Company NameAllen Blinds Limited
Company StatusDissolved
Company Number03389757
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 9 months ago)
Dissolution Date30 November 2004 (19 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJane Elizabeth Allen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1997(same day as company formation)
RoleAdministrator
Correspondence Address21 Marennes Crescent
Brightling Sea
Colchester
Essex
CO7 0RU
Director NameMr John Mark Allen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPound Farm
Clacton Road
Thorrington
Essex
CO7 8EZ
Director NameShaun Graham Boon
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1997(same day as company formation)
RoleManaging Director
Correspondence Address19 Papillon Road
Colchester
Essex
CO3 3JG
Secretary NameJane Elizabeth Allen
NationalityBritish
StatusClosed
Appointed20 June 1997(same day as company formation)
RoleAdministrator
Correspondence Address21 Marennes Crescent
Brightling Sea
Colchester
Essex
CO7 0RU
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressUnit 2c Morses Lane Industrial
Estate, Brightlingsea
Colchester Essex
CO7 0SF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBrightlingsea
WardBrightlingsea
Built Up AreaBrightlingsea

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
12 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 July 2004Application for striking-off (1 page)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
19 June 2003Return made up to 09/06/03; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
21 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
15 June 2001Return made up to 09/06/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 June 2000Return made up to 09/06/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 July 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
9 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1997Ad 25/06/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New secretary appointed;new director appointed (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997Registered office changed on 29/06/97 from: 129 queen street cardiff CF1 4BJ (1 page)
29 June 1997New director appointed (2 pages)
20 June 1997Incorporation (14 pages)