About

Registered Number: 01085071
Date of Incorporation: 04/12/1972 (51 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2016 (8 years and 2 months ago)
Registered Address: 66 Prescot Street, London, E1 8NN

 

Alldales Drive Systems Ltd was registered on 04 December 1972 and has its registered office in London, it's status is listed as "Dissolved". The companies directors are listed as Mapes, Sarah Jane, Edwards, Trevor John, Mapes, Sarah Jane, Dixon, Kenneth Charles, Dixon, Peggy June, Edwards, Raymond John, Keen, Barrie, Mott, Eric John, Sheldrake, Anthony Maurice, Underwood, John Philip. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Trevor John 01 December 2007 - 1
MAPES, Sarah Jane 25 February 2010 - 1
DIXON, Kenneth Charles N/A 07 September 2007 1
DIXON, Peggy June N/A 01 January 1992 1
EDWARDS, Raymond John N/A 31 October 2012 1
KEEN, Barrie 01 January 1993 31 May 1999 1
MOTT, Eric John N/A 31 July 1992 1
SHELDRAKE, Anthony Maurice N/A 31 July 1992 1
UNDERWOOD, John Philip 01 January 1995 29 September 2000 1
Secretary Name Appointed Resigned Total Appointments
MAPES, Sarah Jane 20 October 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2016
4.71 - Return of final meeting in members' voluntary winding-up 03 December 2015
4.68 - Liquidator's statement of receipts and payments 05 May 2015
AD01 - Change of registered office address 27 May 2014
RESOLUTIONS - N/A 04 March 2014
RESOLUTIONS - N/A 04 March 2014
4.70 - N/A 04 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2014
AD01 - Change of registered office address 04 March 2014
AD01 - Change of registered office address 25 October 2013
AR01 - Annual Return 20 May 2013
CH01 - Change of particulars for director 20 May 2013
AA - Annual Accounts 22 March 2013
AP01 - Appointment of director 08 March 2013
TM01 - Termination of appointment of director 31 October 2012
AR01 - Annual Return 03 May 2012
CH03 - Change of particulars for secretary 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 14 May 2010
AD01 - Change of registered office address 28 April 2010
RESOLUTIONS - N/A 23 April 2010
SH08 - Notice of name or other designation of class of shares 23 April 2010
AP01 - Appointment of director 31 March 2010
AA - Annual Accounts 10 March 2010
AA - Annual Accounts 10 October 2009
287 - Change in situation or address of Registered Office 25 August 2009
363a - Annual Return 14 August 2009
363a - Annual Return 29 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
AA - Annual Accounts 02 May 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 18 May 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 08 May 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 12 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
363s - Annual Return 19 May 2000
363s - Annual Return 29 April 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 24 April 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 22 May 1997
AA - Annual Accounts 12 May 1997
395 - Particulars of a mortgage or charge 22 July 1996
AA - Annual Accounts 11 June 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 05 May 1995
363s - Annual Return 27 April 1995
288 - N/A 22 February 1995
AA - Annual Accounts 20 May 1994
363s - Annual Return 18 May 1994
288 - N/A 03 September 1993
288 - N/A 03 September 1993
AA - Annual Accounts 21 May 1993
363s - Annual Return 26 April 1993
287 - Change in situation or address of Registered Office 14 February 1993
288 - N/A 03 February 1993
288 - N/A 12 October 1992
288 - N/A 22 April 1992
AA - Annual Accounts 22 April 1992
363s - Annual Return 22 April 1992
RESOLUTIONS - N/A 12 September 1991
RESOLUTIONS - N/A 12 September 1991
RESOLUTIONS - N/A 05 September 1991
AA - Annual Accounts 19 July 1991
363a - Annual Return 13 June 1991
287 - Change in situation or address of Registered Office 25 October 1990
363 - Annual Return 28 August 1990
AA - Annual Accounts 10 August 1990
363 - Annual Return 05 December 1989
CERTNM - Change of name certificate 18 September 1989
395 - Particulars of a mortgage or charge 14 September 1989
AA - Annual Accounts 04 August 1989
288 - N/A 25 July 1989
AA - Annual Accounts 26 July 1988
363 - Annual Return 09 May 1988
288 - N/A 27 April 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 17 June 1987
AA - Annual Accounts 11 August 1986
363 - Annual Return 11 August 1986
MISC - Miscellaneous document 04 December 1972
NEWINC - New incorporation documents 04 December 1972

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 19 July 1996 Outstanding

N/A

Single debenture 25 August 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.