Company NameAlliednormal Limited
Company StatusDissolved
Company Number03666049
CategoryPrivate Limited Company
Incorporation Date11 November 1998(25 years, 5 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith John Maddock
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1998(2 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (closed 29 April 2003)
RoleSales Executive
Correspondence Address35 Norden Way
Norden
Rochdale
Lancashire
OL11 5TD
Secretary NameLorraine Ann Maddock
NationalityBritish
StatusClosed
Appointed27 November 1998(2 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address35 Norden Way
Rochdale
Lancashire
OL11 5TD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1-3 St Anns Place
Halifax
West Yorkshire
HX1 5RB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£682
Cash£2
Current Liabilities£684

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
20 November 2002Application for striking-off (1 page)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
8 January 2002Return made up to 11/11/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 30 November 2000 (5 pages)
8 March 2001Return made up to 11/11/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
(6 pages)
12 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
23 January 2000Return made up to 11/11/99; full list of members (6 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999New director appointed (2 pages)
15 January 1999Registered office changed on 15/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Secretary resigned (1 page)
11 November 1998Incorporation (13 pages)