Company NameAllautographs.com Limited
Company StatusDissolved
Company Number04090550
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 5 months ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy Martin McManus
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(same day as company formation)
RoleBusinessman
Correspondence Address44 Kelvedon Green
Kelvedon Hatch
Brentwood
Essex
CM15 0XE
Secretary NameGlynis McManus
NationalityBritish
StatusClosed
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Kelvedon Green
Kelvedon Hatch
Essex
CM15 0XE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
3 February 2004Application for striking-off (1 page)
9 October 2003Return made up to 05/10/03; full list of members (6 pages)
9 October 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
7 April 2003Registered office changed on 07/04/03 from: gj white carlton baker clarke greenwood house, new london road chelmsford essex CM2 0PP (1 page)
26 November 2002Return made up to 05/10/02; full list of members (6 pages)
26 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
12 October 2001Return made up to 05/10/01; full list of members (6 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)