Company NameAllegro Technology Ltd
DirectorJohn William James Smith
Company StatusDissolved
Company Number03096079
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJohn William James Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1995(4 weeks after company formation)
Appointment Duration28 years, 6 months
RolePrinter
Correspondence Address14 Ainsty Garth
Wetherby
West Yorkshire
LS22 7RB
Secretary NameMrs Pauline Smith
NationalityBritish
StatusCurrent
Appointed06 January 2000(4 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address12 Fourth Avenue
Hallfields
Wetherby
West Yorkshire
LS22 6JW
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameJacqueline Sillars
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(4 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 01 February 1996)
RoleManager
Correspondence Address5 Grove Road
Harrogate
North Yorkshire
HG1 5EW
Secretary NameMr Paul Louis Cole
NationalityBritish
StatusResigned
Appointed26 September 1995(4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 06 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Fulwith Drive
Harrogate
North Yorkshire
HG2 8HW
Director NameWalter Riddle
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(5 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 January 2000)
RoleRetired
Correspondence Address43 Cromwell Drive
Spotborough
Doncaster
South Yorkshire
DN5 8DF

Location

Registered AddressYorkshire House
Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 September 2004Dissolved (1 page)
21 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
27 June 2003Statement of affairs (5 pages)
19 June 2003Appointment of a voluntary liquidator (1 page)
19 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2003Registered office changed on 08/06/03 from: 8 sandbeck park wetherby west yorkshire LS22 4TW (1 page)
18 October 2002Return made up to 29/08/02; full list of members (6 pages)
29 May 2002Registered office changed on 29/05/02 from: middleton chambers 34-36 west gate wetherby west yorkshire LS22 6NJ (1 page)
20 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
30 October 2001Return made up to 29/08/01; full list of members (6 pages)
24 November 2000Return made up to 29/08/00; full list of members (6 pages)
21 November 2000Registered office changed on 21/11/00 from: 28 claro court business centre claro road harrogate north yorkshire HG1 4BA (1 page)
14 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: 35 fulwith drive harrowgate HG2 8HW (1 page)
15 February 2000Director resigned (1 page)
28 January 2000New secretary appointed (2 pages)
29 December 1999Accounts made up to 31 January 1999 (8 pages)
2 September 1999Return made up to 29/08/99; full list of members (6 pages)
29 October 1998Accounts made up to 31 January 1998 (8 pages)
7 September 1998Return made up to 29/08/98; no change of members (4 pages)
14 May 1997Accounts made up to 31 January 1997 (8 pages)
29 October 1996Return made up to 29/08/96; full list of members (6 pages)
25 February 1996New director appointed (2 pages)
25 February 1996Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995Ad 26/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 1995Registered office changed on 05/10/95 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
5 October 1995Accounting reference date notified as 31/01 (1 page)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 October 1995Secretary resigned (2 pages)
5 October 1995New director appointed (2 pages)