About

Registered Number: 04510887
Date of Incorporation: 14/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 4 months ago)
Registered Address: 6th Floor Cardinal House, 20 St Marys Parsonage, Manchester, M3 2LG

 

Based in Manchester, Allied Nominees Ltd was established in 2002, it's status at Companies House is "Dissolved". This business does not have any directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 15 August 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 10 September 2013
CH01 - Change of particulars for director 10 September 2013
CH01 - Change of particulars for director 10 September 2013
CH03 - Change of particulars for secretary 10 September 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 17 August 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 09 July 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 10 August 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 17 August 2005
395 - Particulars of a mortgage or charge 01 March 2005
363s - Annual Return 31 August 2004
395 - Particulars of a mortgage or charge 13 August 2004
395 - Particulars of a mortgage or charge 13 August 2004
AA - Annual Accounts 07 July 2004
287 - Change in situation or address of Registered Office 23 March 2004
287 - Change in situation or address of Registered Office 11 March 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 14 August 2003
225 - Change of Accounting Reference Date 02 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2003
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
287 - Change in situation or address of Registered Office 14 October 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 February 2005 Outstanding

N/A

Legal charge 06 August 2004 Outstanding

N/A

Debenture (floating charge) 06 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.