Company NameAllen Commercial Developments Limited
Company StatusDissolved
Company Number04174846
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)
Previous NamesCharco 900 Limited and Allenbuild Commercial Developments Limited

Business Activity

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

Directors

Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(8 years, 1 month after company formation)
Appointment Duration1 year (closed 04 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCharnwood Easby Drive
Ilkley
West Yorkshire
LS29 9AZ
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed28 September 2001(6 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 04 May 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed26 August 2005(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 04 May 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr Stuart Reeve Andrew
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 04 October 2002)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address10 Longleat Crescent
Chilwell
Nottingham
NG9 5EU
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 03 October 2003)
RoleExecutive Director
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameMr John Rowland Kazer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(6 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Bent Lane
Leyland
Preston
Lancashire
PR25 4HP
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(6 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 28 September 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameDaniel Francis Stephenson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2001(6 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2005)
RoleChartered Surveyor
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr David Michael Sumner
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Whiteoak Close
Marple
Stockport
Cheshire
SK6 6NT
Director NameBayshill Management Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence AddressKillowen House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AW
Wales
Secretary NameBayshill Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence AddressCompass House
Lypiatt Road
Cheltenham
Gloucestershire
GL50 2QJ
Wales

Location

Registered AddressYew Trees, Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
8 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 6,907,904
(4 pages)
8 January 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 6,907,904
(4 pages)
8 January 2010Resolutions
  • RES13 ‐ Auth cap restrictions removed 15/12/2009
(2 pages)
8 January 2010Resolutions
  • RES13 ‐ Auth cap restrictions removed 15/12/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 January 2010Application to strike the company off the register (2 pages)
4 January 2010Application to strike the company off the register (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 April 2009Director appointed john william young strachan samuel (4 pages)
28 April 2009Director appointed john william young strachan samuel (4 pages)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
6 March 2009Return made up to 01/03/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Accounts made up to 30 September 2008 (5 pages)
23 October 2008Appointment terminated director david sumner (1 page)
23 October 2008Appointment Terminated Director david sumner (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Location of register of members (1 page)
3 April 2008Return made up to 01/03/08; full list of members (3 pages)
3 April 2008Return made up to 01/03/08; full list of members (3 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (6 pages)
19 November 2007Accounts made up to 30 September 2007 (6 pages)
9 October 2007Section 394 (1 page)
9 October 2007Section 394 (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Location of register of members (1 page)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
5 March 2007Return made up to 01/03/07; full list of members (2 pages)
20 February 2007Full accounts made up to 30 September 2006 (12 pages)
20 February 2007Full accounts made up to 30 September 2006 (12 pages)
18 April 2006Full accounts made up to 30 September 2005 (16 pages)
18 April 2006Full accounts made up to 30 September 2005 (16 pages)
6 March 2006Return made up to 01/03/06; full list of members (2 pages)
6 March 2006Return made up to 01/03/06; full list of members (2 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
8 September 2005New director appointed (6 pages)
8 September 2005New director appointed (6 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
16 June 2005Full accounts made up to 30 September 2004 (16 pages)
16 June 2005Full accounts made up to 30 September 2004 (16 pages)
2 March 2005Return made up to 01/03/05; full list of members (2 pages)
2 March 2005Return made up to 01/03/05; full list of members (2 pages)
24 November 2004Particulars of mortgage/charge (11 pages)
24 November 2004Particulars of mortgage/charge (11 pages)
22 July 2004Director's particulars changed (2 pages)
22 July 2004Director's particulars changed (2 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
18 March 2004Return made up to 07/03/04; full list of members (6 pages)
18 March 2004Return made up to 07/03/04; full list of members (6 pages)
17 February 2004Full accounts made up to 30 September 2003 (16 pages)
17 February 2004Full accounts made up to 30 September 2003 (16 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
6 May 2003Full accounts made up to 30 September 2002 (12 pages)
6 May 2003Full accounts made up to 30 September 2002 (12 pages)
20 March 2003Return made up to 07/03/03; full list of members (6 pages)
20 March 2003Return made up to 07/03/03; full list of members (6 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
24 December 2002New director appointed (3 pages)
24 December 2002New director appointed (3 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2002Full accounts made up to 30 September 2001 (11 pages)
16 August 2002Full accounts made up to 30 September 2001 (11 pages)
13 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2002Return made up to 07/03/02; full list of members (6 pages)
19 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2002Registered office changed on 12/02/02 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
12 February 2002Registered office changed on 12/02/02 from: compass house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
23 November 2001Registered office changed on 23/11/01 from: 39 cornhill london EC3V 3NU (1 page)
23 November 2001Registered office changed on 23/11/01 from: 39 cornhill london EC3V 3NU (1 page)
20 November 2001Registered office changed on 20/11/01 from: 39 cornhill london EC3V 3NU (1 page)
20 November 2001Registered office changed on 20/11/01 from: 39 cornhill london EC3V 3NU (1 page)
25 October 2001New director appointed (4 pages)
25 October 2001New director appointed (4 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (4 pages)
25 October 2001New director appointed (8 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (8 pages)
25 October 2001New director appointed (4 pages)
24 October 2001Director resigned (1 page)
24 October 2001New secretary appointed (6 pages)
24 October 2001New director appointed (3 pages)
24 October 2001New secretary appointed (6 pages)
24 October 2001Registered office changed on 24/10/01 from: killowen house bayshill road cheltenham gloucestershire GL50 3AW (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001Registered office changed on 24/10/01 from: killowen house bayshill road cheltenham gloucestershire GL50 3AW (1 page)
24 October 2001Director resigned (1 page)
24 October 2001New director appointed (3 pages)
19 October 2001Company name changed allenbuild commercial developmen ts LIMITED\certificate issued on 19/10/01 (2 pages)
19 October 2001Company name changed allenbuild commercial developmen ts LIMITED\certificate issued on 19/10/01 (2 pages)
10 October 2001Company name changed charco 900 LIMITED\certificate issued on 10/10/01 (3 pages)
10 October 2001Company name changed charco 900 LIMITED\certificate issued on 10/10/01 (3 pages)
3 October 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
3 October 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
15 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/03/01
(2 pages)
15 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/03/01
(2 pages)
7 March 2001Incorporation (25 pages)
7 March 2001Incorporation (25 pages)