ALLUM (DEVELOPERS & CONTRACTORS) LIMITED
Status | DISSOLVED |
Company No. | 01078149 |
Category | Private Limited Company |
Incorporated | 24 Oct 1972 |
Age | 51 years, 9 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 20 Jan 2010 |
Years | 14 years, 6 months, 11 days |
SUMMARY
ALLUM (DEVELOPERS & CONTRACTORS) LIMITED is an dissolved private limited company with number 01078149. It was incorporated 51 years, 9 months, 7 days ago, on 24 October 1972 and it was dissolved 14 years, 6 months, 11 days ago, on 20 January 2010. The company address is 4th Floor Southfield House 4th Floor Southfield House, Worthing, BN11 1RY, West Sussex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of affairs with form attached
Date: 16 Jan 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jan 2009
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 10/12/2008 from maria house 35 millers road brighton BN1 5NP
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / terence allum / 01/10/2008 / HouseName/Number was: , now: withiel; Street was: withiel, now: 14 hassocks road; Area was: 14 hassocks road, now: ; Region was: sussex, now: west sussex; Occupation was: builder and plastering contractor, now: director
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288c
Description: Director and Secretary's Change of Particulars / kathleen allum / 01/10/2008 / Title was: , now: mrs; HouseName/Number was: , now: withiel; Street was: withiel, now: 14 hassocks road; Area was: 14 hassocks road, now: ; Region was: sussex, now: west sussex; Occupation was: , now: director
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / jonathan allum / 01/10/2008 / HouseName/Number was: , now: little withiel; Street was: little withiel, now: tott lane; Area was: tott lane, now: hassocks road; Region was: sussex, now: west sussex; Occupation was: manager, now: director
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/06; full list of members
Documents
Legacy
Date: 01 Nov 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 01 Nov 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 01/11/06 from: maria house 35 millers road brighton east sussex BN1 5NP
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 11 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 08 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/03; full list of members
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 22 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 22/01/03 from: slater maidment 7 st james's square london SW1Y 4JU
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 10 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/01; full list of members
Documents
Accounts with accounts type full
Date: 04 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/00; full list of members
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 10/01/01
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 17 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/99; full list of members
Documents
Accounts with accounts type full
Date: 14 Jan 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type full
Date: 30 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 11 Mar 1999
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/98; full list of members
Documents
Legacy
Date: 11 Mar 1999
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 26 May 1998
Category: Address
Type: 287
Description: Registered office changed on 26/05/98 from: 3 muster green haywards heath west sussex RH16 4AP
Documents
Legacy
Date: 29 Apr 1998
Category: Annual-return
Type: 363b
Description: Return made up to 21/11/97; no change of members
Documents
Legacy
Date: 20 Mar 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 25/02/98 from: 3 muster green haywards heath west sussex RH16 4AP
Documents
Legacy
Date: 10 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 02 Dec 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 26 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 26/10/97 from: 32 high street hurstpierpoint west sussex BN6 9RG
Documents
Legacy
Date: 03 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/96; no change of members
Documents
Accounts with accounts type small
Date: 30 Oct 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 19 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 09 Jan 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 29 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/95; full list of members
Documents
Accounts with accounts type small
Date: 17 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/94; no change of members
Documents
Legacy
Date: 12 Dec 1994
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type small
Date: 20 Mar 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 05 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/12/93; no change of members
Documents
Legacy
Date: 05 Jan 1994
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 05 Jan 1994
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 05/01/94
Documents
Legacy
Date: 15 Mar 1993
Category: Annual-return
Type: 363x
Description: Return made up to 30/12/92; full list of members
Documents
Accounts with accounts type full
Date: 23 Dec 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 02 Mar 1992
Category: Annual-return
Type: 363x
Description: Return made up to 30/12/91; full list of members
Documents
Legacy
Date: 27 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Jan 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Accounts with accounts type full
Date: 20 Aug 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 19 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/12/90; full list of members
Documents
Accounts with accounts type full
Date: 26 Jul 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 26 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/12/89; full list of members
Documents
Accounts with accounts type full
Date: 13 Sep 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 16 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/12/88; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 1988
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 02 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 11/11/87; full list of members
Documents
Legacy
Date: 15 Apr 1987
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Apr 1987
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Apr 1987
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Apr 1987
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Apr 1987
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Apr 1987
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Apr 1987
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Apr 1987
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Apr 1987
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Apr 1987
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Accounts with accounts type full
Date: 21 Feb 1987
Action Date: 30 Jun 1986
Category: Accounts
Type: AA
Made up date: 1986-06-30
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 12 May 1986
Action Date: 30 Jun 1985
Category: Accounts
Type: AA
Made up date: 1985-06-30
Documents
Legacy
Date: 03 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 31/12/85; full list of members
Documents
Certificate change of name company
Date: 24 May 1979
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 24/05/79
Documents
Miscellaneous
Date: 24 Oct 1972
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
THE ESTATE OFFICE CAMPSMOUNT FARM,DONCASTER,DN6 9AP
Number: | 03869482 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,W1G 9DQ
Number: | 03369545 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ASHTON HOUSE,SIDMOUTH,EX10 0PF
Number: | 05633205 |
Status: | ACTIVE |
Category: | Private Limited Company |
22A DARTMOUTH ROW,LONDON,SE10 8AW
Number: | 11451002 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11731909 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITCHFIELD TREE SERVICES LIMITED
39 LOCKS HEATH CENTRE CENTRE WAY,SOUTHAMPTON,SO31 6DX
Number: | 09011233 |
Status: | ACTIVE |
Category: | Private Limited Company |