Company NameD. Allen Electrical Ltd
Company StatusDissolved
Company Number03799808
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameDavid Allen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1999(same day as company formation)
RoleElectrician
Correspondence Address143 Weymouth Drive
Biddick Woods
Tyne And Wear
DH4 7TQ
Secretary NameStephanie Allen
NationalityBritish
StatusClosed
Appointed02 July 1999(same day as company formation)
RoleHairdresser
Correspondence Address143 Weymouth Drive
Biddick Woods
Tyne And Wear
DH4 7TQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address143 Weymouth Drive
High Grange Biddick Woods
Biddick Woods
Tyne And Wear
DH4 7TQ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
1 March 2005Application for striking-off (1 page)
3 August 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
29 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2003Registered office changed on 22/09/03 from: 143 weymouth drive high grange biddick woods DH4 7TQ (1 page)
22 September 2003Return made up to 02/07/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
(6 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
29 January 2002Total exemption full accounts made up to 31 July 2000 (12 pages)
31 October 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/10/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2000Return made up to 02/07/00; full list of members (6 pages)
6 July 2000Ad 15/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Secretary resigned (1 page)
2 July 1999Incorporation (16 pages)