Company NameAllgem Limited
Company StatusDissolved
Company Number02240974
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlan Balnave Gordon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1990(2 years, 7 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address86 Crossmyloof Gardens
Crossmyloof
Glasgow
G41 4AY
Scotland
Director NameJean Margaret Thompson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1990(2 years, 7 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address86 Crossmyloof Gardens
Glasgow
Lanarkshire
G41 4AY
Scotland
Secretary NameAlan Balnave Gordon
NationalityBritish
StatusCurrent
Appointed30 November 1990(2 years, 7 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address86 Crossmyloof Gardens
Crossmyloof
Glasgow
G41 4AY
Scotland
Director NameJean Thompson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1990(2 years, 7 months after company formation)
Appointment Duration33 years, 5 months
RoleManager
Correspondence Address19 Ben Wyvis Drive
Paisley
Strathclyde
PA2 7LB
Scotland

Location

Registered AddressC/O J W Moore & Co
109 Portland Street
Manchester
M1 6DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

16 June 1998Dissolved (1 page)
16 March 1998Liquidators statement of receipts and payments (5 pages)
16 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
29 January 1998Liquidators statement of receipts and payments (5 pages)
14 August 1997Liquidators statement of receipts and payments (5 pages)
1 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 1996Notice of Constitution of Liquidation Committee (2 pages)
30 July 1996Appointment of a voluntary liquidator (1 page)
5 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 March 1996New secretary appointed;new director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Registered office changed on 19/03/96 from: phillip george & co 9TH floor city gate house 399-425 eastern avenue ilford essex IG2 6LR (1 page)
30 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)