Company NameALAN Black Residential Lettings Limited
Company StatusDissolved
Company Number02804874
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years, 1 month ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NameALAN Black Commercial Limited

Business Activity

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

Directors

Director NameMr Alan George Black
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992
Appointment Duration14 years, 7 months (closed 21 November 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChestnut Farm
Sand Hutton
York
North Yorkshire
YO41 1LB
Director NameMr Andrew Michael Hedley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address127 Main Street
Askham Bryan
York
YO23 3QS
Secretary NameMr Andrew Michael Hedley
NationalityBritish
StatusClosed
Appointed30 March 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address127 Main Street
Askham Bryan
York
YO23 3QS
Director NameMrs Shuna Jane Hedley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1999(6 years after company formation)
Appointment Duration7 years, 7 months (closed 21 November 2006)
RoleReceptionist Housewife
Country of ResidenceUnited Kingdom
Correspondence Address127 Main Street
Askham Bryan
York
YO23 3QS
Director NameMrs Rosemary Margaret Lambert Black
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1999(6 years after company formation)
Appointment Duration7 years, 7 months (closed 21 November 2006)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressChestnut Farm
Sand Hutton
York
North Yorkshire
YO41 1LB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address95 Main Street
Fulford
York
YO10 4PN
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Built Up AreaYork

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
23 June 2006Application for striking-off (1 page)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
9 May 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
26 March 2004Return made up to 15/03/04; full list of members (8 pages)
11 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
26 March 2003Return made up to 15/03/03; full list of members (8 pages)
17 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
20 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
30 April 2001Return made up to 30/03/01; full list of members (7 pages)
18 July 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
11 April 2000Return made up to 30/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(7 pages)
29 September 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
18 May 1999Company name changed alan black commercial LIMITED\certificate issued on 19/05/99 (2 pages)
30 April 1999Return made up to 30/03/99; no change of members (4 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
11 December 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
6 June 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
11 April 1997Return made up to 30/03/97; full list of members (6 pages)
14 March 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
23 April 1996Return made up to 30/03/96; no change of members (4 pages)
24 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
23 April 1995Return made up to 30/03/95; no change of members (4 pages)
30 March 1993Incorporation (19 pages)