Company NameAllied Westminster E Commerce Ltd
Company StatusDissolved
Company Number03642880
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)
Previous NameMedcroft 2000 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGavin Mitchell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed06 October 1998(5 days after company formation)
Appointment Duration4 years, 7 months (closed 20 May 2003)
RoleComputer Consultant
Correspondence Address12 Moor End
Boston Spa
Wetherby
West Yorkshire
LS23 6ER
Secretary NameBozena Mitchell
NationalityBritish
StatusClosed
Appointed31 May 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 20 May 2003)
RoleCompany Director
Correspondence AddressHighgate
12 Moor End Boston Spa
Wetherby
LS23 6ER
Director NameChristopher William Pender Champion
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2000)
RoleMarketing Manager
Correspondence AddressCharnwood House St Johns Road
Boston Spa
Wetherby
West Yorkshire
LS23 6DD
Director NameAndrew Clive Kitchener
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2000)
RoleSoftware Developer
Correspondence AddressStone Croft Church Causeway
Thorp Arch
Wetherby
West Yorkshire
LS23 7AE
Secretary NameGavin Mitchell
NationalityScottish
StatusResigned
Appointed06 October 1998(5 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2001)
RoleComputer Consultant
Correspondence Address12 Moor End
Boston Spa
Wetherby
West Yorkshire
LS23 6ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitealliedwestminster.com/
Telephone01937 845245
Telephone regionWetherby

Location

Registered AddressAllied House
Holgate Lane Boston Spa
Wetherby
West Yorkshire
LS23 6BN
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Financials

Year2014
Net Worth-£981
Current Liabilities£981

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
23 December 2002Application for striking-off (1 page)
18 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 December 2001Return made up to 01/10/01; full list of members (6 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned (1 page)
3 December 2001Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
16 October 2000Return made up to 01/10/00; full list of members (7 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
6 January 2000Return made up to 01/10/99; full list of members (7 pages)
19 October 1998Memorandum and Articles of Association (11 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998New secretary appointed;new director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
14 October 1998Ad 12/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 October 1998Company name changed medcroft 2000 LIMITED\certificate issued on 15/10/98 (2 pages)
9 October 1998Registered office changed on 09/10/98 from: 788-790 finchley road london (1 page)
1 October 1998Incorporation (17 pages)