Company NameRobert Allen And Sons Limited
DirectorsChristopher Allen and Robert John Allen
Company StatusDissolved
Company Number01791154
CategoryPrivate Limited Company
Incorporation Date13 February 1984(40 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Christopher Allen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(7 years, 11 months after company formation)
Appointment Duration32 years, 3 months
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
StatusCurrent
Appointed30 January 1992(7 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleButcher
Country of ResidenceEngland
Correspondence Address35 Siskin Road
Offerton
Stockport
Cheshire
SK2 5JX
Secretary NameMr Robert John Allen
NationalityBritish
StatusCurrent
Appointed03 February 1996(11 years, 11 months after company formation)
Appointment Duration28 years, 3 months
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
Appointed30 September 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 February 1996)
RoleCompany Director
Correspondence Address2 Blake Drive
Offerton
Stockport
Cheshire
SK2 5UB
Director NameMr Robert Allen
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 February 1996)
RoleButcher
Correspondence Address12 Three Acres Drive
South Reddish
Stockport
Cheshire
SK5 7NE
Secretary NameMrs Anne Allen
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 February 1996)
RoleCompany Director
Correspondence Address2 Blake Drive
Offerton
Stockport
Cheshire
SK2 5UB

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£46,529
Cash£13,266
Current Liabilities£122,523

Accounts

Latest Accounts4 April 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 April 2006Dissolved (1 page)
5 January 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
17 August 2005Liquidators statement of receipts and payments (5 pages)
17 June 2005Registered office changed on 17/06/05 from: tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page)
16 June 2005Registered office changed on 16/06/05 from: 56 castle st edgley stockport SK3 9AD (1 page)
7 March 2005Liquidators statement of receipts and payments (5 pages)
17 September 2004Liquidators statement of receipts and payments (5 pages)
13 February 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
30 October 2002Statement of affairs (7 pages)
4 September 2002Liquidators statement of receipts and payments (5 pages)
17 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2001Appointment of a voluntary liquidator (1 page)
18 June 2001Return made up to 30/09/00; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 4 April 2000 (7 pages)
6 July 2000Accounts for a small company made up to 4 April 1999 (8 pages)
2 November 1999Return made up to 30/09/99; full list of members (6 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
6 February 1999Accounts for a small company made up to 4 April 1998 (6 pages)
9 November 1998Return made up to 30/09/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 4 April 1997 (9 pages)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
7 November 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
26 January 1997Accounts for a small company made up to 4 April 1996 (7 pages)
29 November 1996Return made up to 30/09/96; no change of members (4 pages)
15 May 1996Director resigned (1 page)
15 May 1996Secretary resigned;director resigned (1 page)
15 May 1996New secretary appointed (2 pages)
15 March 1996Secretary resigned;director resigned (1 page)
15 March 1996Director resigned (1 page)
15 March 1996New secretary appointed (2 pages)
6 November 1995Accounts for a small company made up to 4 April 1995 (8 pages)
6 November 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)