Company NameAllen Chinese Culture Spread Ltd
Company StatusDissolved
Company Number04905050
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 6 months ago)
Dissolution Date26 October 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Secretary NameMrs Xianyu Zeng
StatusClosed
Appointed01 April 2010(6 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (closed 26 October 2010)
RoleCompany Director
Correspondence Address26 Kirkgate
Shipley
West Yorkshire
BD18 3QN
Director NameMs Michelle Gerg
Date of BirthApril 1968 (Born 56 years ago)
NationalityChinese
StatusClosed
Appointed01 August 2010(6 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (closed 26 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Kirkgate
Shipley
West Yorkshire
BD18 3QN
Director NameXing Liu
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleBusinessman
Correspondence Address284 Leeds Road
Shipley
West Yorkshire
BD18 1DZ
Secretary NameChi Vu Voong
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address284 Leeds Road
Shipley
West Yorkshire
BD18 1DZ
Director NameXiang Ren
Date of BirthMay 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed02 June 2005(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Kirkgate
Shipley
West Yorkshire
BD18 3QN
Secretary NameXiang Ren
NationalityChinese
StatusResigned
Appointed02 June 2005(1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 May 2006)
RoleGeneral Manager
Correspondence Address6 East Central Drive
Swinton
Manchester
M27 4FE
Secretary NameHui Geng
NationalityChinese
StatusResigned
Appointed09 December 2005(2 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 2006)
RoleSecretary
Correspondence Address6 East Central Drive
Swinton
Manchester
M27 4FE
Secretary NameXiaoxi Yang
NationalityChinese
StatusResigned
Appointed31 August 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2008)
RoleSecretary
Correspondence Address16 Catterick Avenue
Sale
Manchester
Cheshire
M33 4GQ
Secretary NameMr Chong Zhang
NationalityChinese
StatusResigned
Appointed15 February 2008(4 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 2008)
RoleSales Manager
Correspondence Address216 Fulham Palace Road
London
W6 9NT
Secretary NameMrs Hui Geng
NationalityChinese
StatusResigned
Appointed01 August 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2010)
RoleSecretary
Correspondence Address26 Kirkgate
Shipley
West Yorkshire
BD18 3QN
Director NameMr Yin Zeng
Date of BirthDecember 1988 (Born 35 years ago)
NationalityChinese
StatusResigned
Appointed01 April 2010(6 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Kirkgate
Shipley
West Yorkshire
BD18 3QN
Director NameMr Xiang Ren
Date of BirthMay 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed20 May 2010(6 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Kirkgate
Shipley
West Yorkshire
BD18 3QN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address26 Kirkgate
Shipley
West Yorkshire
BD18 3QN
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,650
Cash£2,186
Current Liabilities£5,629

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2010Termination of appointment of Xiang Ren as a director (1 page)
18 August 2010Termination of appointment of Xiang Ren as a director (1 page)
18 August 2010Appointment of Ms Michelle Gerg as a director (2 pages)
18 August 2010Appointment of Ms Michelle Gerg as a director (2 pages)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
2 July 2010Application to strike the company off the register (3 pages)
2 July 2010Application to strike the company off the register (3 pages)
21 May 2010Termination of appointment of Yin Zeng as a director (1 page)
21 May 2010Appointment of Mr Xiang Ren as a director (2 pages)
21 May 2010Appointment of Mr Xiang Ren as a director (2 pages)
21 May 2010Termination of appointment of Yin Zeng as a director (1 page)
16 April 2010Termination of appointment of Hui Geng as a secretary (1 page)
16 April 2010Termination of appointment of Xiang Ren as a director (1 page)
16 April 2010Appointment of Mrs Xianyu Zeng as a secretary (1 page)
16 April 2010Appointment of Mr Yin Zeng as a director (2 pages)
16 April 2010Appointment of Mrs Xianyu Zeng as a secretary (1 page)
16 April 2010Termination of appointment of Xiang Ren as a director (1 page)
16 April 2010Termination of appointment of Hui Geng as a secretary (1 page)
16 April 2010Appointment of Mr Yin Zeng as a director (2 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 March 2010Director's details changed for Xiang Ren on 11 March 2010 (2 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 10,000
(4 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 10,000
(4 pages)
12 March 2010Director's details changed for Xiang Ren on 11 March 2010 (2 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 February 2009Return made up to 17/02/09; full list of members (3 pages)
18 February 2009Return made up to 17/02/09; full list of members (3 pages)
13 August 2008Appointment Terminated Secretary chong zhang (1 page)
13 August 2008Appointment terminated secretary chong zhang (1 page)
13 August 2008Secretary appointed mrs hui geng (1 page)
13 August 2008Secretary appointed mrs hui geng (1 page)
23 May 2008Return made up to 17/02/08; full list of members (3 pages)
23 May 2008Return made up to 17/02/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Secretary's particulars changed (1 page)
24 October 2007Secretary's particulars changed (1 page)
10 September 2007Location of register of members (1 page)
10 September 2007Location of register of members (1 page)
29 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 March 2007Return made up to 17/02/07; full list of members (6 pages)
11 March 2007Return made up to 17/02/07; full list of members (6 pages)
27 October 2006Secretary's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
27 October 2006Secretary's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006New secretary appointed (1 page)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 May 2006Nc inc already adjusted 30/09/05 (1 page)
25 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2006Nc inc already adjusted 30/09/05 (1 page)
25 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2006Ad 30/09/05--------- £ si 13999@1 (2 pages)
25 May 2006Ad 30/09/05--------- £ si 13999@1 (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
21 February 2006Return made up to 17/02/06; full list of members (2 pages)
21 February 2006Return made up to 17/02/06; full list of members (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
9 December 2005New secretary appointed (1 page)
9 December 2005New secretary appointed (1 page)
25 July 2005Return made up to 01/08/05; full list of members (6 pages)
25 July 2005Return made up to 01/08/05; full list of members (6 pages)
20 July 2005Secretary's particulars changed;director's particulars changed (1 page)
20 July 2005Secretary's particulars changed;director's particulars changed (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005New secretary appointed;new director appointed (1 page)
10 June 2005New secretary appointed;new director appointed (1 page)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
16 September 2004Return made up to 19/09/04; full list of members (6 pages)
16 September 2004Return made up to 19/09/04; full list of members (6 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
31 October 2003New secretary appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: 10 commercial st shipley west yorks BD18 3QN (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: 10 commercial st shipley west yorks BD18 3QN (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
19 September 2003Incorporation (9 pages)