Company NameAllgo Limited
Company StatusDissolved
Company Number01616808
CategoryPrivate Limited Company
Incorporation Date24 February 1982(42 years, 2 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jean Mary Snitch
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(9 years, 7 months after company formation)
Appointment Duration28 years (closed 22 October 2019)
RoleAdministration
Country of ResidenceEngland
Correspondence Address90 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4HX
Secretary NameMrs Jean Mary Snitch
NationalityBritish
StatusClosed
Appointed08 October 1991(9 years, 7 months after company formation)
Appointment Duration28 years (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4HX
Director NameMr David Snitch
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(9 years, 7 months after company formation)
Appointment Duration26 years, 8 months (resigned 27 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address90 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4HX

Contact

Websiteallgoalloys.co.uk

Location

Registered AddressTrimble House
9 Bold Street
Warrington
Cheshire
WA1 1DN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1David Snitch
90.00%
Ordinary
10 at £1Jean Snitch
10.00%
Ordinary

Financials

Year2014
Net Worth£124,515
Cash£90,643
Current Liabilities£6,380

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

24 September 1993Delivered on: 12 October 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9C bankhall park industrial estate howley warrington cheshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
21 September 1993Delivered on: 24 September 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

9 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 January 2016Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to Trimble House 9 Bold Street Warrington Cheshire WA1 1DN on 7 January 2016 (1 page)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
31 October 2011Register(s) moved to registered office address (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
12 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Register inspection address has been changed (1 page)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 October 2009Director's details changed for Jean Mary Snitch on 8 October 2009 (2 pages)
12 October 2009Director's details changed for David Snitch on 8 October 2009 (2 pages)
12 October 2009Director's details changed for Jean Mary Snitch on 8 October 2009 (2 pages)
12 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for David Snitch on 8 October 2009 (2 pages)
12 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
8 October 2008Return made up to 08/10/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 November 2007Return made up to 08/10/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2006Return made up to 08/10/06; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2005Return made up to 08/10/05; full list of members (8 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 September 2004Return made up to 08/10/04; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2002Return made up to 08/10/02; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 October 2001Return made up to 08/10/01; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
11 October 2000Return made up to 08/10/00; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 October 1999Return made up to 08/10/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 October 1998Return made up to 08/10/98; no change of members (4 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 October 1997Return made up to 08/10/97; no change of members (4 pages)
22 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 November 1996Return made up to 08/10/96; full list of members (6 pages)
1 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 October 1995Return made up to 08/10/95; no change of members (4 pages)
22 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)