Company NameAllied Building Consortium Limited
Company StatusDissolved
Company Number02672804
CategoryPrivate Limited Company
Incorporation Date18 December 1991(32 years, 4 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Frank Jones
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(6 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 14 January 2003)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address17 Stonecross Drive
Rainhill
Prescot
Merseyside
L35 6DD
Secretary NameMr Michael Frank Jones
NationalityBritish
StatusClosed
Appointed01 July 1992(6 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 14 January 2003)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address17 Stonecross Drive
Rainhill
Prescot
Merseyside
L35 6DD
Director NameMr John Robert Mamelok
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAntrobus Hall
Faulkners Lane
Mobberley
Cheshire
WA16 7AL
Director NameJohn Robert Mamelok
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(2 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 1992)
RoleMarketing Consultant
Correspondence AddressSandle Heath
Bollington Lane, Nether Alderley
Macclesfield
Cheshire
SK10 4TB
Director NameNeville Drury Isaacs
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(6 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 20 July 1999)
RoleInstallations Manager
Correspondence Address13 Cross Lane
Marple
Stockport
Cheshire
SK6 6DJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed18 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameA R Services Limited (Corporation)
StatusResigned
Appointed10 March 1992(2 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 1992)
Correspondence Address27 Greek Street
Stockport
Cheshire
SK3 8AX

Location

Registered AddressC/O Ford Campbell Elliot House
151 Deansgate
Manchester
Lancashire
M3 3WD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£8,336
Cash£625
Current Liabilities£19,277

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
13 August 2002Application for striking-off (1 page)
8 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
18 December 2001Return made up to 18/12/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
1 February 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000Secretary's particulars changed;director's particulars changed (1 page)
14 June 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
8 October 1999New director appointed (2 pages)
27 September 1999Registered office changed on 27/09/99 from: exchange buildings 24 st petersgate stockport cheshire SK1 1HD (1 page)
4 August 1999Accounts for a small company made up to 31 July 1998 (7 pages)
16 July 1999Director resigned (1 page)
23 March 1999Return made up to 18/12/98; no change of members (4 pages)
16 February 1998Return made up to 18/12/97; full list of members (6 pages)
9 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
23 December 1996Return made up to 18/12/96; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
13 March 1996Registered office changed on 13/03/96 from: clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page)
4 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
2 February 1996Return made up to 18/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/96
(4 pages)
4 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)