Company NameAllen Dawson Limited
Company StatusDissolved
Company Number01518951
CategoryPrivate Limited Company
Incorporation Date25 September 1980(43 years, 7 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Allen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(11 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 10 December 2002)
RoleButcher
Correspondence Address12 Three Acres Drive
South Reddish
Stockport
Cheshire
SK5 7NE
Director NameMr Robert John Allen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(11 years, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 10 December 2002)
RoleButcher
Country of ResidenceEngland
Correspondence Address35 Siskin Road
Offerton
Stockport
Cheshire
SK2 5JX
Secretary NameMr Robert John Allen
NationalityBritish
StatusClosed
Appointed22 February 1996(15 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 10 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Siskin Road
Offerton
Stockport
Cheshire
SK2 5JX
Director NameMrs Anne Allen
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 February 1996)
RoleCompany Director
Correspondence Address2 Blake Drive
Offerton
Stockport
Cheshire
SK2 5UB
Director NameRobert Allen
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 February 1996)
RoleBritish Butcher
Correspondence Address2 Blake Drive
Offerton
Stockport
Cheshire
SK2 5UB
Secretary NameMrs Anne Allen
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 February 1996)
RoleCompany Director
Correspondence Address2 Blake Drive
Offerton
Stockport
Cheshire
SK2 5UB

Location

Registered Address56 Castle St
Edgeley Stockport
Cheshire
SK3 9AD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£50,002
Current Liabilities£16

Accounts

Latest Accounts4 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End04 April

Filing History

10 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
18 June 2001Return made up to 31/12/00; full list of members (7 pages)
6 February 2001Accounts for a dormant company made up to 4 April 2000 (1 page)
11 February 2000Return made up to 31/12/99; full list of members (7 pages)
8 February 2000Accounts for a dormant company made up to 4 April 1999 (1 page)
16 May 1999Return made up to 31/12/98; no change of members (4 pages)
6 February 1999Accounts for a dormant company made up to 4 April 1998 (1 page)
17 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Accounts for a dormant company made up to 4 April 1997 (1 page)
26 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Accounts for a dormant company made up to 4 April 1996 (1 page)
15 May 1996Secretary resigned;director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996New secretary appointed (2 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1995Accounts for a dormant company made up to 4 April 1995 (1 page)
22 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)