Company NameAllied Of London Limited
DirectorJohn Christie
Company StatusDissolved
Company Number03182615
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameJohn Christie
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1996(1 month after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Correspondence Address38a Cedar Avenue
London
EN3 7DS
Secretary NameKatie Gavriel
NationalityBritish
StatusCurrent
Appointed25 March 1998(1 year, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address13 Langley Drive
London
E11 2LN
Director NameStephen Robert Tompson
NationalityBritish
StatusResigned
Appointed03 April 1996(same day as company formation)
RoleCinema Manager
Correspondence Address22 Nash Street
Manchester
Lancashire
M15 5nz
Secretary NameJonathan Golding
NationalityBritish
StatusResigned
Appointed25 February 1997(10 months, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 October 1997)
RoleSecretary
Correspondence Address17 Brook View
Thaxted
Dunmow
Essex
CM6 2LX
Director NameEnergize Director Ltd (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
Lancashire
M2 4EG
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address73-75 Princess Street
Manchester
Lancashire
M2 4EG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

24 January 2007Dissolved (1 page)
10 November 2000Dissolution deferment (1 page)
10 November 2000Completion of winding up (1 page)
26 April 1999Registered office changed on 26/04/99 from: 13 langley drive london E11 2LN (1 page)
30 September 1998Order of court to wind up (1 page)
23 September 1998Court order notice of winding up (1 page)
21 May 1998Accounts for a small company made up to 30 April 1997 (5 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Registered office changed on 15/10/97 from: 17 brook view thaxted dunmow essex CM6 2LX (1 page)
2 May 1997Return made up to 03/04/97; full list of members (6 pages)
12 March 1997Registered office changed on 12/03/97 from: 13 langley road london E11 3LN (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997New secretary appointed (2 pages)
5 March 1997£ nc 1000/100000 05/02/97 (1 page)
5 March 1997Ad 07/02/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
5 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 1997Registered office changed on 20/02/97 from: 22 nash street royce place manchester M15 5NZ (1 page)
1 August 1996Director's particulars changed (1 page)
11 July 1996Director resigned (1 page)
10 July 1996New director appointed (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996New director appointed (1 page)
23 April 1996New director appointed (1 page)
23 April 1996Director resigned (2 pages)
3 April 1996Incorporation (14 pages)