Company NameAllerton Machining Services Limited
Company StatusDissolved
Company Number01461245
CategoryPrivate Limited Company
Incorporation Date15 November 1979(44 years, 5 months ago)
Dissolution Date30 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKenneth Christie
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1991(11 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 30 October 2001)
RoleCompany Director
Correspondence Address40 Oakleigh Avenue
Clayton
Bradford
West Yorkshire
BD14 6QQ
Secretary NameAndrew Robert Christie
NationalityBritish
StatusClosed
Appointed28 May 1993(13 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 30 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Treetops Avenue
Holcombe Brook
Ramsbottom
Lancashire
BL0 9RJ
Director NameAndrew Robert Christie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1997(17 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 30 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Treetops Avenue
Holcombe Brook
Ramsbottom
Lancashire
BL0 9RJ
Director NameIan David Christie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1997(17 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 30 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Coniston Avenue
Queensbury
Bradford
West Yorkshire
BD13 2JD
Director NameMr Kenneth Hudson
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(11 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 July 1997)
RoleBrush Manufacturer
Correspondence Address15 Crossfield Road
Oxenhope
Keighley
West Yorkshire
BD22 9SD
Secretary NameMr Kenneth Hudson
NationalityBritish
StatusResigned
Appointed26 April 1991(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 1993)
RoleCompany Director
Correspondence Address15 Crossfield Road
Oxenhope
Keighley
West Yorkshire
BD22 9SD

Location

Registered AddressProspect Works
Allerton
Bradford
BD15 7AF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardThornton and Allerton
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£15,535

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
31 May 2001Application for striking-off (1 page)
3 May 2001Return made up to 26/04/01; full list of members (7 pages)
26 January 2001Full accounts made up to 30 September 2000 (10 pages)
13 June 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2000Full accounts made up to 30 September 1999 (11 pages)
27 May 1999Return made up to 26/04/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
28 May 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 November 1997Auditor's resignation (1 page)
31 July 1997£ ic 200/100 10/07/97 £ sr 100@1=100 (1 page)
18 July 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Memorandum and Articles of Association (13 pages)
18 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
17 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
8 May 1997Return made up to 26/04/97; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 May 1996Return made up to 26/04/96; full list of members (6 pages)
25 March 1996Secretary's particulars changed (1 page)
7 June 1995Return made up to 26/04/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)