About

Registered Number: 05498602
Date of Incorporation: 04/07/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: Honeylands Long Bredy, Long Bredy, Dorchester, Dorset, DT2 9JB

 

Allington Hill Juices Ltd was registered on 04 July 2005, it's status is listed as "Dissolved". Watson, Liz, Beyer, Barbara, Edwards, Richard John, Foxwell, Benjamin John are the current directors of Allington Hill Juices Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEYER, Barbara 04 July 2005 02 May 2007 1
EDWARDS, Richard John 04 July 2005 21 May 2012 1
FOXWELL, Benjamin John 21 May 2012 07 August 2012 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Liz 20 May 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 30 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 10 July 2016
CERTNM - Change of name certificate 07 May 2016
AA - Annual Accounts 29 April 2016
CERTNM - Change of name certificate 12 March 2016
TM01 - Termination of appointment of director 13 January 2016
AR01 - Annual Return 12 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 30 April 2013
AP01 - Appointment of director 28 August 2012
AP01 - Appointment of director 08 August 2012
TM01 - Termination of appointment of director 07 August 2012
AR01 - Annual Return 09 July 2012
TM01 - Termination of appointment of director 23 May 2012
AD01 - Change of registered office address 21 May 2012
AP01 - Appointment of director 21 May 2012
AP03 - Appointment of secretary 21 May 2012
TM02 - Termination of appointment of secretary 21 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 08 July 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 03 December 2009
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 09 July 2009
287 - Change in situation or address of Registered Office 17 February 2009
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 27 July 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
363a - Annual Return 24 July 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
NEWINC - New incorporation documents 04 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.