Company NameAllerton Machining Services Ltd
Company StatusDissolved
Company Number05261622
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameSusan Holland
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(same day as company formation)
RoleOffice Mananager
Country of ResidenceEngland
Correspondence Address8 The Rowans
Baildon
Shipley
West Yorkshire
BD17 5DB
Secretary NameAndrew Robert Christie
NationalityBritish
StatusClosed
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Treetops Avenue
Holcombe Brook
Ramsbottom
Lancashire
BL0 9RJ
Secretary NameIan David Christie
NationalityBritish
StatusClosed
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Coniston Avenue
Queensbury
Bradford
West Yorkshire
BD13 2JD
Director NameIan David Christie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bentham & Holroyd Ltd
Prospect Works Allerton
Bradford
Yorkshire
BD15 7AF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Bentham & Holroyd Ltd
Prospect Works Allerton
Bradford
Yorkshire
BD15 7AF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardThornton and Allerton
Built Up AreaWest Yorkshire

Shareholders

46 at £1Ian Christie
6.28%
4 Year Redeemable B
46 at £1Miss Susan Holland
6.28%
4 Year Redeemable B
46 at £1Mr A. Ward
6.28%
4 Year Redeemable B
46 at £1Mr Abdul Hamid Khalifa
6.28%
4 Year Redeemable B
46 at £1Mr Andrew Christie
6.28%
4 Year Redeemable B
46 at £1Mr Andrew Stephen Tubbs
6.28%
4 Year Redeemable B
46 at £1Mr B. Haigh
6.28%
4 Year Redeemable B
46 at £1Mr C. Hall
6.28%
4 Year Redeemable B
46 at £1Mr Colin Holbrey
6.28%
4 Year Redeemable B
46 at £1Mr D. Briggs
6.28%
4 Year Redeemable B
46 at £1Mr Keith William Hargreaves
6.28%
4 Year Redeemable B
46 at £1Mr Khaledh Khan
6.28%
4 Year Redeemable B
46 at £1Mr M. Hefferon
6.28%
4 Year Redeemable B
46 at £1Mr R. Sutcliffe
6.28%
4 Year Redeemable B
23 at £1Colin Holbrey
3.14%
Annual Redeemable C
19 at £1Susan Holland
2.59%
Annual Redeemable C
16 at £1Mr Keith William Hargreaves
2.18%
Annual Redeemable C
10 at £1Khaledh Khan
1.36%
Annual Redeemable C
8 at £1Abdul Khalifa
1.09%
Annual Redeemable C
7 at £1M. Hefferon
0.95%
Annual Redeemable C
-OTHER
0.82%
-

Financials

Year2014
Net Worth£13,382
Cash£35
Current Liabilities£82,973

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
10 May 2012Application to strike the company off the register (3 pages)
10 May 2012Application to strike the company off the register (3 pages)
19 December 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 733
(8 pages)
19 December 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-12-19
  • GBP 733
(8 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Appointment of Ian David Christie as a director (2 pages)
28 June 2011Appointment of Ian David Christie as a director (2 pages)
30 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 May 2010Statement of capital following an allotment of shares on 4 April 2010
  • GBP 733
(4 pages)
27 May 2010Resolutions
  • RES13 ‐ Issue class c shares 04/04/2010
(2 pages)
27 May 2010Statement of capital following an allotment of shares on 4 April 2010
  • GBP 733
(4 pages)
27 May 2010Statement of capital following an allotment of shares on 4 April 2010
  • GBP 733
(4 pages)
27 May 2010Resolutions
  • RES13 ‐ Issue class c shares 04/04/2010
(2 pages)
19 November 2009Director's details changed for Susan Holland on 15 October 2009 (2 pages)
19 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (13 pages)
19 November 2009Director's details changed for Susan Holland on 15 October 2009 (2 pages)
19 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (13 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 March 2009Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
21 March 2009Gbp sr 115@1 (1 page)
21 March 2009Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
21 March 2009Ad 02/03/09\gbp si 115@1=115\gbp ic 646/761\ (3 pages)
21 March 2009Ad 02/03/09 gbp si 115@1=115 gbp ic 646/761 (3 pages)
21 March 2009Gbp sr 115@1 (1 page)
3 March 2009Return made up to 15/10/08; full list of members (12 pages)
3 March 2009Return made up to 15/10/08; full list of members (12 pages)
2 March 2009Location of register of members (1 page)
2 March 2009Location of register of members (1 page)
22 September 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
22 September 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
25 March 2008Ad 27/02/08 gbp si 115@1=115 gbp ic 646/761 (4 pages)
25 March 2008Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 March 2008Ad 27/02/08\gbp si 115@1=115\gbp ic 646/761\ (4 pages)
25 March 2008Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 March 2008Gbp sr 115@1 (1 page)
13 March 2008Gbp sr 115@1 (1 page)
5 March 2008Return made up to 15/10/07; full list of members (10 pages)
5 March 2008Return made up to 15/10/07; full list of members (10 pages)
7 December 2007Return made up to 15/10/06; full list of members (9 pages)
7 December 2007Return made up to 15/10/06; full list of members (9 pages)
28 October 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
28 October 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
15 August 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 August 2007£ sr 173@1 02/09/05 (1 page)
15 August 2007Ad 04/09/06--------- £ si 115@1=115 £ ic 819/934 (4 pages)
15 August 2007£ sr 173@1 02/09/05 (1 page)
15 August 2007Ad 04/09/06--------- £ si 115@1=115 £ ic 819/934 (4 pages)
15 August 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
31 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
4 May 2006Return made up to 15/10/05; full list of members (9 pages)
4 May 2006Return made up to 15/10/05; full list of members (9 pages)
19 April 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
19 April 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
11 April 2006Statement of rights attached to allotted shares (2 pages)
11 April 2006Statement of rights attached to allotted shares (1 page)
11 April 2006Statement of rights variation attached to shares (2 pages)
11 April 2006Nc inc already adjusted 02/09/05 (1 page)
11 April 2006Statement of rights attached to allotted shares (2 pages)
11 April 2006Statement of rights attached to allotted shares (1 page)
11 April 2006Ad 02/09/05--------- £ si 817@1=817 £ ic 1/818 (4 pages)
11 April 2006Statement of rights variation attached to shares (2 pages)
11 April 2006Nc inc already adjusted 02/09/05 (1 page)
11 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 April 2006Ad 02/09/05--------- £ si 817@1=817 £ ic 1/818 (4 pages)
11 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
24 November 2004Registered office changed on 24/11/04 from: canalside buildings, graingers way, roundhouse business park leeds LS12 1AH (1 page)
24 November 2004Registered office changed on 24/11/04 from: canalside buildings, graingers way, roundhouse business park leeds LS12 1AH (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Director resigned (1 page)
15 October 2004Incorporation (12 pages)
15 October 2004Incorporation (12 pages)