Company NameAllandale Limited
Company StatusDissolved
Company Number02091374
CategoryPrivate Limited Company
Incorporation Date20 January 1987(37 years, 3 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Sheila Joyce Reynolds
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(4 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 09 April 2002)
RoleSecretary
Correspondence Address25 Burne Avenue
Wickford
Essex
SS12 0HH
Director NameMr Terence Reynolds
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(4 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 09 April 2002)
RoleDraughtsman
Correspondence Address25 Burne Avenue
Wickford
Essex
SS12 0HH
Secretary NameMrs Sheila Joyce Reynolds
NationalityBritish
StatusClosed
Appointed15 June 1991(4 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address25 Burne Avenue
Wickford
Essex
SS12 0HH

Location

Registered AddressParker House 104a Hutton Road
Shenfield
Brentwood
Essex
CM15 8NE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Financials

Year2014
Turnover£37,816
Net Worth-£1,772
Cash£5,076
Current Liabilities£10,092

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
7 August 2001Application for striking-off (1 page)
22 June 2000Full accounts made up to 31 March 2000 (9 pages)
22 June 2000Return made up to 15/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 1999Registered office changed on 08/10/99 from: 143A high street brentwood essex CM14 4SA (1 page)
6 July 1999Return made up to 15/06/99; full list of members (5 pages)
5 July 1999Full accounts made up to 31 March 1999 (9 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (9 pages)
24 June 1998Return made up to 15/06/98; full list of members (5 pages)
21 November 1997Full accounts made up to 31 March 1997 (9 pages)
30 June 1997Return made up to 15/06/97; full list of members (5 pages)
20 June 1996Return made up to 15/06/96; full list of members (5 pages)
29 May 1996Full accounts made up to 31 March 1996 (9 pages)
4 September 1995Full accounts made up to 31 March 1995 (9 pages)
5 July 1995Return made up to 15/06/95; full list of members (6 pages)