ALLSWELL DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

ALLSWELL DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04961409

Incorporation date

12/11/2003

Size

Dormant

Contacts

Registered address

Registered address

6 North Street, Oundle, Peterborough PE8 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2003)
dot icon02/02/2024
Final Gazette dissolved following liquidation
dot icon02/11/2023
Completion of winding up
dot icon18/12/2022
Order of court to wind up
dot icon15/08/2022
Accounts for a dormant company made up to 2021-11-28
dot icon02/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon04/08/2021
Accounts for a dormant company made up to 2020-11-28
dot icon26/11/2020
Accounts for a dormant company made up to 2019-11-28
dot icon24/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon24/07/2020
Change of details for Mr Simon Peter Hewlett Kidner as a person with significant control on 2020-06-25
dot icon24/07/2020
Cessation of Sarah Hewlett Tyerman as a person with significant control on 2020-06-25
dot icon17/12/2019
Confirmation statement made on 2019-11-12 with updates
dot icon22/08/2019
Accounts for a dormant company made up to 2018-11-28
dot icon13/06/2019
Secretary's details changed for Mr Simon Peter Hewlett Kidner on 2019-06-12
dot icon13/06/2019
Director's details changed for Mr Simon Peter Hewlett Kidner on 2019-06-12
dot icon28/02/2019
Total exemption full accounts made up to 2017-11-28
dot icon16/01/2019
Compulsory strike-off action has been discontinued
dot icon15/01/2019
Confirmation statement made on 2018-11-12 with no updates
dot icon08/12/2018
Compulsory strike-off action has been suspended
dot icon13/11/2018
Registered office address changed from 6 the Old Quarry Nene Valley Business Park, Oundle Peterborough PE8 4HN England to 6 North Street Oundle Peterborough PE8 4AL on 2018-11-13
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon23/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon22/11/2017
Total exemption small company accounts made up to 2016-11-28
dot icon23/08/2017
Previous accounting period shortened from 2016-11-29 to 2016-11-28
dot icon21/08/2017
Current accounting period shortened from 2017-11-29 to 2017-11-28
dot icon08/01/2017
Confirmation statement made on 2016-11-12 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2015-11-29
dot icon24/08/2016
Previous accounting period shortened from 2015-11-30 to 2015-11-29
dot icon07/04/2016
Registered office address changed from 21/23 West Street Oundle Peterborough Cambs. PE8 4EJ to 6 the Old Quarry Nene Valley Business Park, Oundle Peterborough PE8 4HN on 2016-04-07
dot icon30/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon04/09/2014
Satisfaction of charge 12 in full
dot icon04/09/2014
Satisfaction of charge 11 in full
dot icon04/09/2014
Satisfaction of charge 8 in full
dot icon04/09/2014
Satisfaction of charge 9 in full
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/03/2014
Compulsory strike-off action has been discontinued
dot icon11/03/2014
First Gazette notice for compulsory strike-off
dot icon07/03/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/06/2012
Total exemption small company accounts made up to 2010-11-30
dot icon12/06/2012
Registered office address changed from Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE on 2012-06-12
dot icon14/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon11/10/2011
Compulsory strike-off action has been discontinued
dot icon10/10/2011
Total exemption small company accounts made up to 2009-11-30
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon06/03/2011
Annual return made up to 2010-11-12 with full list of shareholders
dot icon17/11/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon17/11/2010
Director's details changed for Mr Simon Peter Hewlett Kidner on 2010-01-01
dot icon16/11/2010
Director's details changed for Mr Simon Peter Hewlett Kidner on 2010-01-01
dot icon16/11/2010
Secretary's details changed for Simon Peter Hewlett Kidner on 2010-01-01
dot icon16/11/2010
Director's details changed for Simon Peter Hewlett Kidner on 2009-11-12
dot icon02/11/2010
Termination of appointment of Ashley Nunn as a director
dot icon28/06/2010
Registered office address changed from 41 Whitworth Road Wellingborough Northamptonshire NN8 1QQ on 2010-06-28
dot icon07/04/2010
Director's details changed for Ashley Graham Nunn on 2010-03-30
dot icon07/04/2010
Compulsory strike-off action has been discontinued
dot icon01/04/2010
Total exemption full accounts made up to 2008-11-30
dot icon11/02/2010
Compulsory strike-off action has been suspended
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon29/12/2009
Director's details changed for Simon Peter Hewlett Kidner on 2009-12-10
dot icon02/07/2009
Return made up to 12/11/08; full list of members
dot icon28/05/2009
Total exemption full accounts made up to 2007-11-30
dot icon19/12/2008
Registered office changed on 19/12/2008 from 72A george street corby northamptonshire NN17 1QE
dot icon08/04/2008
Return made up to 12/11/07; full list of members
dot icon08/04/2008
Return made up to 12/11/06; full list of members
dot icon08/06/2007
Particulars of mortgage/charge
dot icon19/03/2007
Registered office changed on 19/03/07 from: 729 george street corby northants NN17 1QE
dot icon02/02/2007
Particulars of mortgage/charge
dot icon06/01/2007
Total exemption full accounts made up to 2005-11-30
dot icon02/01/2007
Registered office changed on 02/01/07 from: 1 norway close corby northamptonshire NN18 9EG
dot icon28/09/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Particulars of mortgage/charge
dot icon19/07/2006
Particulars of mortgage/charge
dot icon10/01/2006
Declaration of satisfaction of mortgage/charge
dot icon10/01/2006
Declaration of satisfaction of mortgage/charge
dot icon12/12/2005
Return made up to 12/11/05; full list of members
dot icon01/11/2005
Particulars of mortgage/charge
dot icon01/11/2005
Particulars of mortgage/charge
dot icon01/10/2005
Declaration of satisfaction of mortgage/charge
dot icon01/10/2005
Declaration of satisfaction of mortgage/charge
dot icon01/10/2005
Declaration of satisfaction of mortgage/charge
dot icon01/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon09/09/2005
Particulars of mortgage/charge
dot icon09/09/2005
Particulars of mortgage/charge
dot icon28/07/2005
Return made up to 12/11/04; full list of members
dot icon27/07/2005
Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100
dot icon05/05/2005
Particulars of mortgage/charge
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Registered office changed on 21/04/05 from: 13 church walk peterborough cambs PE1 2TP
dot icon21/04/2005
New director appointed
dot icon13/04/2005
Particulars of mortgage/charge
dot icon03/09/2004
Particulars of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon20/01/2004
New secretary appointed
dot icon20/01/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon07/01/2004
Director resigned
dot icon07/01/2004
Registered office changed on 07/01/04 from: 39A leicester road salford manchester M7 4AS
dot icon07/01/2004
Secretary resigned
dot icon12/11/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£103.00

Confirmation

dot iconLast made up date
28/11/2021
dot iconLast change occurred
28/11/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/11/2021
dot iconNext account date
28/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
77.48K
-
0.00
103.00
-
2021
-
77.48K
-
0.00
103.00
-

Employees

2021

Employees

-

Net Assets(GBP)

77.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
12/11/2003 - 07/01/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
12/11/2003 - 07/01/2004
41295
Kidner, Clare Francis Hewlett
Director
10/01/2004 - 14/04/2005
6
Mr Simon Peter Hewlett Kidner
Director
10/01/2004 - Present
4
Nunn, Ashley Graham
Director
01/04/2005 - 13/10/2010
5

Persons with Significant Control

2
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 ALLSWELL DEVELOPMENTS LTD

ALLSWELL DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 12/11/2003 with the registered office located at 6 North Street, Oundle, Peterborough PE8 4AL. 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 ALLSWELL DEVELOPMENTS LTD?

toggle

ALLSWELL DEVELOPMENTS LTD is currently Dissolved. It was registered on 12/11/2003 and dissolved on 02/02/2024.

Where is ALLSWELL DEVELOPMENTS LTD located?

toggle

ALLSWELL DEVELOPMENTS LTD is registered at 6 North Street, Oundle, Peterborough PE8 4AL.

What does ALLSWELL DEVELOPMENTS LTD do?

toggle

ALLSWELL DEVELOPMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALLSWELL DEVELOPMENTS LTD?

toggle

The latest filing was on 02/02/2024: Final Gazette dissolved following liquidation.