Company NameAllen Bros.(Harrogate),Limited
Company StatusDissolved
Company Number00203412
CategoryPrivate Limited Company
Incorporation Date28 January 1925(99 years, 3 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSuzanne Elizabeth Duggleby
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(69 years, 8 months after company formation)
Appointment Duration15 years, 2 months (closed 08 December 2009)
RoleTeacher Company Director
Correspondence AddressThe Old Thatch
Minskip
Boroughbridge
North Yorkshire
YO51 9HZ
Director NameJudith Farrar
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(69 years, 8 months after company formation)
Appointment Duration15 years, 2 months (closed 08 December 2009)
RoleCompany Director
Correspondence AddressHolme Farm Cottage
Hudswell
Richmond
North Yorkshire
DL11 6BJ
Director NameAngela Mavis Allen
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2004(79 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 08 December 2009)
RoleCompany Director
Correspondence Address65 Wedderburn Avenue
Harrogate
North Yorkshire
HG2 7QW
Secretary NameJudith Farrar
NationalityBritish
StatusClosed
Appointed22 July 2004(79 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 08 December 2009)
RoleCompany Director
Correspondence AddressHolme Farm Cottage
Hudswell
Richmond
North Yorkshire
DL11 6BJ
Director NameMichael David Allen
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(66 years, 12 months after company formation)
Appointment Duration12 years, 5 months (resigned 21 June 2004)
RoleCompany Director Secretary
Correspondence Address65 Wedderburn Avenue
Harrogate
North Yorkshire
HG2 7QW
Director NameMrs Minnie Reid Allen
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(66 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1994)
RoleCo Secretary
Correspondence Address38 Bogs Lane
Harrogate
North Yorkshire
HG1 4EB
Director NameMr Norman Douglas Allen
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(66 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1994)
RoleFarmer
Correspondence Address38 Bogs Lane
Harrogate
North Yorkshire
HG1 4EB
Secretary NameMrs Minnie Reid Allen
NationalityBritish
StatusResigned
Appointed11 January 1992(66 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address38 Bogs Lane
Harrogate
North Yorkshire
HG1 4EB
Secretary NameMichael David Allen
NationalityBritish
StatusResigned
Appointed01 October 1994(69 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 June 2004)
RoleSecretary
Correspondence Address65 Wedderburn Avenue
Harrogate
North Yorkshire
HG2 7QW

Location

Registered AddressHolme Farm Cottage
Hudswell
Richmond
North Yorkshire
DL11 6BJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHudswell
WardSwaledale

Financials

Year2008
Net Worth£25,169
Cash£25,426
Current Liabilities£257

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
14 August 2009Application for striking-off (2 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 January 2009Return made up to 11/01/09; full list of members (5 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 January 2008Return made up to 11/01/08; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 January 2007Return made up to 11/01/07; full list of members (8 pages)
10 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 January 2006Return made up to 11/01/06; full list of members (8 pages)
28 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 January 2005Return made up to 11/01/05; full list of members (8 pages)
5 October 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned;director resigned (1 page)
14 September 2004New director appointed (2 pages)
1 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 January 2004Return made up to 11/01/04; full list of members (8 pages)
11 March 2003Return made up to 11/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/03/03
(7 pages)
21 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
24 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 January 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
7 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 January 2000Return made up to 11/01/00; full list of members (8 pages)
3 August 1999Accounts for a small company made up to 30 September 1997 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 March 1999Ad 07/05/97--------- £ si 700@1 (2 pages)
15 March 1999Return made up to 11/01/99; full list of members (6 pages)
15 March 1999Ad 07/05/97--------- £ si 700@1 (2 pages)
19 January 1998Return made up to 11/01/98; change of members (6 pages)
1 October 1997Return made up to 11/01/97; full list of members (6 pages)
8 May 1997Full accounts made up to 30 September 1996 (9 pages)
19 January 1996Return made up to 11/01/96; no change of members (4 pages)
27 July 1995Full accounts made up to 30 September 1994 (10 pages)
14 March 1995Return made up to 11/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)