Company NameAllburner Ltd
Company StatusDissolved
Company Number07115915
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 3 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Luthfur Rahman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2010(1 week, 6 days after company formation)
Appointment Duration2 years (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Filton Street
Rochdale
Lancashire
OL16 2DZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address9-11 Station Road
Urmston
Manchester
M41 9JG
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (5 pages)
10 October 2011Application to strike the company off the register (5 pages)
19 April 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 99
(14 pages)
19 April 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 99
(14 pages)
19 April 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 99
(14 pages)
21 January 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 99
(4 pages)
21 January 2010Registered office address changed from 29 Overbridge Rd Manchester M7 1SL United Kingdom on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 29 Overbridge Rd Manchester M7 1SL United Kingdom on 21 January 2010 (1 page)
21 January 2010Appointment of Luthfur Rahman as a director (6 pages)
21 January 2010Statement of capital following an allotment of shares on 18 January 2010
  • GBP 99
(4 pages)
21 January 2010Appointment of Luthfur Rahman as a director (6 pages)
12 January 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 29 Overbridge Rd Manchester M7 1SL United Kingdom on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 29 Overbridge Rd Manchester M7 1SL United Kingdom on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 12 January 2010 (1 page)
12 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
12 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
5 January 2010Incorporation (22 pages)
5 January 2010Incorporation (22 pages)