Company NameAllasso Limited
Company StatusDissolved
Company Number03612739
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 8 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameColeslaw 395 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Andrew Murdoch Scott Kaberry
NationalityBritish
StatusClosed
Appointed18 July 2006(7 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhin Lane Farm Fox Heads Lane
Sicklinghall
Wetherby
West Yorkshire
LS22 4DP
Director NameMr Peter Robert Wilkinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2016(17 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardale House Cardale Court
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Director NameMr Andrew Murdoch Scott Kaberry
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2017(18 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardale House Cardale Court
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Director NameIan Michael Calcutt
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressPillar House
High Street, Harwell
Didcot
Oxfordshire
OX11 0ET
Director NameMartyn Webster
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 March 2001)
RoleCompany Director
Correspondence AddressWindfall
The Thicket
Maidenhead
SL6 3QE
Director NameDaniel Collins
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressAvalon
Church Lane, Finchampstead
Wokingham
Berkshire
RG40 4LN
Secretary NameMartyn Webster
NationalityBritish
StatusResigned
Appointed10 September 1998(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 May 1999)
RoleCompany Director
Correspondence AddressWindfall
The Thicket
Maidenhead
SL6 3QE
Secretary NameDaniel Collins
NationalityBritish
StatusResigned
Appointed01 May 1999(8 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 17 May 2001)
RoleCompany Director
Correspondence AddressAvalon
Church Lane, Finchampstead
Wokingham
Berkshire
RG40 4LN
Director NameGreg Atkins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2002)
RoleGeneral Manager
Correspondence Address35 Astrop Road
Kings Sutton
Banbury
Oxfordshire
OX17 3PP
Director NameBernie Dodwell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2003)
RoleSales & Marketing Director
Correspondence Address1 Fullerton Way
Tadley
Basingstoke
Hampshire
RG26 3YN
Director NameScott Duncan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 2003)
RoleManaging Director
Correspondence AddressHatch End
The Hatch
Burghfield Village
Berkshire
RG30 3TH
Director NameMark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2003)
RoleAccountant
Correspondence Address86 Mount Ararat Road
Richmond
Surrey
TW10 6PH
Director NameMr Martin Oxley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches
Beckfords
Upper Basildon
Berkshire
RG8 8PB
Secretary NameAlison Bissell
NationalityBritish
StatusResigned
Appointed17 May 2001(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address46 Rosehill Park
Emmer Green
Reading
Berkshire
RG4 8XE
Secretary NameMr Richard Mark James
NationalityBritish
StatusResigned
Appointed31 July 2003(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether End House
Barnsley Road
Denby Dale
West Yorkshire
HD8 8YG
Director NameMr Richard Mark James
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(4 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether End House
Barnsley Road
Denby Dale
West Yorkshire
HD8 8YG
Director NameCOLE And Cole Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ
Secretary NameCOLE And Cole (Nominees) Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ

Contact

Websiteredcentric.co.uk
Email address[email protected]
Telephone0118 9711511
Telephone regionReading

Location

Registered AddressCardale House Cardale Court
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address Matches4 other UK companies use this postal address

Shareholders

625k at £1Intechnology PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£742,000

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

7 May 2002Delivered on: 9 May 2002
Satisfied on: 5 July 2003
Persons entitled: Eurofactor (UK) Limited

Classification: All asset debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 April 1999Delivered on: 30 April 1999
Satisfied on: 5 July 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021Voluntary strike-off action has been suspended (1 page)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
16 June 2021Application to strike the company off the register (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
11 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
5 October 2018Notification of Intechnology Plc as a person with significant control on 6 April 2016 (2 pages)
14 September 2018Notification of Intechnology Plc as a person with significant control on 6 April 2018 (2 pages)
25 January 2018Confirmation statement made on 6 October 2017 with no updates (3 pages)
25 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 October 2017Cessation of Peter Robert Wilkinson as a person with significant control on 6 October 2017 (1 page)
6 October 2017Cessation of Peter Robert Wilkinson as a person with significant control on 6 April 2016 (1 page)
6 October 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
22 May 2017Termination of appointment of Richard Mark James as a director on 19 May 2017 (1 page)
22 May 2017Appointment of Mr Andrew Murdoch Scott Kaberry as a director on 19 May 2017 (2 pages)
22 May 2017Termination of appointment of Richard Mark James as a director on 19 May 2017 (1 page)
22 May 2017Appointment of Mr Andrew Murdoch Scott Kaberry as a director on 19 May 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
4 May 2016Appointment of Mr Peter Robert Wilkinson as a director on 4 May 2016 (2 pages)
4 May 2016Appointment of Mr Peter Robert Wilkinson as a director on 4 May 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 625,000
(4 pages)
21 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 625,000
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Registered office address changed from Cardale House Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 25 September 2014 (1 page)
25 September 2014Registered office address changed from , Cardale House Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire, HG3 1RY to Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 25 September 2014 (1 page)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 625,000
(4 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 625,000
(4 pages)
10 April 2014Registered office address changed from Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG on 10 April 2014 (1 page)
10 April 2014Registered office address changed from , Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire, HG3 1UG on 10 April 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 625,000
(4 pages)
20 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 625,000
(4 pages)
19 October 2013Secretary's details changed for Mr Andrew Murdoch Scott Kaberry on 15 January 2013 (2 pages)
19 October 2013Secretary's details changed for Mr Andrew Murdoch Scott Kaberry on 15 January 2013 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (13 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (13 pages)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
22 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
11 August 2009Return made up to 10/08/09; full list of members (3 pages)
11 August 2009Return made up to 10/08/09; full list of members (3 pages)
28 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
28 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 August 2008Return made up to 10/08/08; full list of members (3 pages)
12 August 2008Return made up to 10/08/08; full list of members (3 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Registered office changed on 11/08/2008 from nidderdale house beckwith knowle otley road harrogate north yorkshire HG3 1SA (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Registered office changed on 11/08/2008 from, nidderdale house, beckwith knowle otley road, harrogate, north yorkshire, HG3 1SA (1 page)
18 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
18 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 December 2007Full accounts made up to 31 March 2006 (11 pages)
7 December 2007Full accounts made up to 31 March 2006 (11 pages)
21 September 2007Return made up to 10/08/07; no change of members (6 pages)
21 September 2007Return made up to 10/08/07; no change of members (6 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006Return made up to 10/08/06; full list of members (7 pages)
25 October 2006Return made up to 10/08/06; full list of members (7 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 December 2005Full accounts made up to 31 December 2003 (16 pages)
14 December 2005Full accounts made up to 31 December 2003 (16 pages)
3 October 2005New director appointed (3 pages)
3 October 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2005Registered office changed on 03/10/05 from: nidderdale house beckwith knowle harrogate north yorkshire HG3 1SA (1 page)
3 October 2005New director appointed (3 pages)
3 October 2005Registered office changed on 03/10/05 from: nidderdale house, beckwith knowle, harrogate, north yorkshire HG3 1SA (1 page)
3 October 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
30 September 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
15 September 2005Registered office changed on 15/09/05 from: theale house brunel road theale berkshire RG7 4AQ (1 page)
15 September 2005Registered office changed on 15/09/05 from: theale house, brunel road, theale, berkshire RG7 4AQ (1 page)
7 September 2004Return made up to 10/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 September 2004Return made up to 10/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003Director resigned (1 page)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
13 April 2003Full accounts made up to 31 December 2002 (18 pages)
13 April 2003Full accounts made up to 31 December 2002 (18 pages)
4 October 2002Full accounts made up to 31 December 2001 (17 pages)
4 October 2002Full accounts made up to 31 December 2001 (17 pages)
22 August 2002Return made up to 18/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2002Return made up to 18/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
14 June 2002Director's particulars changed (1 page)
14 June 2002Director's particulars changed (1 page)
27 May 2002Auditor's resignation (1 page)
27 May 2002Auditor's resignation (1 page)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
6 December 2001Ad 04/09/01--------- £ si 625000@1=625000 £ ic 1/625001 (2 pages)
6 December 2001Statement of affairs (9 pages)
6 December 2001Ad 04/09/01--------- £ si 625000@1=625000 £ ic 1/625001 (2 pages)
6 December 2001Statement of affairs (9 pages)
1 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2001Nc inc already adjusted 03/09/01 (1 page)
1 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2001Nc inc already adjusted 03/09/01 (1 page)
16 August 2001Return made up to 10/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2001Return made up to 10/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2001Full accounts made up to 31 December 2000 (15 pages)
15 August 2001Full accounts made up to 31 December 2000 (15 pages)
10 August 2001Registered office changed on 10/08/01 from: c/o morgan cole apex plaza forbury road reading RG1 1AX (1 page)
10 August 2001Registered office changed on 10/08/01 from: c/o morgan cole apex plaza, forbury road, reading, RG1 1AX (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001Secretary resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001Secretary resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001New secretary appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
17 August 2000Return made up to 10/08/00; full list of members (7 pages)
17 August 2000Return made up to 10/08/00; full list of members (7 pages)
3 July 2000Full accounts made up to 31 October 1999 (14 pages)
3 July 2000Full accounts made up to 31 October 1999 (14 pages)
30 May 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
30 May 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
18 August 1999Return made up to 10/08/99; full list of members (6 pages)
18 August 1999Return made up to 10/08/99; full list of members (6 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Director's particulars changed (1 page)
24 June 1999Director's particulars changed (1 page)
4 June 1999Secretary resigned (1 page)
4 June 1999Secretary resigned (1 page)
30 April 1999Particulars of mortgage/charge (4 pages)
30 April 1999Particulars of mortgage/charge (4 pages)
9 December 1998Registered office changed on 09/12/98 from: c/o cole and cole, apex plaza forbury road, reading, berkshire RG1 1AX (1 page)
9 December 1998Registered office changed on 09/12/98 from: c/o cole and cole apex plaza forbury road reading berkshire RG1 1AX (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998New secretary appointed;new director appointed (2 pages)
27 November 1998Director resigned (1 page)
27 November 1998Secretary resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998New secretary appointed;new director appointed (2 pages)
22 September 1998£ nc 100/10000 10/09/98 (1 page)
22 September 1998£ nc 100/10000 10/09/98 (1 page)
16 September 1998Company name changed coleslaw 395 LIMITED\certificate issued on 17/09/98 (3 pages)
16 September 1998Company name changed coleslaw 395 LIMITED\certificate issued on 17/09/98 (3 pages)
14 September 1998Accounting reference date extended from 31/08/99 to 31/10/99 (2 pages)
14 September 1998Registered office changed on 14/09/98 from: buxton court 3 west way oxford oxfordshire OX2 0SZ (1 page)
14 September 1998Registered office changed on 14/09/98 from: buxton court 3 west way, oxford, oxfordshire OX2 0SZ (1 page)
14 September 1998Accounting reference date extended from 31/08/99 to 31/10/99 (2 pages)
10 August 1998Incorporation (22 pages)
10 August 1998Incorporation (22 pages)