Company NameAllmake Limited
DirectorsJohn Houlton and Ronald John De Vries
Company StatusDissolved
Company Number03142380
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr John Houlton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1996(1 week, 4 days after company formation)
Appointment Duration28 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Director NameRonald John De Vries
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1996(8 months, 3 weeks after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address21 Hackford Close
Bury
Lancashire
BL8 1XP
Secretary NameMrs Gillian Dawn Houlton
NationalityBritish
StatusCurrent
Appointed10 October 1996(9 months, 2 weeks after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address18 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Director NamePhilip James Leonard
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAritish
StatusResigned
Appointed09 January 1996(1 week, 4 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 1996)
RoleImport Manager
Correspondence Address14 Hollins Mews Hollins
Unsworth
Bury
Lancashire
BL9 8DE
Secretary NameMr John Houlton
NationalityBritish
StatusResigned
Appointed09 January 1996(1 week, 4 days after company formation)
Appointment Duration9 months (resigned 10 October 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressLeonard Curtis & Partners
Third Floor Peter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

13 February 1999Dissolved (1 page)
13 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 1998Liquidators statement of receipts and payments (6 pages)
23 September 1998Liquidators statement of receipts and payments (6 pages)
18 September 1997Appointment of a voluntary liquidator (2 pages)
18 September 1997Statement of affairs (8 pages)
18 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 1997Registered office changed on 08/09/97 from: 18 green villa park wilsmlow cheshire SK9 6EJ (1 page)
24 April 1997Particulars of mortgage/charge (3 pages)
3 February 1997Nc inc already adjusted 28/01/97 (1 page)
3 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 February 1997Ad 28/01/97--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
7 January 1997Return made up to 29/12/96; full list of members (6 pages)
7 November 1996Director resigned (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996Secretary resigned (1 page)
19 April 1996Accounting reference date notified as 31/05 (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996New secretary appointed;new director appointed (2 pages)
3 April 1996Ad 19/03/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 April 1996Registered office changed on 03/04/96 from: suite 12625 72 new bond street london W1Y 9DD (1 page)
29 December 1995Incorporation (30 pages)