Company NameAllgreen Limited
Company StatusDissolved
Company Number03082507
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)
Dissolution Date11 May 1999 (25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMohanbhai Lallubhai Patel
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 11 May 1999)
RoleCompany Director
Correspondence Address128 St Lane
Gildersome Morley
Leeds
West Yorkshire
LS27 7JB
Secretary NameKamlaben Mohanbhai Patel
NationalityBritish
StatusClosed
Appointed05 September 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 11 May 1999)
RoleCompany Director
Correspondence Address128 St Lane
Gildersome Morley
Leeds
West Yorkshire
LS27 7JB
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed21 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address128a Street Lane
Gildersome
Leeds
W Yorks
LS27 7JB
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

11 May 1999Final Gazette dissolved via compulsory strike-off (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
11 September 1997Return made up to 21/07/97; no change of members (4 pages)
18 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
18 June 1997Accounting reference date shortened from 05/09/96 to 31/07/96 (1 page)
30 September 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 September 1995Director resigned (1 page)
26 September 1995Accounts for a dormant company made up to 5 September 1995 (1 page)
26 September 1995New director appointed (2 pages)
26 September 1995Accounting reference date shortened from 31/03 to 05/09 (1 page)
26 September 1995New secretary appointed (2 pages)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)