Company NameAlliewood's Limited
Company StatusDissolved
Company Number04354259
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)
Previous NameAliwood's Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicola Jane Wragg
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(5 days after company formation)
Appointment Duration4 years, 6 months (closed 08 August 2006)
RoleCatering Officer
Correspondence Address4 Nethergate
Stannington
Sheffield
South Yorkshire
S6 6DJ
Secretary NameBusiness Action Limited (Corporation)
StatusClosed
Appointed09 December 2002(10 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 08 August 2006)
Correspondence Address87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL
Director NameJames Michael Pellatt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAnnie Teresa Pellatt
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2002(7 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 January 2003)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressBirch Hall 87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
16 March 2006Return made up to 13/02/06; full list of members (6 pages)
14 March 2006Application for striking-off (1 page)
8 March 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
1 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
16 March 2005Return made up to 13/02/05; full list of members (6 pages)
26 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
11 March 2004Return made up to 13/02/04; full list of members (6 pages)
13 February 2003Registered office changed on 13/02/03 from: 4 nethergate stannington sheffield south yorkshire S6 6DJ (1 page)
13 February 2003New secretary appointed (2 pages)
3 February 2003Registered office changed on 03/02/03 from: ifield house brady road, lyminge folkestone kent CT18 8EY (1 page)
3 February 2003Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
2 August 2002Registered office changed on 02/08/02 from: 7 fox close lyminge folkestone kent CT18 8EZ (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Registered office changed on 26/01/02 from: 4 nethergate stannington sheffield south yorkshire S6 6DJ (1 page)
16 January 2002Incorporation (21 pages)