Company NameAllmanner Limited
Company StatusDissolved
Company Number04298040
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 7 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameJanet Ann Smith
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(3 weeks, 5 days after company formation)
Appointment Duration7 years, 1 month (closed 16 December 2008)
RoleProcessor
Correspondence Address9 Saltgrounds Road
Brough
HU15 1EG
Director NamePeter Smith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(2 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 16 December 2008)
RoleManager
Correspondence Address9 Saltgrounds Road
Brough
HU15 1EG
Secretary NameJanet Ann Smith
NationalityBritish
StatusClosed
Appointed01 March 2004(2 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 16 December 2008)
RoleCompany Director
Correspondence Address9 Saltgrounds Road
Brough
HU15 1EG
Secretary NameGaynor Louise Smith
NationalityBritish
StatusResigned
Appointed29 October 2001(3 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address17 Inglewood Drive
Anlaby Common
Hull
HU4 7PX
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address23 Albion Street
Hull
East Yorkshire
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
21 July 2008Application for striking-off (1 page)
22 October 2007Return made up to 03/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
26 October 2006Return made up to 03/10/06; full list of members (7 pages)
9 December 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
19 October 2005Ad 29/11/04--------- £ si 1@1 (2 pages)
19 October 2005Return made up to 03/10/05; full list of members (7 pages)
11 November 2004Total exemption full accounts made up to 30 September 2004 (9 pages)
8 November 2004Ad 27/09/04--------- £ si 100@1 (2 pages)
26 October 2004Return made up to 03/10/04; full list of members (7 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004Secretary resigned (1 page)
10 January 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
15 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2003Return made up to 03/10/02; full list of members (6 pages)
1 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
17 February 2003Registered office changed on 17/02/03 from: premier house ferensway hull east yorkshire HU1 3UF (1 page)
17 February 2003Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
9 May 2002Accounting reference date extended from 31/10/02 to 30/11/02 (1 page)
25 April 2002Ad 09/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Registered office changed on 16/11/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2001Memorandum and Articles of Association (6 pages)
3 October 2001Incorporation (15 pages)