Company NameAllan's Of Hyde Park Limited
Company StatusDissolved
Company Number05678014
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)
Previous NameNick's Place Limited

Business Activity

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

Directors

Director NameMr Nicholas Edward Allan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hyde Park Road
Harrogate
North Yorkshire
HG1 5NR
Secretary NameMr Martin Walter Stray
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hyde Park Road
Harrogate
North Yorkshire
HG1 5NR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address8 Union Street
Harrogate
North Yorkshire
HG1 1BS
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Shareholders

1 at 1Allan Nicholas
50.00%
Ordinary
1 at 1Martin Stray
50.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011Application to strike the company off the register (3 pages)
25 January 2011Application to strike the company off the register (3 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 2
(4 pages)
19 January 2010Director's details changed for Nicholas Edward Allan on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 2
(4 pages)
19 January 2010Director's details changed for Nicholas Edward Allan on 19 January 2010 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
13 January 2009Accounts made up to 31 March 2008 (1 page)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 March 2008Company name changed nick's place LIMITED\certificate issued on 11/03/08 (4 pages)
7 March 2008Company name changed nick's place LIMITED\certificate issued on 11/03/08 (4 pages)
25 January 2008Return made up to 17/01/08; full list of members (2 pages)
25 January 2008Return made up to 17/01/08; full list of members (2 pages)
23 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 May 2007Accounts made up to 31 March 2007 (1 page)
1 February 2007Return made up to 17/01/07; full list of members (2 pages)
1 February 2007Return made up to 17/01/07; full list of members (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 7 hyde park road harrogate north yorkshire HG1 5NR (1 page)
23 March 2006Registered office changed on 23/03/06 from: 7 hyde park road harrogate north yorkshire HG1 5NR (1 page)
21 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
21 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (1 page)
19 January 2006New director appointed (1 page)
19 January 2006Registered office changed on 19/01/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 January 2006New secretary appointed (1 page)
19 January 2006Registered office changed on 19/01/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006New director appointed (1 page)
19 January 2006Director resigned (1 page)
17 January 2006Incorporation (16 pages)
17 January 2006Incorporation (16 pages)