Company NameAllied Dominion Finance Limited
Company StatusDissolved
Company Number02781168
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 3 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Tina Lorraine Sutton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1993(1 day after company formation)
Appointment Duration11 years, 10 months (closed 23 November 2004)
RoleSecretary
Correspondence Address57 Cherry Hill
Old
Northampton
NN6 9EN
Secretary NameMr Mark David Sutton
NationalityBritish
StatusClosed
Appointed20 January 1993(1 day after company formation)
Appointment Duration11 years, 10 months (closed 23 November 2004)
RolePhotographer
Correspondence Address57 Cherry Hill
Old
Northampton
NN6 9EN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Current Liabilities£8,575

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
2 July 2004Registered office changed on 02/07/04 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
1 July 2004Application for striking-off (1 page)
14 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 March 2004Return made up to 19/01/04; full list of members (6 pages)
10 June 2003Accounting reference date extended from 31/01/03 to 31/07/03 (1 page)
4 December 2002Registered office changed on 04/12/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
28 January 2002Return made up to 19/01/02; full list of members (8 pages)
2 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
14 February 2001Return made up to 19/01/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
2 February 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
13 March 1999Return made up to 19/01/99; full list of members (5 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
5 February 1998Return made up to 19/01/98; no change of members (4 pages)
19 November 1997Accounts for a small company made up to 31 January 1997 (3 pages)
4 February 1997Return made up to 19/01/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (3 pages)
16 October 1996Registered office changed on 16/10/96 from: abacus house 193 old street ashton under lyne lancashire OL6 7SR (1 page)
21 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)