About

Registered Number: 04924953
Date of Incorporation: 08/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (7 years and 8 months ago)
Registered Address: Elm Fold Main Street, Askrigg, Leyburn, North Yorkshire, DL8 3HG

 

Mike Allenby (Plumbing & Building Services) Ltd was registered on 08 October 2003, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors listed as Ackroyd, Joanne, Allenby, Michael in the Companies House registry. Currently we aren't aware of the number of employees at the Mike Allenby (Plumbing & Building Services) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLENBY, Michael 08 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ACKROYD, Joanne 08 October 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2017
GAZ1 - First notification of strike-off action in London Gazette 16 May 2017
AA - Annual Accounts 23 December 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 20 November 2012
AR01 - Annual Return 30 December 2011
AD01 - Change of registered office address 30 December 2011
CH01 - Change of particulars for director 30 December 2011
AA - Annual Accounts 21 December 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 08 October 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 22 December 2009
CH01 - Change of particulars for director 09 October 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 22 January 2009
AA - Annual Accounts 28 January 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
287 - Change in situation or address of Registered Office 13 June 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 29 July 2005
225 - Change of Accounting Reference Date 18 July 2005
363s - Annual Return 17 January 2005
NEWINC - New incorporation documents 08 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.