Company NameAlljoinedup Ltd
Company StatusDissolved
Company Number04362551
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 3 months ago)
Dissolution Date14 September 2011 (12 years, 7 months ago)
Previous NamesCAS 132 Limited and Dirk Pitt Enterprises Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon Alexander Charles Edgley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(2 weeks, 6 days after company formation)
Appointment Duration9 years, 6 months (closed 14 September 2011)
RoleSales
Country of ResidenceEngland
Correspondence AddressFlat 4
8 Claremont Gardens
Surbiton
Surrey
KT6 4TN
Secretary NameMr Colin Edgley
StatusClosed
Appointed01 June 2008(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 14 September 2011)
RoleRetired
Correspondence AddressMoores Green Farm Wetheringsett
Stowmarket
Suffolk
IP14 5PX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameContractors Accounting Solutions Ltd (Corporation)
StatusResigned
Appointed18 February 2002(2 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2005)
Correspondence Address12-14 Claremont Road
Surbiton
Surrey
KT6 4QU

Location

Registered AddressC/O Carmichael & Co 2nd Floor Portland Tower
Portland Street
Manchester
Greater Manchester
M1 3LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,038
Cash£9,789
Current Liabilities£34,661

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2011Final Gazette dissolved following liquidation (1 page)
14 September 2011Final Gazette dissolved following liquidation (1 page)
14 June 2011Return of final meeting in a creditors' voluntary winding up (13 pages)
14 June 2011Return of final meeting in a creditors' voluntary winding up (13 pages)
8 June 2011Liquidators' statement of receipts and payments to 14 April 2011 (10 pages)
8 June 2011Liquidators statement of receipts and payments to 14 April 2011 (10 pages)
8 June 2011Liquidators' statement of receipts and payments to 14 April 2011 (10 pages)
21 April 2010Appointment of a voluntary liquidator (1 page)
21 April 2010Statement of affairs with form 4.19 (6 pages)
21 April 2010Statement of affairs with form 4.19 (6 pages)
21 April 2010Appointment of a voluntary liquidator (1 page)
6 April 2010Registered office address changed from Moores Green Farm Pitmans Corner Wetheringsett Stowmarket Suffolk IP14 5PX United Kingdom on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Moores Green Farm Pitmans Corner Wetheringsett Stowmarket Suffolk IP14 5PX United Kingdom on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Moores Green Farm Pitmans Corner Wetheringsett Stowmarket Suffolk IP14 5PX United Kingdom on 6 April 2010 (2 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 2
(4 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 2
(4 pages)
17 February 2010Director's details changed for Simon Alexander Charles Edgley on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Simon Alexander Charles Edgley on 17 February 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 January 2009 (1 page)
4 January 2010Total exemption small company accounts made up to 31 January 2009 (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2009Voluntary strike-off action has been suspended (1 page)
11 December 2009Voluntary strike-off action has been suspended (1 page)
4 December 2009Application to strike the company off the register (1 page)
4 December 2009Application to strike the company off the register (1 page)
4 February 2009Return made up to 29/01/09; full list of members (3 pages)
4 February 2009Return made up to 29/01/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
29 September 2008Return made up to 29/01/08; full list of members (3 pages)
29 September 2008Return made up to 29/01/08; full list of members (3 pages)
23 September 2008Secretary appointed mr colin ronald edgley (1 page)
23 September 2008Secretary appointed mr colin ronald edgley (1 page)
23 September 2008Location of register of members (1 page)
23 September 2008Location of debenture register (1 page)
23 September 2008Appointment terminated secretary contractors accounting solutions LTD (1 page)
23 September 2008Location of debenture register (1 page)
23 September 2008Registered office changed on 23/09/2008 from moores green farm pitmans corner wetheringsett stowmarket suffolk IP14 5PX (1 page)
23 September 2008Registered office changed on 23/09/2008 from moores green farm pitmans corner wetheringsett stowmarket suffolk IP14 5PX (1 page)
23 September 2008Appointment Terminated Secretary contractors accounting solutions LTD (1 page)
23 September 2008Location of register of members (1 page)
16 July 2008Minutes (1 page)
16 July 2008Minutes (1 page)
16 July 2008Registered office changed on 16/07/2008 from unit 4 8 claremont gardens surbiton surrey KT6 4TN (1 page)
16 July 2008Registered office changed on 16/07/2008 from unit 4 8 claremont gardens surbiton surrey KT6 4TN (1 page)
2 July 2008Company name changed dirk pitt enterprises LTD\certificate issued on 03/07/08 (2 pages)
2 July 2008Company name changed dirk pitt enterprises LTD\certificate issued on 03/07/08 (2 pages)
11 June 2008Appointment terminate, secretary karen ames logged form (1 page)
11 June 2008Appointment Terminate, Secretary Karen Ames Logged Form (1 page)
4 November 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
4 November 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
3 October 2007Return made up to 29/01/07; no change of members (6 pages)
3 October 2007Return made up to 29/01/06; no change of members (6 pages)
9 January 2007Return made up to 29/01/05; full list of members (6 pages)
9 January 2007Return made up to 29/01/05; full list of members (6 pages)
8 November 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
8 November 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
23 May 2006Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2006Registered office changed on 20/04/06 from: 35A cadogan road surbiton surrey KT6 4DJ (1 page)
20 April 2006Registered office changed on 20/04/06 from: 35A cadogan road surbiton surrey KT6 4DJ (1 page)
14 December 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
14 December 2005Total exemption small company accounts made up to 31 January 2005 (1 page)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
2 November 2004Total exemption small company accounts made up to 31 January 2004 (1 page)
6 April 2004Registered office changed on 06/04/04 from: contractors accounting solutions LTD 12-14 claremont road, surbiton surrey KT6 4QU (1 page)
6 April 2004Registered office changed on 06/04/04 from: contractors accounting solutions LTD 12-14 claremont road, surbiton surrey KT6 4QU (1 page)
31 October 2003Total exemption small company accounts made up to 28 January 2003 (1 page)
31 October 2003Total exemption small company accounts made up to 28 January 2003 (1 page)
7 April 2003Return made up to 29/01/03; full list of members (6 pages)
7 April 2003Return made up to 29/01/03; full list of members (6 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
5 March 2002Company name changed cas 132 LIMITED\certificate issued on 05/03/02 (2 pages)
5 March 2002Company name changed cas 132 LIMITED\certificate issued on 05/03/02 (2 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002New secretary appointed (2 pages)
5 February 2002Registered office changed on 05/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Registered office changed on 05/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 January 2002Incorporation (6 pages)
29 January 2002Incorporation (6 pages)