About

Registered Number: 04834870
Date of Incorporation: 16/07/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/01/2018 (6 years and 5 months ago)
Registered Address: LLOYD CHAMBERS, 7 Lloyd Street, Llandudno, Gwynedd, LL30 2UU,

 

Allmeck Services Ltd was founded on 16 July 2003 and are based in Llandudno, Gwynedd, it's status in the Companies House registry is set to "Dissolved". This organisation has one director listed as Spencer, Ian Paul. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Ian Paul 16 July 2004 06 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 January 2018
L64.04 - Directions to defer dissolution 30 March 2017
L64.07 - Release of Official Receiver 30 March 2017
AA - Annual Accounts 11 April 2012
AA - Annual Accounts 02 August 2011
COCOMP - Order to wind up 09 February 2011
COCOMP - Order to wind up 12 January 2011
AD01 - Change of registered office address 19 August 2010
CH04 - Change of particulars for corporate secretary 19 August 2010
SH01 - Return of Allotment of shares 19 August 2010
AR01 - Annual Return 26 July 2010
CH04 - Change of particulars for corporate secretary 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 17 July 2009
AAMD - Amended Accounts 21 April 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 19 August 2008
287 - Change in situation or address of Registered Office 28 May 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 21 April 2007
287 - Change in situation or address of Registered Office 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
363s - Annual Return 05 September 2006
AAMD - Amended Accounts 29 August 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 27 April 2005
395 - Particulars of a mortgage or charge 22 October 2004
287 - Change in situation or address of Registered Office 03 September 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
363s - Annual Return 22 July 2004
CERTNM - Change of name certificate 22 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
287 - Change in situation or address of Registered Office 12 July 2004
287 - Change in situation or address of Registered Office 02 July 2004
NEWINC - New incorporation documents 16 July 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 14 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.