Company NameAllison Joinery Limited
Company StatusDissolved
Company Number04686474
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMark Allison
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address17 Northumberland Road
Norton
Stockton On Tees
TS17 8AY
Director NameAnthony Abel
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleSite Engineer
Country of ResidenceEngland
Correspondence Address4 The Village Green
Whitton
Stockton-On-Tees
Teesside
TS21 1NR
Secretary NameMark Allison
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address17 Northumberland Road
Norton
Stockton On Tees
TS17 8AY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Leeholme Road Trading Estate
Cowpen Lane
Billingham
TS23 3TA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside

Shareholders

1 at £1Anthony Abel
50.00%
Ordinary
1 at £1Mark Allison
50.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
17 June 2021Confirmation statement made on 16 April 2021 with updates (5 pages)
30 April 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
18 May 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
24 May 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
23 April 2019Director's details changed for Anthony Abel on 1 March 2019 (2 pages)
23 April 2019Change of details for Mr Anthony Abel as a person with significant control on 1 March 2019 (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
26 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
3 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
27 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
3 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 April 2011Director's details changed for Mark Allison on 28 April 2011 (2 pages)
28 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
28 April 2011Director's details changed for Anthony Abel on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Anthony Abel on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mark Allison on 28 April 2011 (2 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 April 2009Return made up to 15/04/09; full list of members (4 pages)
21 April 2009Return made up to 15/04/09; full list of members (4 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
19 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
22 April 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
22 April 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
15 March 2007Return made up to 05/03/07; full list of members (7 pages)
15 March 2007Return made up to 05/03/07; full list of members (7 pages)
5 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
5 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
20 November 2006Return made up to 05/03/06; full list of members (7 pages)
20 November 2006Return made up to 05/03/06; full list of members (7 pages)
21 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
21 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
6 May 2005Return made up to 05/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
(7 pages)
6 May 2005Return made up to 05/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
(7 pages)
14 September 2004Compulsory strike-off action has been discontinued (1 page)
14 September 2004Compulsory strike-off action has been discontinued (1 page)
13 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
13 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
26 June 2003New secretary appointed;new director appointed (2 pages)
26 June 2003Director resigned (2 pages)
26 June 2003Director resigned (2 pages)
26 June 2003Secretary resigned (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New secretary appointed;new director appointed (2 pages)
26 June 2003Secretary resigned (2 pages)
25 June 2003Registered office changed on 25/06/03 from: 10 yarm road stockton on tees cleveland TS18 3NA (1 page)
25 June 2003Registered office changed on 25/06/03 from: 10 yarm road stockton on tees cleveland TS18 3NA (1 page)
25 June 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
25 June 2003Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
25 June 2003Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2003Incorporation (16 pages)
5 March 2003Incorporation (16 pages)