Company NameWilliam Allen (Corrugated) Ltd.
Company StatusDissolved
Company Number02186357
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 6 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)
Previous NamesWilliam Allen (Corrugated) Limited and Tower Media Limited

Business Activity

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

Directors

Director NameJulie Annette Lewis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(12 years, 10 months after company formation)
Appointment Duration2 years, 12 months (closed 26 August 2003)
RoleHousewife
Correspondence Address7 Prospect Terrace
Norland
Sowerby Bridge
West Yorkshire
HX6 3QN
Secretary NameJulie Annette Lewis
NationalityBritish
StatusClosed
Appointed31 August 2000(12 years, 10 months after company formation)
Appointment Duration2 years, 12 months (closed 26 August 2003)
RoleHousewife
Correspondence Address7 Prospect Terrace
Norland
Sowerby Bridge
West Yorkshire
HX6 3QN
Director NameJaclyn Anne Fountain
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2002(15 years after company formation)
Appointment Duration9 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address149 Green Lane
Greetland
Halifax
West Yorkshire
HX4 8BL
Director NameMr John Terrance Fountain
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 August 2000)
RoleManagement Consultant
Correspondence AddressBrian Royd Hall
Upper Greetland
Halifax
West Yorkshire
HX4 8PE
Director NameMr Shaun Andre Fountain
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Bowling Court
Brighouse
W Yorks
HD6 2BL
Secretary NameMr Shaun Andre Fountain
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bowling Court
Brighouse
W Yorks
HD6 2BL

Location

Registered AddressSutie 6 1st Floor
Tower House
Fishergate
York
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
28 March 2003Application for striking-off (1 page)
2 December 2002New director appointed (2 pages)
16 November 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
(7 pages)
31 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 February 2001Secretary resigned;director resigned (1 page)
30 January 2001Return made up to 31/01/01; full list of members (7 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 December 2000New secretary appointed;new director appointed (2 pages)
17 November 2000Director resigned (1 page)
24 March 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 February 1999Return made up to 31/01/99; no change of members (4 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
27 March 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
2 March 1997Accounting reference date shortened from 31/03 to 28/02 (1 page)
3 February 1997Return made up to 31/01/96; full list of members (6 pages)
3 February 1997Return made up to 31/01/97; full list of members (6 pages)
16 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
3 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)