Company NameAllen's Property Limited
Company StatusDissolved
Company Number01913249
CategoryPrivate Limited Company
Incorporation Date13 May 1985(38 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Allen
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(7 years, 8 months after company formation)
Appointment Duration31 years, 2 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, 8 months after company formation)
Appointment Duration31 years, 2 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, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address4 Ingleholme Gardens
Eccleston Park
Prescot
Merseyside
L34 2GD
Secretary NamePaula Elaine Allen
NationalityBritish
StatusCurrent
Appointed20 December 1993(8 years, 7 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, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 December 1993)
RoleCompany Director
Correspondence Address4 Ingleholme Gardens
Eccleston Park
Prescot
Merseyside
L34 2GD

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£379,031
Current Liabilities£195,689

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 February 2004Dissolved (1 page)
27 November 2003Return of final meeting in a members' voluntary winding up (9 pages)
27 November 2003Liquidators statement of receipts and payments (5 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
10 March 2003Liquidators statement of receipts and payments (5 pages)
12 August 2002Liquidators statement of receipts and payments (5 pages)
8 February 2002Liquidators statement of receipts and payments (6 pages)
6 September 2001Registered office changed on 06/09/01 from: peter house st peters square manchester M1 5AB (1 page)
5 February 2001Registered office changed on 05/02/01 from: 5 market street st helens merseyside WA10 1NE (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Appointment of a voluntary liquidator (1 page)
2 February 2001Declaration of solvency (3 pages)
2 February 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 2000Particulars of mortgage/charge (3 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 (5 pages)
18 February 2000Particulars of mortgage/charge (3 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 (6 pages)
8 April 1998Return made up to 15/02/98; full list of members (7 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
14 February 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 November 1996Director's particulars changed (1 page)
1 July 1996Return made up to 15/02/96; full list of members (7 pages)
19 April 1996Director's particulars changed (1 page)
21 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
13 February 1996Particulars of mortgage/charge (9 pages)
3 April 1995Return made up to 01/02/95; full list of members (16 pages)