Company NameAllied Shoe Repairs Ltd.
Company StatusDissolved
Company Number00712053
CategoryPrivate Limited Company
Incorporation Date3 January 1962(62 years, 3 months ago)
Dissolution Date31 May 2011 (12 years, 10 months ago)
Previous NameSpeedy Shoe Service (Mendip) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paresh Majithia
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(48 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (closed 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT
Director NameMinit UK Plc (Corporation)
StatusClosed
Appointed21 June 1991(29 years, 5 months after company formation)
Appointment Duration19 years, 11 months (closed 31 May 2011)
Correspondence AddressTimpson House Timpson House
Claverton Road
Wythenshawe
Manchester
M23 9TT
Secretary NameMinit Corporate Services Limited (Corporation)
StatusClosed
Appointed16 June 2001(39 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 31 May 2011)
Correspondence AddressTimpson House Timpson House
Claverton Road, Wythenshawe
Manchester
M23 9TT
Director NameTimpson Keys Direct Limited (Corporation)
StatusClosed
Appointed08 April 2003(41 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 31 May 2011)
Correspondence AddressTimpson House Timpson House
Claverton Road Wythenshawe
Manchester
M23 9TT
Director NameBrian Henry Pope
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(29 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 1994)
RoleCompany Director
Correspondence AddressStoneleigh Harper Hill
Wingerworth
Chesterfield
Derbyshire
S42 6QS
Secretary NameBrian Henry Pope
NationalityBritish
StatusResigned
Appointed21 June 1991(29 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 1994)
RoleCompany Director
Correspondence AddressStoneleigh Harper Hill
Wingerworth
Chesterfield
Derbyshire
S42 6QS
Director NameVictor Stephen Drabble
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(32 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 1995)
RoleFinancial Controller
Correspondence Address47 Marlcliffe Road
Wadsley
Sheffield
South Yorkshire
S6 4AF
Secretary NameVictor Stephen Drabble
NationalityBritish
StatusResigned
Appointed15 April 1994(32 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 1995)
RoleFinancial Controller
Correspondence Address47 Marlcliffe Road
Wadsley
Sheffield
South Yorkshire
S6 4AF
Secretary NameMr Leonard Richard Wells
NationalityBritish
StatusResigned
Appointed15 April 1994(32 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 July 1999)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Daniels Drive
Aughton
Sheffield
South Yorkshire
S26 3RG
Director NameChristopher Robert Veitch
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(33 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 January 1999)
RoleAccountant
Correspondence Address37 Hallam Grange Crescent
Fulwood
Sheffield
S10 4BB
Secretary NameChristopher Robert Veitch
NationalityBritish
StatusResigned
Appointed28 February 1995(33 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 January 1999)
RoleAccountant
Correspondence Address37 Hallam Grange Crescent
Fulwood
Sheffield
S10 4BB
Director NameMartin Healy
Date of BirthMay 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed26 January 1999(37 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 July 1999)
RoleAccountant
Correspondence Address186 Wymering Mansions
Wymering Road
London
W9 2NQ
Secretary NameMartin Healy
NationalityIrish
StatusResigned
Appointed26 January 1999(37 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 July 1999)
RoleAccountant
Correspondence Address186 Wymering Mansions
Wymering Road
London
W9 2NQ
Director NameMichael John Bishop
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(37 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Park Lane
Broxbourne
Hertfordshire
EN10 7PQ
Secretary NameMichael John Bishop
NationalityBritish
StatusResigned
Appointed09 March 1999(37 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Park Lane
Broxbourne
Hertfordshire
EN10 7PQ
Director NameMartin Healy
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2000(38 years, 4 months after company formation)
Appointment Duration5 months (resigned 20 October 2000)
RoleAccountant
Correspondence AddressThe Garden Flat
119 Green Croft Gardens
London
NW6 3PE
Secretary NameMartin Healy
NationalityIrish
StatusResigned
Appointed22 May 2000(38 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 August 2000)
RoleAccountant
Correspondence AddressThe Garden Flat
119 Green Croft Gardens
London
NW6 3PE
Secretary NameAvtar Singh Johal
NationalityBritish
StatusResigned
Appointed12 June 2000(38 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 June 2001)
RoleAccountant
Correspondence Address12 New Bright Street
Reading
Berkshire
RG1 6QQ
Director NameMr Adrian Ford Jones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(38 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Llanvair Drive
Ascot
Berkshire
SL5 9LW

Location

Registered AddressTimpson House
Claverton Road Wythenshawe
Manchester
M23 9TT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at 1Timpson Dormant Company Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
3 February 2011Application to strike the company off the register (3 pages)
3 February 2011Application to strike the company off the register (3 pages)
13 January 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
13 January 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 July 2010Appointment of Mr Paresh Majithia as a director (2 pages)
8 July 2010Appointment of Mr Paresh Majithia as a director (2 pages)
1 July 2010Director's details changed for Timpson Keys Direct Limited on 15 June 2010 (2 pages)
1 July 2010Secretary's details changed for Minit Corporate Services Limited on 15 June 2010 (2 pages)
1 July 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 80
(5 pages)
1 July 2010Secretary's details changed for Minit Corporate Services Limited on 15 June 2010 (2 pages)
1 July 2010Director's details changed for Minit Uk Plc on 15 June 2010 (2 pages)
1 July 2010Director's details changed for Timpson Keys Direct Limited on 15 June 2010 (2 pages)
1 July 2010Director's details changed for Minit Uk Plc on 15 June 2010 (2 pages)
1 July 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 80
(5 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
9 July 2009Return made up to 15/06/09; full list of members (3 pages)
9 July 2009Return made up to 15/06/09; full list of members (3 pages)
22 January 2009Accounts made up to 31 December 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 July 2008Return made up to 15/06/08; full list of members (3 pages)
10 July 2008Return made up to 15/06/08; full list of members (3 pages)
25 February 2008Accounts made up to 31 December 2007 (1 page)
25 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 June 2007Return made up to 15/06/07; full list of members (2 pages)
19 June 2007Return made up to 15/06/07; full list of members (2 pages)
1 April 2007Accounts made up to 31 December 2006 (1 page)
1 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 June 2006Return made up to 15/06/06; full list of members (3 pages)
19 June 2006Return made up to 15/06/06; full list of members (3 pages)
11 January 2006Accounts made up to 31 December 2005 (1 page)
11 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2005Return made up to 15/06/05; full list of members (7 pages)
21 January 2005Accounts made up to 31 December 2004 (1 page)
21 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 September 2004Accounts made up to 31 December 2003 (2 pages)
23 July 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 2004Return made up to 15/06/04; full list of members (7 pages)
25 September 2003Return made up to 15/06/03; full list of members (7 pages)
25 September 2003Return made up to 15/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Registered office changed on 24/04/03 from: 2ND floor 50 curzon street london W1J 7UW (1 page)
24 April 2003Registered office changed on 24/04/03 from: 2ND floor 50 curzon street london W1J 7UW (1 page)
7 February 2003Accounts made up to 31 December 2002 (3 pages)
7 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 December 2002Registered office changed on 01/12/02 from: 5-6 carlos place london W1K 3AP (1 page)
1 December 2002Registered office changed on 01/12/02 from: 5-6 carlos place london W1K 3AP (1 page)
8 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 September 2002Accounts made up to 31 December 2001 (2 pages)
26 June 2002Return made up to 15/06/02; full list of members (6 pages)
26 June 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2002Registered office changed on 07/01/02 from: 5 oldfield road maidenhead berkshire SL6 1TH (1 page)
7 January 2002Location of register of members (1 page)
7 January 2002Location of register of members (1 page)
7 January 2002Registered office changed on 07/01/02 from: 5 oldfield road maidenhead berkshire SL6 1TH (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 July 2001Return made up to 15/06/01; full list of members (6 pages)
5 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2001Accounts made up to 31 December 2000 (2 pages)
28 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000Secretary resigned (1 page)
17 July 2000Return made up to 21/06/00; full list of members (6 pages)
17 July 2000Return made up to 21/06/00; full list of members (6 pages)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000New secretary appointed;new director appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed;new director appointed (2 pages)
26 June 2000New secretary appointed;new director appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned;director resigned (1 page)
26 June 2000Secretary resigned;director resigned (1 page)
1 June 2000Accounts made up to 31 December 1999 (2 pages)
1 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
26 May 2000Registered office changed on 26/05/00 from: minit house 1 orgreave way retford road sheffield south yorkshire S139LS (1 page)
26 May 2000Registered office changed on 26/05/00 from: minit house 1 orgreave way retford road sheffield south yorkshire S139LS (1 page)
14 September 1999Accounts made up to 31 December 1998 (2 pages)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
27 August 1999Return made up to 21/06/99; no change of members (7 pages)
27 August 1999Return made up to 21/06/99; no change of members (7 pages)
27 August 1999Secretary resigned;director resigned (1 page)
27 August 1999Secretary resigned;director resigned (1 page)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
28 July 1999Secretary resigned;director resigned (1 page)
28 July 1999Secretary resigned;director resigned (1 page)
24 March 1999New secretary appointed;new director appointed (3 pages)
24 March 1999New secretary appointed;new director appointed (3 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
29 July 1998Accounts made up to 31 December 1997 (2 pages)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
26 July 1998Return made up to 21/06/98; full list of members (6 pages)
26 July 1998Return made up to 21/06/98; full list of members (6 pages)
6 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
6 November 1997Accounts made up to 31 December 1996 (2 pages)
13 September 1996Accounts made up to 31 December 1995 (2 pages)
13 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
19 July 1996Return made up to 21/06/96; full list of members (6 pages)
19 July 1996Return made up to 21/06/96; full list of members (6 pages)
8 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
8 September 1995Accounts made up to 31 December 1994 (2 pages)
24 July 1995Return made up to 21/06/95; no change of members (4 pages)
24 July 1995Return made up to 21/06/95; no change of members (4 pages)
10 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)