Company NameAllthorn Associates Limited
Company StatusDissolved
Company Number06763920
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 4 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameAnthony Maxwell William Allsager
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2008(same day as company formation)
RoleManager
Correspondence AddressOld Mine Queens Hill London Road
Ascot
Berks
SL5 7EG
Secretary NameMr William Joseph Fleming Allsager
StatusClosed
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address95 Knutsford Road
Wilmslow
Cheshire
SK9 6JH
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 December 2008(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD

Location

Registered Address53 Lord Street
Stockport
Cheshire
SK1 3NA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

99 at £1Anthony M. Allsager
99.00%
Ordinary
1 at £1William J.f Allsager
1.00%
Ordinary

Financials

Year2014
Net Worth£1,529
Cash£133
Current Liabilities£17,460

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Application to strike the company off the register (3 pages)
18 December 2012Application to strike the company off the register (3 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 January 2012Annual return made up to 2 December 2011
Statement of capital on 2012-01-18
  • GBP 100
(14 pages)
18 January 2012Annual return made up to 2 December 2011
Statement of capital on 2012-01-18
  • GBP 100
(14 pages)
18 January 2012Annual return made up to 2 December 2011
Statement of capital on 2012-01-18
  • GBP 100
(14 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (14 pages)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
29 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
15 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (14 pages)
15 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (14 pages)
15 March 2010Annual return made up to 2 December 2009 with a full list of shareholders (14 pages)
11 February 2009Ad 02/12/08-02/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 February 2009Ad 02/12/08-02/12/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
23 January 2009Appointment Terminated Secretary london law secretarial LIMITED (1 page)
23 January 2009Appointment Terminated Director john cowdry (1 page)
23 January 2009Director appointed anthony maxwell william allsager (1 page)
23 January 2009Registered office changed on 23/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
23 January 2009Registered office changed on 23/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
23 January 2009Appointment terminated director john cowdry (1 page)
23 January 2009Secretary appointed william joseph fleming allsager (1 page)
23 January 2009Director appointed anthony maxwell william allsager (1 page)
23 January 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
23 January 2009Secretary appointed william joseph fleming allsager (1 page)
2 December 2008Incorporation (31 pages)
2 December 2008Incorporation (31 pages)