Company NameD.H.Allan & Sons,Limited
DirectorsJohn Thorman Heward and Thomas Robson Rutherford
Company StatusLiquidation
Company Number00193686
CategoryPrivate Limited Company
Incorporation Date12 November 1923(100 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Thorman Heward
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(67 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Correspondence AddressJuniper Gubeon Wood
Tranwell
Morpeth
Northumberland
NE1 6BH
Director NameMr Thomas Robson Rutherford
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(67 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleContracts Director
Correspondence Address40 Barrowburn Place
Seghill
Cramlington
Northumberland
NE23 7HB
Secretary NameMr John Thorman Heward
NationalityBritish
StatusCurrent
Appointed30 March 2001(77 years, 5 months after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Correspondence AddressJuniper Gubeon Wood
Tranwell
Morpeth
Northumberland
NE1 6BH
Director NameMr John Malcolm Peart
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(67 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 March 2001)
RoleFinancial Director
Correspondence Address1 The Terrace
Shotley Bridge
Consett
County Durham
DH8 0EY
Director NameMrs Wendy Stokoe
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(67 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 May 1994)
RoleCompany Director
Correspondence Address26 Westfield Road
Edgbaston
Birmingham
West Midlands
B15 3QG
Secretary NameMr John Malcolm Peart
NationalityBritish
StatusResigned
Appointed04 May 1991(67 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address1 The Terrace
Shotley Bridge
Consett
County Durham
DH8 0EY
Director NameMr Paul Malcolm Hobson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(79 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 December 2006)
RoleGarage Manager
Country of ResidenceEngland
Correspondence AddressWoodside Cottage
Tranwell Woods
Morpeth
Northumberland
NE61 6AG

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2005
Net Worth£596,438
Cash£265,443
Current Liabilities£495,607

Accounts

Latest Accounts31 December 2005 (18 years, 2 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due18 May 2017 (overdue)

Filing History

1 August 2014Restoration by order of the court (5 pages)
1 August 2014Restoration by order of the court (5 pages)
18 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2010Final Gazette dissolved following liquidation (1 page)
18 February 2010Final Gazette dissolved following liquidation (1 page)
18 November 2009Liquidators statement of receipts and payments to 9 November 2009 (7 pages)
18 November 2009Liquidators statement of receipts and payments to 9 November 2009 (7 pages)
18 November 2009Return of final meeting in a members' voluntary winding up (5 pages)
18 November 2009Liquidators' statement of receipts and payments to 9 November 2009 (7 pages)
18 November 2009Return of final meeting in a members' voluntary winding up (5 pages)
18 November 2009Liquidators' statement of receipts and payments to 9 November 2009 (7 pages)
24 October 2009Liquidators' statement of receipts and payments to 26 September 2009 (6 pages)
24 October 2009Liquidators statement of receipts and payments to 26 September 2009 (6 pages)
24 October 2009Liquidators' statement of receipts and payments to 26 September 2009 (6 pages)
27 April 2009Liquidators' statement of receipts and payments to 26 March 2009 (9 pages)
27 April 2009Liquidators' statement of receipts and payments to 26 March 2009 (9 pages)
27 April 2009Liquidators statement of receipts and payments to 26 March 2009 (9 pages)
30 October 2008Liquidators' statement of receipts and payments to 26 September 2008 (7 pages)
30 October 2008Liquidators statement of receipts and payments to 26 September 2008 (7 pages)
30 October 2008Liquidators' statement of receipts and payments to 26 September 2008 (7 pages)
2 May 2008Liquidators statement of receipts and payments to 26 September 2008 (12 pages)
2 May 2008Liquidators' statement of receipts and payments to 26 September 2008 (12 pages)
2 May 2008Liquidators' statement of receipts and payments to 26 September 2008 (12 pages)
11 April 2007Appointment of a voluntary liquidator (2 pages)
11 April 2007Appointment of a voluntary liquidator (2 pages)
11 April 2007Declaration of solvency (3 pages)
11 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2007Declaration of solvency (3 pages)
11 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 April 2007Registered office changed on 10/04/07 from: 1 st james' gate newcastle upon tyne NE1 4AD (1 page)
10 April 2007Registered office changed on 10/04/07 from: 1 st james' gate newcastle upon tyne NE1 4AD (1 page)
14 March 2007Registered office changed on 14/03/07 from: allan house city road newcastle upon tyne NE1 2AP (1 page)
14 March 2007Registered office changed on 14/03/07 from: allan house city road newcastle upon tyne NE1 2AP (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 June 2006Return made up to 04/05/06; full list of members (4 pages)
9 June 2006Return made up to 04/05/06; full list of members (4 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 May 2005Return made up to 04/05/05; full list of members (9 pages)
12 May 2005Return made up to 04/05/05; full list of members (9 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
11 May 2004Return made up to 04/05/04; full list of members (9 pages)
11 May 2004Return made up to 04/05/04; full list of members (9 pages)
15 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 May 2003Return made up to 04/05/03; full list of members (9 pages)
12 May 2003Return made up to 04/05/03; full list of members (9 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 May 2002Return made up to 04/05/02; full list of members (9 pages)
14 May 2002Return made up to 04/05/02; full list of members (9 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 May 2001Return made up to 04/05/01; full list of members (8 pages)
15 May 2001Return made up to 04/05/01; full list of members (8 pages)
11 April 2001Secretary resigned;director resigned (1 page)
11 April 2001Secretary resigned;director resigned (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 May 2000Return made up to 04/05/00; full list of members (9 pages)
10 May 2000Return made up to 04/05/00; full list of members (9 pages)
30 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 May 1999Return made up to 04/05/99; full list of members (6 pages)
12 May 1999Return made up to 04/05/99; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 May 1998Return made up to 04/05/98; no change of members (4 pages)
15 May 1998Secretary's particulars changed;director's particulars changed (1 page)
15 May 1998Return made up to 04/05/98; no change of members (4 pages)
15 May 1998Secretary's particulars changed;director's particulars changed (1 page)
30 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 May 1997Return made up to 04/05/97; full list of members (6 pages)
8 May 1997Return made up to 04/05/97; full list of members (6 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 May 1996Return made up to 04/05/96; full list of members (6 pages)
12 May 1996Return made up to 04/05/96; full list of members (6 pages)
24 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 August 1995Auditor's resignation (2 pages)
2 August 1995Auditor's resignation (2 pages)
22 May 1995Return made up to 04/05/95; full list of members
  • 363(287) ‐ Registered office changed on 22/05/95
(6 pages)
22 May 1995Return made up to 04/05/95; full list of members
  • 363(287) ‐ Registered office changed on 22/05/95
(6 pages)
8 May 1992Return made up to 04/05/92; full list of members
  • 363(287) ‐ Registered office changed on 08/05/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 May 1992Return made up to 04/05/92; full list of members
  • 363(287) ‐ Registered office changed on 08/05/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 June 1986Return made up to 23/05/86; full list of members (4 pages)
25 June 1986Return made up to 23/05/86; full list of members (4 pages)
27 June 1983Accounts made up to 31 December 1982 (11 pages)
27 June 1983Accounts made up to 31 December 1982 (11 pages)
7 February 1982Accounts made up to 31 December 1981 (10 pages)
7 February 1982Accounts made up to 31 December 1981 (10 pages)
12 November 1923Certificate of incorporation (1 page)
12 November 1923Certificate of incorporation (1 page)