Company NameAllscale Limited
Company StatusDissolved
Company Number03098197
CategoryPrivate Limited Company
Incorporation Date4 September 1995(28 years, 8 months ago)
Dissolution Date24 May 2011 (12 years, 11 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 NameMr David Peter Whitehouse
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(3 weeks, 4 days after company formation)
Appointment Duration15 years, 8 months (closed 24 May 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Tennyson Drive
Orford
Warrington
Cheshire
WA2 9BZ
Secretary NameMrs Kathryn Anne Whitehouse
NationalityBritish
StatusClosed
Appointed29 September 1995(3 weeks, 4 days after company formation)
Appointment Duration15 years, 8 months (closed 24 May 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Tennyson Drive
Orford
Warrington
Cheshire
WA2 9BZ
Director NameMrs Kathryn Anne Whitehouse
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1995(1 month after company formation)
Appointment Duration15 years, 7 months (closed 24 May 2011)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address14 Tennyson Drive
Orford
Warrington
Cheshire
WA2 9BZ
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed04 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address1st Floor, 264
Manchester Road
Warrington
WA1 3RB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
24 January 2011Application to strike the company off the register (3 pages)
24 January 2011Application to strike the company off the register (3 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 October 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 100
(5 pages)
20 October 2010Director's details changed for Kathryn Anne Whitehouse on 1 September 2010 (2 pages)
20 October 2010Director's details changed for David Peter Whitehouse on 1 September 2010 (2 pages)
20 October 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 100
(5 pages)
20 October 2010Director's details changed for David Peter Whitehouse on 1 September 2010 (2 pages)
20 October 2010Director's details changed for David Peter Whitehouse on 1 September 2010 (2 pages)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Director's details changed for Kathryn Anne Whitehouse on 1 September 2010 (2 pages)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 100
(5 pages)
20 October 2010Director's details changed for Kathryn Anne Whitehouse on 1 September 2010 (2 pages)
11 July 2010Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR on 11 July 2010 (1 page)
11 July 2010Registered office address changed from 113 Orford Lane Warrington Cheshire WA2 7AR on 11 July 2010 (1 page)
8 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 September 2009Return made up to 04/09/09; full list of members (4 pages)
14 September 2009Return made up to 04/09/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 September 2008Return made up to 04/09/08; full list of members (4 pages)
19 September 2008Return made up to 04/09/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 September 2007Return made up to 04/09/07; full list of members (2 pages)
20 September 2007Return made up to 04/09/07; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 September 2006Return made up to 04/09/06; full list of members (2 pages)
19 September 2006Return made up to 04/09/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 April 2006Registered office changed on 04/04/06 from: 14 tennyson drive orford warrington cheshire WA2 9BZ (1 page)
4 April 2006Registered office changed on 04/04/06 from: 14 tennyson drive orford warrington cheshire WA2 9BZ (1 page)
7 October 2005Return made up to 04/09/05; full list of members (3 pages)
7 October 2005Return made up to 04/09/05; full list of members (3 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 September 2004Return made up to 04/09/04; full list of members (7 pages)
29 September 2004Return made up to 04/09/04; full list of members (7 pages)
22 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 October 2003Return made up to 04/09/03; full list of members (7 pages)
14 October 2003Return made up to 04/09/03; full list of members (7 pages)
13 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 October 2002Return made up to 04/09/02; full list of members (8 pages)
18 October 2002Return made up to 04/09/02; full list of members (8 pages)
4 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 October 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 2001Return made up to 04/09/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
5 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
20 September 2000Return made up to 04/09/00; full list of members (6 pages)
20 September 2000Return made up to 04/09/00; full list of members (6 pages)
24 November 1999Accounts for a small company made up to 30 September 1999 (5 pages)
24 November 1999Accounts for a small company made up to 30 September 1999 (5 pages)
14 September 1999Return made up to 04/09/99; full list of members (6 pages)
14 September 1999Return made up to 04/09/99; full list of members (6 pages)
20 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
20 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
14 September 1998Return made up to 04/09/98; no change of members (4 pages)
14 September 1998Return made up to 04/09/98; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 January 1997Accounts for a small company made up to 30 September 1996 (4 pages)
14 January 1997Accounts for a small company made up to 30 September 1996 (4 pages)
16 September 1996Return made up to 04/09/96; full list of members (6 pages)
16 September 1996Return made up to 04/09/96; full list of members (6 pages)
20 October 1995Ad 04/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995Accounting reference date notified as 30/09 (1 page)
20 October 1995Accounting reference date notified as 30/09 (1 page)
20 October 1995Ad 04/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 1995Memorandum and Articles of Association (5 pages)
13 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 October 1995Memorandum and Articles of Association (6 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Accounting reference date shortened from 31/03 to 02/10 (1 page)
12 October 1995New director appointed (2 pages)
12 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 October 1995Accounts for a dormant company made up to 2 October 1995 (1 page)
12 October 1995Registered office changed on 12/10/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
12 October 1995Registered office changed on 12/10/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
12 October 1995Accounting reference date shortened from 31/03 to 02/10 (1 page)
12 October 1995Accounts made up to 2 October 1995 (1 page)
12 October 1995New secretary appointed (2 pages)
12 October 1995Secretary resigned (2 pages)
12 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1995Accounts for a dormant company made up to 2 October 1995 (1 page)
4 September 1995Incorporation (26 pages)