Company NameAllendale Securities And Investments Limited
DirectorsBrian James McGurk and Timothy John Richardson
Company StatusActive
Company Number05108796
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Previous NameDazehalo Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brian James McGurk
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2004(3 weeks after company formation)
Appointment Duration19 years, 12 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4JA
Director NameMr Timothy John Richardson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2004(3 weeks after company formation)
Appointment Duration19 years, 12 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address64 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UR
Secretary NameMr Timothy John Richardson
NationalityBritish
StatusCurrent
Appointed13 May 2004(3 weeks after company formation)
Appointment Duration19 years, 12 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Riding
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4LQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2111020
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address9a Cattle Market
Hexham
Northumberland
NE46 1NJ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham East
Built Up AreaHexham
Address Matches7 other UK companies use this postal address

Shareholders

70 at £1Brian James Mcgurk
70.00%
Ordinary
30 at £1Timothy John Richardson
30.00%
Ordinary

Financials

Year2014
Net Worth-£2,483
Cash£11,024
Current Liabilities£30,344

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Filing History

16 February 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 31 March 2022 (5 pages)
22 April 2022Registered office address changed from 16 Priestpopple Hexham NE46 1PQ United Kingdom to 9a Cattle Market Hexham Northumberland NE46 1NJ on 22 April 2022 (1 page)
23 March 2022Compulsory strike-off action has been discontinued (1 page)
22 March 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
5 January 2022Accounts for a dormant company made up to 31 March 2021 (5 pages)
18 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
25 January 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
27 April 2020Registered office address changed from 142 Manor House Road Newcastle upon Tyne NE2 2NA England to 16 Priestpopple Hexham NE46 1PQ on 27 April 2020 (1 page)
12 February 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
17 April 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
2 January 2019Director's details changed for Mr Timothy John Richardson on 1 January 2019 (2 pages)
19 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
27 February 2017Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 29 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YF to 142 Manor House Road Newcastle upon Tyne NE2 2NA on 27 February 2017 (1 page)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
5 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
30 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Registered office address changed from First Floor 112-114 Pilgrim Street Newcastle on Tyne Tyne and Wear NE1 6SQ on 11 January 2010 (1 page)
11 January 2010Registered office address changed from First Floor 112-114 Pilgrim Street Newcastle on Tyne Tyne and Wear NE1 6SQ on 11 January 2010 (1 page)
21 April 2009Return made up to 21/04/09; full list of members (4 pages)
21 April 2009Return made up to 21/04/09; full list of members (4 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 June 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
5 June 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
24 April 2008Return made up to 21/04/08; full list of members (4 pages)
24 April 2008Return made up to 21/04/08; full list of members (4 pages)
8 May 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 May 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 April 2007Return made up to 21/04/07; full list of members (2 pages)
30 April 2007Return made up to 21/04/07; full list of members (2 pages)
21 April 2006Return made up to 21/04/06; full list of members (2 pages)
21 April 2006Return made up to 21/04/06; full list of members (2 pages)
15 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
15 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 February 2006Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
13 February 2006Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
29 April 2005Return made up to 22/04/05; full list of members (3 pages)
29 April 2005Return made up to 22/04/05; full list of members (3 pages)
24 June 2004Ad 14/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2004Ad 14/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004New director appointed (3 pages)
26 May 2004New director appointed (3 pages)
26 May 2004Director resigned (1 page)
26 May 2004New secretary appointed;new director appointed (3 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Registered office changed on 26/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
26 May 2004New secretary appointed;new director appointed (3 pages)
26 May 2004Registered office changed on 26/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
26 May 2004Director resigned (1 page)
24 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2004Nc inc already adjusted 13/05/04 (1 page)
24 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2004Nc inc already adjusted 13/05/04 (1 page)
18 May 2004Company name changed dazehalo LIMITED\certificate issued on 18/05/04 (2 pages)
18 May 2004Company name changed dazehalo LIMITED\certificate issued on 18/05/04 (2 pages)
22 April 2004Incorporation (16 pages)
22 April 2004Incorporation (16 pages)