Company NameAllied Internal Systems Limited
Company StatusDissolved
Company Number03861682
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Barry Alan Church
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorsley Court Nantwich Road
Minshull Vernon Whalleys Green
Middlewich
Cheshire
CW10 0LT
Secretary NameClare Anne Church
NationalityBritish
StatusClosed
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFermaine 14 Ashley Drive
Hartford
Northwich
Cheshire
CW8 3AQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressPrincess House
11-13 Ledward Street
Winsford Cheshire
CW7 3EH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
1 November 2007Return made up to 19/10/07; full list of members (2 pages)
12 December 2006Return made up to 19/10/06; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 October 2006Company name changed allied internal systems LIMITED\certificate issued on 05/10/06 (2 pages)
17 January 2006Return made up to 19/10/05; full list of members (2 pages)
29 November 2005Accounts for a dormant company made up to 31 October 2005 (5 pages)
1 September 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
12 November 2004Return made up to 19/10/04; full list of members (6 pages)
27 August 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
31 March 2004Memorandum and Articles of Association (6 pages)
26 March 2004Company name changed fire protection consultancy and contracting LIMITED\certificate issued on 26/03/04 (2 pages)
9 October 2003Return made up to 19/10/03; full list of members (6 pages)
25 June 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
21 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
19 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
27 October 2000Return made up to 19/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
(6 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Registered office changed on 21/10/99 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (1 page)
21 October 1999Director resigned (2 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999New director appointed (2 pages)
19 October 1999Incorporation (11 pages)