Allbrook
Eastleigh
Hampshire
SO50 4RP
Director Name | Mr Graham Limb |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2007(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Castledine Street Loughborough Leicestershire LE11 2GX |
Secretary Name | Mr Wayne Ian French |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2007(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oakfields Allbrook Eastleigh Hampshire SO50 4RP |
Director Name | Robert Blanshard |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(5 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 03 July 2007) |
Role | Engineer |
Correspondence Address | The Sycamores No 1 The Old Waterworks, Meadow Lane Milton Derbyshire DE65 6PL |
Secretary Name | Ms Trina Blanshard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(5 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 03 July 2007) |
Role | Finance Director |
Correspondence Address | The Sycamores No 1 The Old Waterwork, Meadow Lane Milton Derbyshire DE65 6PL |
Director Name | Ms Trina Blanshard |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(7 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 July 2007) |
Role | Secretary |
Correspondence Address | The Sycamores No 1 The Old Waterwork, Meadow Lane Milton Derbyshire DE65 6PL |
Registered Address | Debtfocus 4 Broad O'Th Lane Shevington Wigan WN6 8EA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Parish | Shevington |
Ward | Shevington with Lower Ground |
Built Up Area | Shevington Vale/Shevington |
Year | 2014 |
---|---|
Turnover | £319,651 |
Gross Profit | £126,827 |
Net Worth | £298,383 |
Current Liabilities | £400,294 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2009 | Notice of move from Administration to Dissolution on 24 December 2009 (10 pages) |
29 December 2009 | Notice of move from Administration to Dissolution (10 pages) |
2 December 2009 | Administrator's progress report to 7 November 2009 (10 pages) |
2 December 2009 | Administrator's progress report to 7 November 2009 (10 pages) |
2 December 2009 | Administrator's progress report to 7 November 2009 (10 pages) |
7 July 2009 | Statement of administrator's proposal (29 pages) |
7 July 2009 | Statement of administrator's proposal (29 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from the old iron warehouse the wharf shardlow derby DE72 2GH (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from the old iron warehouse the wharf shardlow derby DE72 2GH (1 page) |
9 June 2009 | Statement of affairs with form 2.14B (5 pages) |
9 June 2009 | Statement of affairs with form 2.14B (5 pages) |
19 May 2009 | Appointment of an administrator (1 page) |
19 May 2009 | Appointment of an administrator (1 page) |
15 July 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
15 July 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
15 July 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
15 July 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 January 2008 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
4 January 2008 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Declaration of assistance for shares acquisition (6 pages) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | Resolutions
|
13 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 July 2007 | Declaration of assistance for shares acquisition (6 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | New director appointed (2 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 June 2007 | Particulars of mortgage/charge (7 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 June 2007 | Particulars of mortgage/charge (7 pages) |
8 May 2007 | Return made up to 22/03/07; full list of members (3 pages) |
8 May 2007 | Return made up to 22/03/07; full list of members (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members
|
20 April 2005 | Return made up to 30/03/05; full list of members (3 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
5 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
5 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
5 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
1 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
1 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
27 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
12 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
12 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 1999 | Director's particulars changed (1 page) |
12 November 1999 | Director's particulars changed (1 page) |
12 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
12 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
9 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
6 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
6 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
9 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
9 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
21 February 1997 | Ad 21/01/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 February 1997 | Ad 21/01/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
18 February 1997 | Memorandum and Articles of Association (12 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | Nc inc already adjusted 21/01/97 (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | Nc inc already adjusted 21/01/97 (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | Memorandum and Articles of Association (12 pages) |
18 February 1997 | Resolutions
|
2 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
2 April 1996 | Return made up to 30/03/96; full list of members
|
10 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
10 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |