Established in 1992, Allsebrook Pump Services Ltd has its registered office in Hitchin, it's status is listed as "Dissolved". Manning, Janice Clare, Barnes, Kenneth Brian, Wilson, Simon Boswarva are the current directors of the company. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNES, Kenneth Brian | 01 February 1994 | 30 November 1994 | 1 |
WILSON, Simon Boswarva | 30 March 1992 | 14 April 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANNING, Janice Clare | 01 November 2000 | 26 November 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 14 January 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 29 October 2019 | |
DS01 - Striking off application by a company | 17 October 2019 | |
CS01 - N/A | 01 March 2019 | |
AA - Annual Accounts | 06 November 2018 | |
CS01 - N/A | 09 April 2018 | |
TM01 - Termination of appointment of director | 09 April 2018 | |
AA - Annual Accounts | 03 February 2017 | |
AD01 - Change of registered office address | 01 February 2017 | |
AP01 - Appointment of director | 31 January 2017 | |
AP01 - Appointment of director | 31 January 2017 | |
AP01 - Appointment of director | 31 January 2017 | |
TM01 - Termination of appointment of director | 31 January 2017 | |
CS01 - N/A | 27 January 2017 | |
MR04 - N/A | 11 January 2017 | |
MR04 - N/A | 11 January 2017 | |
TM02 - Termination of appointment of secretary | 05 January 2017 | |
AA - Annual Accounts | 08 May 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AA - Annual Accounts | 08 June 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 13 June 2014 | |
CH03 - Change of particulars for secretary | 05 March 2014 | |
CH01 - Change of particulars for director | 05 March 2014 | |
AR01 - Annual Return | 30 January 2014 | |
AA - Annual Accounts | 14 May 2013 | |
AR01 - Annual Return | 03 February 2013 | |
AA - Annual Accounts | 21 March 2012 | |
AR01 - Annual Return | 08 February 2012 | |
AA - Annual Accounts | 20 June 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AA - Annual Accounts | 20 July 2010 | |
AR01 - Annual Return | 19 February 2010 | |
AA - Annual Accounts | 06 June 2009 | |
363a - Annual Return | 23 February 2009 | |
AA - Annual Accounts | 07 August 2008 | |
363a - Annual Return | 25 February 2008 | |
AA - Annual Accounts | 05 June 2007 | |
363a - Annual Return | 26 February 2007 | |
AA - Annual Accounts | 10 July 2006 | |
363a - Annual Return | 06 April 2006 | |
AA - Annual Accounts | 02 July 2005 | |
363s - Annual Return | 11 February 2005 | |
AA - Annual Accounts | 06 October 2004 | |
363s - Annual Return | 27 February 2004 | |
AA - Annual Accounts | 01 July 2003 | |
363s - Annual Return | 27 February 2003 | |
AA - Annual Accounts | 03 July 2002 | |
363s - Annual Return | 22 January 2002 | |
288a - Notice of appointment of directors or secretaries | 28 November 2001 | |
288b - Notice of resignation of directors or secretaries | 28 November 2001 | |
AA - Annual Accounts | 30 July 2001 | |
363s - Annual Return | 21 January 2001 | |
288a - Notice of appointment of directors or secretaries | 08 November 2000 | |
288b - Notice of resignation of directors or secretaries | 08 November 2000 | |
288b - Notice of resignation of directors or secretaries | 08 September 2000 | |
AA - Annual Accounts | 19 June 2000 | |
363s - Annual Return | 24 March 2000 | |
AA - Annual Accounts | 05 August 1999 | |
363s - Annual Return | 10 February 1999 | |
AA - Annual Accounts | 18 August 1998 | |
363s - Annual Return | 10 February 1998 | |
288b - Notice of resignation of directors or secretaries | 01 September 1997 | |
AA - Annual Accounts | 05 August 1997 | |
287 - Change in situation or address of Registered Office | 21 April 1997 | |
CERTNM - Change of name certificate | 24 March 1997 | |
363s - Annual Return | 10 February 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 1996 | |
AA - Annual Accounts | 19 August 1996 | |
363s - Annual Return | 24 April 1996 | |
AA - Annual Accounts | 14 November 1995 | |
363s - Annual Return | 18 April 1995 | |
288 - N/A | 18 April 1995 | |
288 - N/A | 18 April 1995 | |
AA - Annual Accounts | 30 November 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 July 1994 | |
288 - N/A | 04 July 1994 | |
287 - Change in situation or address of Registered Office | 09 June 1994 | |
288 - N/A | 05 June 1994 | |
363s - Annual Return | 08 February 1994 | |
AA - Annual Accounts | 08 February 1994 | |
288 - N/A | 08 February 1994 | |
288 - N/A | 08 February 1994 | |
363s - Annual Return | 15 April 1993 | |
395 - Particulars of a mortgage or charge | 16 May 1992 | |
395 - Particulars of a mortgage or charge | 25 April 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 April 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 April 1992 | |
288 - N/A | 03 April 1992 | |
NEWINC - New incorporation documents | 30 March 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 April 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 22 April 1992 | Fully Satisfied |
N/A |