Company NameE. Allen And Sons Limited
Company StatusDissolved
Company Number01904331
CategoryPrivate Limited Company
Incorporation Date11 April 1985(39 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameDavid Allen
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(7 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address3 Sharp Street
Warrington
Cheshire
WA2 7AP
Director NameLeslie Allen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(7 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address31 Forest Grove
Eccleston Park
Prescot
Merseyside
L34 2RY
Director NameMichael Allen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(7 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address4 Ingleholme Gardens
Eccleston Park
Prescot
Merseyside
L34 2GD
Secretary NamePaula Elaine Allen
NationalityBritish
StatusCurrent
Appointed01 February 1994(8 years, 9 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address4 Ingleholme Gardens
Eccleston Park
Prescot
Merseyside
L34 2GD
Secretary NameMichael Allen
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 February 1994)
RoleCompany Director
Correspondence Address22 Haywood Gardens
St Helens
Merseyside
WA10 4JU

Location

Registered Address5th Floor Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£98,991
Cash£1,160
Current Liabilities£217,720

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 January 2004Dissolved (1 page)
28 October 2003Liquidators statement of receipts and payments (5 pages)
28 October 2003Return of final meeting in a creditors' voluntary winding up (8 pages)
20 May 2003Liquidators statement of receipts and payments (5 pages)
20 November 2002Liquidators statement of receipts and payments (5 pages)
15 May 2002Liquidators statement of receipts and payments (5 pages)
22 November 2001Liquidators statement of receipts and payments (5 pages)
6 September 2001Registered office changed on 06/09/01 from: 3RD floor peter house st peters square manchester M1 5AB (1 page)
3 April 2001Registered office changed on 03/04/01 from: third floor peter house st peters square manchester lancashire M1 5AB (1 page)
14 November 2000Notice of Constitution of Liquidation Committee (2 pages)
7 November 2000Appointment of a voluntary liquidator (1 page)
7 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2000Statement of affairs (12 pages)
24 May 2000Return made up to 01/02/00; full list of members (9 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 October 1999Particulars of mortgage/charge (4 pages)
16 May 1999Return made up to 01/02/99; no change of members (4 pages)
11 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 June 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 April 1998Return made up to 15/02/98; full list of members (7 pages)
3 March 1997Return made up to 01/02/97; full list of members (6 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 November 1996Director's particulars changed (1 page)
21 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
21 March 1996Return made up to 15/02/96; full list of members (7 pages)
3 April 1995Return made up to 01/02/95; full list of members (16 pages)