About

Registered Number: 02701836
Date of Incorporation: 30/03/1992 (32 years ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Hitchin, SG5 3PF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 1992 Fully Satisfied

N/A

Fixed and floating charge 22 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.