M.J. ALLEN (NON-FERROUS FOUNDERS) LIMITED
Status | DISSOLVED |
Company No. | 00878983 |
Category | Private Limited Company |
Incorporated | 10 May 1966 |
Age | 58 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 2 months, 28 days |
SUMMARY
M.J. ALLEN (NON-FERROUS FOUNDERS) LIMITED is an dissolved private limited company with number 00878983. It was incorporated 58 years, 28 days ago, on 10 May 1966 and it was dissolved 4 years, 2 months, 28 days ago, on 10 March 2020. The company address is Hilton Road Hilton Road, Ashford, TN23 1EW, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 10 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Dec 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Appoint person director company with name date
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Allen
Appointment date: 2019-07-02
Documents
Appoint person director company with name date
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Nicholas Allen
Appointment date: 2019-07-02
Documents
Accounts with accounts type dormant
Date: 21 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type small
Date: 05 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type full
Date: 18 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Termination director company with name termination date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Gary Robert Ealham
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Change person director company with change date
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Allen
Change date: 2016-07-06
Documents
Change person director company with change date
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Charles Gibson
Change date: 2016-07-06
Documents
Change person director company with change date
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-06
Officer name: Mr Gary Robert Ealham
Documents
Change person director company with change date
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy John Allen
Change date: 2016-07-06
Documents
Accounts with accounts type full
Date: 21 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Mortgage satisfy charge full
Date: 30 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 30 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Change person director company with change date
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-14
Officer name: Alan Charles Gibson
Documents
Change person director company with change date
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-14
Officer name: Alan Charles Gibson
Documents
Change person director company with change date
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Robert Ealham
Change date: 2015-07-14
Documents
Change person director company with change date
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy John Allen
Change date: 2015-07-14
Documents
Change person director company with change date
Date: 14 Jul 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Allen
Change date: 2015-07-14
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Change person secretary company with change date
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-07-13
Officer name: Alan Charles Gibson
Documents
Accounts with accounts type full
Date: 02 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type full
Date: 04 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Mortgage create with deed with charge number
Date: 25 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 008789830010
Documents
Accounts with accounts type full
Date: 02 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type full
Date: 21 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type full
Date: 06 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Resolution
Date: 04 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Charles Gibson
Change date: 2010-06-19
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Robert Ealham
Change date: 2010-06-19
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy John Allen
Change date: 2010-06-19
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-19
Officer name: Mr Michael John Allen
Documents
Accounts with accounts type full
Date: 01 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 22 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Accounts with accounts type full
Date: 26 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Accounts with accounts type full
Date: 22 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 29 Feb 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Accounts with accounts type full
Date: 31 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/07; full list of members
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/06; full list of members
Documents
Accounts with accounts type full
Date: 18 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type full
Date: 24 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/05; full list of members
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/04; full list of members
Documents
Accounts with accounts type full
Date: 08 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts with accounts type full
Date: 01 Nov 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 18 Jul 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/02
Documents
Legacy
Date: 28 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/03; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 21 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/02; full list of members
Documents
Legacy
Date: 20 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 16 Oct 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 18 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/01; full list of members
Documents
Legacy
Date: 29 Jun 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/00
Documents
Legacy
Date: 21 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 11 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jul 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/99; no change of members
Documents
Accounts with accounts type full
Date: 21 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 17 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/98; full list of members
Documents
Accounts with accounts type full
Date: 11 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 18 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/97; no change of members
Documents
Accounts with accounts type full
Date: 13 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 24 Apr 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Mar 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/96; no change of members
Documents
Accounts with accounts type full
Date: 24 Jun 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 14 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/95; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 11 Jul 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/94; full list of members
Documents
Accounts with accounts type full
Date: 09 May 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 02 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/93; no change of members
Documents
Accounts with accounts type full
Date: 08 Apr 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 16 Mar 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Feb 1993
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 29 Sep 1992
Category: Annual-return
Type: 363b
Description: Return made up to 19/06/92; no change of members
Documents
Legacy
Date: 10 Sep 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Sep 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Sep 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Sep 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Sep 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
Number: | AC000241 |
Status: | ACTIVE |
Category: | Other company type |
203 MANNINGHAM LANE,BRADFORD,BD8 7HP
Number: | 10613115 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BIBURY ROAD,CIRENCESTER,GL7 5AW
Number: | 11521733 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15 PROSPECT WAY,HARTLEPOOL,TS25 1UD
Number: | 10867670 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY HOUSE,BOLTON,BL1 4QR
Number: | 11104902 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEDWORTH SQUARE ESTATES LIMITED
CURZONFIELD HOUSE,LONDON,W1J 7UE
Number: | 02581636 |
Status: | ACTIVE |
Category: | Private Limited Company |