Company NameK. Allan And Company Limited
Company StatusDissolved
Company Number00596118
CategoryPrivate Limited Company
Incorporation Date30 December 1957(66 years, 4 months ago)

Location

Registered AddressC/O Price Waterhouse
9 Bond Court
Leeds
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£30,660,000
Net Worth£18,000
Current Liabilities£12,316,000

Accounts

Latest Accounts30 September 1988 (35 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 March 2003Dissolved (1 page)
3 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
26 June 2002Liquidators statement of receipts and payments (5 pages)
27 December 2001Liquidators statement of receipts and payments (5 pages)
6 September 2001Appointment of a voluntary liquidator (1 page)
6 September 2001O/C - replacement of liquidator (11 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
3 January 2001Liquidators statement of receipts and payments (5 pages)
28 June 2000Liquidators statement of receipts and payments (5 pages)
21 December 1999Liquidators statement of receipts and payments (6 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
24 December 1998Liquidators statement of receipts and payments (5 pages)
25 June 1998Liquidators statement of receipts and payments (5 pages)
30 December 1997Liquidators statement of receipts and payments (5 pages)
26 June 1997Liquidators statement of receipts and payments (5 pages)
25 June 1996Liquidators statement of receipts and payments (5 pages)
21 December 1995Liquidators statement of receipts and payments (10 pages)
28 June 1995Liquidators statement of receipts and payments (10 pages)
28 November 1991Secretary resigned;new secretary appointed (2 pages)
9 January 1991Director resigned;new director appointed (2 pages)
20 December 1990Secretary resigned;new secretary appointed (2 pages)
19 July 1990Liquidators statement of receipts and payments (5 pages)
5 July 1990Director resigned;new director appointed (2 pages)
8 March 1990Return made up to 08/11/88; full list of members (9 pages)
31 January 1989New secretary appointed;new director appointed (4 pages)
17 January 1989Return made up to 20/04/88; full list of members (10 pages)
29 December 1988Company name changed hunting lubricants & specialised products LTD.\certificate issued on 29/12/88 (2 pages)
20 May 1987Company name changed\certificate issued on 20/05/87 (2 pages)