Company NameAllied Preservation Limited
Company StatusDissolved
Company Number03795116
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 9 months ago)
Dissolution Date2 December 2003 (20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTerence Farman
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleBuilder
Correspondence Address33 Bromley Road
Stockton On Tees
Cleveland
TS18 4HE
Secretary NameMargaret Edith Farman
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address33 Bromley Road
Stockton On Tees
Cleveland
TS18 4HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Varo Terrace
Stockton On Tees
Cleveland
TS18 1JY
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Financials

Year2014
Net Worth-£1,264
Cash£8
Current Liabilities£1,413

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
8 July 2003Application for striking-off (1 page)
16 June 2003Return made up to 24/06/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 July 2002Return made up to 24/06/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 June 2001Return made up to 24/06/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
18 July 2000Return made up to 24/06/00; full list of members (6 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New director appointed (2 pages)
19 July 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
7 July 1999Registered office changed on 07/07/99 from: 10 yarm road stockton on tees cleveland TS18 3NA (1 page)
24 June 1999Incorporation (16 pages)