Company NameT.J.Allen & Son(West Auckland)Limited
Company StatusDissolved
Company Number00395186
CategoryPrivate Limited Company
Incorporation Date2 May 1945(79 years ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Barry Allen
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1992(47 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 04 July 2006)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence AddressSandcroft 61 Etherley Lane
Bishop Auckland
County Durham
DL14 7QZ
Secretary NameMr Barry Allen
NationalityBritish
StatusClosed
Appointed23 November 1992(47 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 04 July 2006)
RolePublic Accountant
Country of ResidenceEngland
Correspondence AddressSandcroft 61 Etherley Lane
Bishop Auckland
County Durham
DL14 7QZ
Director NameBarbara Christine Chipchase
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(53 years, 1 month after company formation)
Appointment Duration8 years (closed 04 July 2006)
RoleCompany Director
Correspondence Address141 Woodhouse Lane
Bishop Auckland
Durham
DL14 6JT
Director NameMrs Alice Allen
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(46 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 24 January 2000)
RoleRetired
Correspondence Address95 Etherley Lane
Bishop Auckland
County Durham
DL14 6UQ
Director NameMrs Helena Taylor
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(46 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 November 1992)
RoleSecretary
Correspondence Address2 Toad Pool
West Auckland
Bishop Auckland
County Durham
DL14 9LB
Secretary NameMrs Helena Taylor
NationalityBritish
StatusResigned
Appointed31 January 1992(46 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 November 1992)
RoleCompany Director
Correspondence Address2 Toad Pool
West Auckland
Bishop Auckland
County Durham
DL14 9LB

Location

Registered Address1 Cockton Hill Road
Bishop Auckland
Co. Durham
DL14 6EN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland

Financials

Year2014
Net Worth£162,619
Cash£168,007
Current Liabilities£5,388

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
10 February 2006Return made up to 22/01/06; full list of members (12 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 February 2006Application for striking-off (1 page)
10 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 February 2004Return made up to 22/01/04; full list of members (10 pages)
2 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 January 2003Return made up to 22/01/03; full list of members (10 pages)
11 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
29 January 2002Return made up to 22/01/02; full list of members (9 pages)
12 July 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
30 January 2001Return made up to 22/01/01; full list of members (10 pages)
12 September 2000Accounts for a small company made up to 31 May 2000 (2 pages)
10 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
5 October 1999Accounts for a small company made up to 31 May 1999 (2 pages)
27 January 1999Return made up to 22/01/99; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 31 May 1998 (3 pages)
10 March 1998Return made up to 31/01/98; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 31 May 1997 (3 pages)
5 February 1997Return made up to 31/01/97; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 31 May 1996 (3 pages)
31 January 1996Return made up to 31/01/96; change of members (6 pages)
28 June 1995Accounts for a small company made up to 31 May 1995 (2 pages)