Company NameMichael C. Allan Limited
DirectorsAnne Allan and Michael Cedric Allan
Company StatusDissolved
Company Number01021157
CategoryPrivate Limited Company
Incorporation Date16 August 1971(52 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Anne Allan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1991(19 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleLecturer
Correspondence Address96 Willowfield Road
Halifax
West Yorkshire
HX2 7NF
Director NameMichael Cedric Allan
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1991(19 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleChemist
Correspondence AddressField House
18 Broomfield Hullen Edge Road
Elland
West Yorkshire
HX5 0QX
Secretary NameKathryn Lynch
NationalityBritish
StatusCurrent
Appointed07 June 1993(21 years, 10 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address108 Rochdale Road
Triangle
Sowerby Bridge
West Yorkshire
HX6 3PE
Secretary NameMrs Anne Allan
NationalityBritish
StatusResigned
Appointed06 February 1991(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 1993)
RoleCompany Director
Correspondence Address96 Willowfield Road
Halifax
West Yorkshire
HX2 7NF

Location

Registered AddressSargent & Co
4 Wards End
Halifax
West Yorkshire
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

12 May 1998Dissolved (1 page)
12 February 1998Return of final meeting in a members' voluntary winding up (3 pages)
7 July 1997Registered office changed on 07/07/97 from: 41 stainland road greetland halifax west yorkshire HX4 8BD (1 page)
1 July 1997Appointment of a voluntary liquidator (1 page)
24 June 1997Declaration of solvency (3 pages)
24 June 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 March 1997Return made up to 06/02/97; full list of members
  • 363(287) ‐ Registered office changed on 26/03/97
(6 pages)
18 November 1996Auditor's resignation (2 pages)
12 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
2 February 1996Return made up to 06/02/96; no change of members (4 pages)
9 October 1995Registered office changed on 09/10/95 from: 29 commercial street halifax west yorks HX1 1LQ (1 page)
27 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)