Company NameAllied Associates Business Support Limited
Company StatusDissolved
Company Number03495606
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMary Irene Wright
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 Hampton Road
Failsworth
Manchester
Greater Manchester
M35 9HT
Secretary NameStephen Naylor
NationalityBritish
StatusClosed
Appointed20 January 1998(same day as company formation)
RoleSecretary
Correspondence Address14 Elvira Close
Failsworth
Manchester
Lancashire
M35 9WE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressGrundy Anderson And Kershaw
123-125 Onion Street
Oldham
Lancashire
OL1 1TG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£827
Current Liabilities£26,537

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
23 December 2004Application for striking-off (1 page)
23 January 2004Return made up to 20/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
(6 pages)
15 May 2003Return made up to 20/01/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 January 2002Return made up to 20/01/02; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 30 April 2000 (5 pages)
8 February 2001Return made up to 20/01/01; full list of members (6 pages)
2 February 2000Return made up to 20/01/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
11 March 1999Return made up to 20/01/99; full list of members (6 pages)
13 November 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: 152 city road london EC1V 2NX (1 page)
4 March 1998New director appointed (2 pages)
31 January 1998Secretary resigned (1 page)
31 January 1998Director resigned (1 page)
20 January 1998Incorporation (10 pages)