Company NameAllied Civil Engineers Limited
Company StatusDissolved
Company Number02963071
CategoryPrivate Limited Company
Incorporation Date30 August 1994(29 years, 8 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Catherine Louise Kilburn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(2 days after company formation)
Appointment Duration11 years, 7 months (closed 28 March 2006)
RoleSecretary
Correspondence Address122 Fairmoore Way
Heckmondwicke
West Yorkshire
Director NameJonathan Angus Charles Kilburn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(2 days after company formation)
Appointment Duration11 years, 7 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address122 Fairmoor Way
Heckmondwike
West Yorkshire
WF16 9RH
Secretary NameJonathan Angus Charles Kilburn
NationalityBritish
StatusClosed
Appointed01 September 1994(2 days after company formation)
Appointment Duration11 years, 7 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address122 Fairmoor Way
Heckmondwike
West Yorkshire
WF16 9RH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 August 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 August 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressFlock House 934 Bradford Road
Birstall
Batley
West Yorkshire
WF17 9PH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£141,146
Cash£141,963
Current Liabilities£73,040

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
24 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 September 2003Return made up to 30/08/03; full list of members (7 pages)
19 September 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 September 2002Return made up to 30/08/02; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 September 2001Return made up to 30/08/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 September 2000Return made up to 30/08/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 September 1999Return made up to 30/08/99; full list of members (6 pages)
24 September 1998Return made up to 30/08/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 March 1998Registered office changed on 23/03/98 from: unit 2 westland court leeds west yorkshire LS11 (1 page)
12 November 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
12 July 1996Return made up to 30/08/95; full list of members (6 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (3 pages)
18 April 1995Accounting reference date notified as 31/03 (1 page)