Company NameBob Allan Limited
DirectorsRobert Allan and Richard Humphrey Overell
Company StatusDissolved
Company Number02955976
CategoryPrivate Limited Company
Incorporation Date5 August 1994(29 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRobert Allan
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSunnymeade
Kiln Lane
Bourne End
Buckinghamshire
SL8 5JE
Director NameMr Richard Humphrey Overell
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressQueen Hythe Jacobs Well Road
Guildford
Surrey
GU4 7PA
Secretary NameMr Richard Humphrey Overell
NationalityBritish
StatusCurrent
Appointed05 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressQueen Hythe Jacobs Well Road
Guildford
Surrey
GU4 7PA
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

12 July 2002Dissolved (1 page)
12 April 2002Return of final meeting of creditors (1 page)
26 January 2001Notice of discharge of Administration Order (4 pages)
8 December 2000Order of court to wind up (3 pages)
8 December 2000Appointment of a liquidator (1 page)
12 October 1998Administrator's abstract of receipts and payments (2 pages)
1 December 1997Administrator's abstract of receipts and payments (2 pages)
24 July 1997Registered office changed on 24/07/97 from: c/o buchler phillips traynor blacfriars house parsonage manchester M3 2HN (1 page)
26 June 1997Administrator's abstract of receipts and payments (2 pages)
25 June 1996Statement of administrator's proposal (9 pages)
25 June 1996Notice of result of meeting of creditors (8 pages)
13 June 1996Registered office changed on 13/06/96 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
16 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Registered office changed on 14/05/96 from: sunnymede kiln lane bourne end bucks SL8 5JE (1 page)
15 April 1996Notice of Administration Order (1 page)
15 April 1996Administration Order (4 pages)
7 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
27 September 1995Return made up to 05/08/95; full list of members (6 pages)
25 August 1995Accounting reference date extended from 31/08 to 30/09 (1 page)