About

Registered Number: 05559611
Date of Incorporation: 09/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: Allerton Castle, Knaresborough, North Yorkshire, HG5 0SE

 

Allerton Contracting & Development Ltd was registered on 09 September 2005 and has its registered office in North Yorkshire, it's status in the Companies House registry is set to "Dissolved". This organisation has 5 directors listed as Cook, John, Jelbert, Richard Anthony, Rolph, Gerald Arthur, Rolph, Gerald Arthur, The Gerald Arthur Rolph Foundation For Historic Perservation And Education at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, John 27 July 2012 - 1
ROLPH, Gerald Arthur 02 May 2014 16 June 2014 1
ROLPH, Gerald Arthur 09 September 2005 09 March 2006 1
THE GERALD ARTHUR ROLPH FOUNDATION FOR HISTORIC PERSERVATION AND EDUCATION 09 March 2006 31 May 2018 1
Secretary Name Appointed Resigned Total Appointments
JELBERT, Richard Anthony 09 September 2005 13 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 28 September 2018
TM01 - Termination of appointment of director 02 July 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 26 September 2014
TM01 - Termination of appointment of director 25 June 2014
AP01 - Appointment of director 08 May 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 03 October 2012
AP01 - Appointment of director 31 July 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AR01 - Annual Return 29 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 07 November 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 23 September 2010
CH02 - Change of particulars for corporate director 23 September 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 28 January 2009
363s - Annual Return 17 June 2008
AA - Annual Accounts 23 May 2008
225 - Change of Accounting Reference Date 14 April 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
AA - Annual Accounts 10 January 2008
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
NEWINC - New incorporation documents 09 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.