Company NameAllen Greengrocers Ltd
Company StatusDissolved
Company Number06507631
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Richard Allen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Slip Ponds
Bucklesham
Ipswich
Suffolk
IP10 0DA
Secretary NameMr Richerd James Allen
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Brentwood Road
Brentwood
Essex
CM13 3PN
Director NameMr Richerd James Allen
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Brentwood Road
Brentwood
Essex
CM13 3PN

Location

Registered AddressWoodham Road
Battlesbridge
Essex
SS11 7QL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRettendon
WardRettendon and Runwell
Built Up AreaRettendon

Shareholders

1 at 1Paul Richard Allen
50.00%
Ordinary
1 at 1Richard James Allen
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,525
Cash£484
Current Liabilities£15,050

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
7 February 2013Compulsory strike-off action has been suspended (1 page)
7 February 2013Compulsory strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
21 April 2012Compulsory strike-off action has been suspended (1 page)
21 April 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
26 July 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011Compulsory strike-off action has been suspended (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
17 February 2011Registered office address changed from 155 Prittlewell Chase Westcliff-on-Sea Essex SS0 0RR on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 155 Prittlewell Chase Westcliff-on-Sea Essex SS0 0RR on 17 February 2011 (1 page)
15 November 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 August 2010Termination of appointment of Richard Allen as a director (1 page)
24 August 2010Termination of appointment of Richard Allen as a director (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
6 May 2009Return made up to 18/02/09; full list of members (4 pages)
6 May 2009Return made up to 18/02/09; full list of members (4 pages)
16 March 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
16 March 2009Director's change of particulars / paul allen / 01/02/2009 (1 page)
16 March 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
16 March 2009Director's Change of Particulars / paul allen / 01/02/2009 / HouseName/Number was: , now: 4; Street was: 110 mortimer way, now: slip ponds; Area was: , now: bucklesham; Post Town was: witham, now: ipswich; Region was: essex, now: suffolk; Post Code was: CM8 1UJ, now: IP10 0DA (1 page)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 February 2008Incorporation (16 pages)
18 February 2008Incorporation (16 pages)