/2001
Return made up to 26/01/01; full list of members
dot icon08/11/2000
New secretary appointed
dot icon08/11/2000
Secretary resigned
dot icon08/09/2000
Director resigned
dot icon19/06/2000
Accounts for a small company made up to 2000-01-31
dot icon24/03/2000
Return made up to 26/01/00; full list of members
dot icon05/08/1999
Accounts for a small company made up to 1999-01-31
dot icon10/02/1999
Return made up to 26/01/99; no change of members
dot icon18/08/1998
Accounts for a small company made up to 1998-01-31
dot icon10/02/1998
Return made up to 26/01/98; full list of members
dot icon01/09/1997
Director resigned
dot icon05/08/1997
Accounts for a small company made up to 1997-01-31
dot icon21/04/1997
Registered office changed on 21/04/97 from: 21 greys road henley oxfordshire RG9 1SB
dot icon24/03/1997
Certificate of change of name
dot icon10/02/1997
Return made up to 26/01/97; no change of members
dot icon20/10/1996
Director's particulars changed
dot icon19/08/1996
Accounts for a small company made up to 1996-01-31
dot icon24/04/1996
Return made up to 26/01/96; full list of members
dot icon14/11/1995
Full accounts made up to 1995-01-31
dot icon18/04/1995
Return made up to 26/01/95; no change of members
dot icon18/04/1995
Director resigned
dot icon18/04/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Accounts for a small company made up to 1994-01-31
dot icon27/07/1994
Accounting reference date shortened from 31/03 to 31/01
dot icon04/07/1994
New director appointed
dot icon09/06/1994
Registered office changed on 09/06/94 from: the old hall works arborfield road skinfield reading RG2 9DP
dot icon05/06/1994
Director resigned
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon08/02/1994
Return made up to 26/01/94; no change of members
dot icon08/02/1994
New director appointed
dot icon08/02/1994
New director appointed
dot icon15/04/1993
Return made up to 30/03/93; full list of members
dot icon16/05/1992
Particulars of mortgage/charge
dot icon25/04/1992
Particulars of mortgage/charge
dot icon08/04/1992
Ad 02/04/92--------- £ si 998@1=998 £ ic 2/1000
dot icon08/04/1992
Accounting reference date notified as 31/03
dot icon03/04/1992
New secretary appointed
dot icon30/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2018
dot iconLast change occurred
30/01/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2018
dot iconNext account date
30/01/2019
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gates, Susan Elizabeth
Director
30/01/2017 - Present
10
Rowland, David Graham
Director
29/03/1992 - 10/07/2000
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/03/1992 - 29/03/1992
99600
Coleman, Tracy Jane
Secretary
25/11/2001 - 04/01/2017
2
Wilson, Simon Boswarva
Director
29/03/1992 - 13/04/1994
-

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 ALLSEBROOK PUMP SERVICES LIMITED

ALLSEBROOK PUMP SERVICES LIMITED is an(a) Dissolved company incorporated on 29/03/1992 with the registered office located at The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Hitchin SG5 3PF. 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 ALLSEBROOK PUMP SERVICES LIMITED?

toggle

ALLSEBROOK PUMP SERVICES LIMITED is currently Dissolved. It was registered on 29/03/1992 and dissolved on 13/01/2020.

Where is ALLSEBROOK PUMP SERVICES LIMITED located?

toggle

ALLSEBROOK PUMP SERVICES LIMITED is registered at The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Hitchin SG5 3PF.

What does ALLSEBROOK PUMP SERVICES LIMITED do?

toggle

ALLSEBROOK PUMP SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALLSEBROOK PUMP SERVICES LIMITED?

toggle

The latest filing was on 14/01/2020: Final Gazette dissolved via voluntary strike-off.