ALLSTON CARPENTRY LTD
Overview
Company Name | ALLSTON CARPENTRY LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07215396 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALLSTON CARPENTRY LTD?
- Development of building projects (41100) / Construction
Where is ALLSTON CARPENTRY LTD located?
Registered Office Address | Alpha House 2 Laser Quay, Culpeper Close Medway City Estate ME2 4HU Rochester Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALLSTON CARPENTRY LTD?
Company Name | From | Until |
---|---|---|
BRETT CARPENTRY LTD | Mar 18, 2013 | Mar 18, 2013 |
BRETT DEVELOPMENTS (UK) LTD | Jul 01, 2011 | Jul 01, 2011 |
GREENTECH ELECTRICAL SERVICES LIMITED | Apr 07, 2010 | Apr 07, 2010 |
What are the latest accounts for ALLSTON CARPENTRY LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2013 |
What is the status of the latest annual return for ALLSTON CARPENTRY LTD?
Annual Return |
|
---|
What are the latest filings for ALLSTON CARPENTRY LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Apr 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jan 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed brett carpentry LTD\certificate issued on 17/01/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 2 pages | AA | ||||||||||||||
Annual return made up to Apr 07, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed brett developments (uk) LTD\certificate issued on 18/03/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 2 pages | AA | ||||||||||||||
Annual return made up to Apr 07, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 2 pages | AA | ||||||||||||||
Registered office address changed from * Alpha House 2 Laser Quay Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU United Kingdom* on Aug 18, 2011 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from * 10 Harmer Street Gravesend Kent DA12 2AX United Kingdom* on Aug 18, 2011 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Apr 07, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Stephen Croxson as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mr John Gulston as a secretary | 1 pages | AP03 | ||||||||||||||
Appointment of Mr John Gulston as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Croxson as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed greentech electrical services LIMITED\certificate issued on 01/07/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Mr John Gulston as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Stephen Croxson as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen Croxson as a secretary | 1 pages | TM02 | ||||||||||||||
Registered office address changed from * 100B Hedge Place Road Greenhithe DA9 9LH United Kingdom* on Jul 01, 2011 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr John Gulston as a director | 2 pages | AP01 | ||||||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of ALLSTON CARPENTRY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GULSTON, John | Secretary | 2 Laser Quay, Culpeper Close Medway City Estate ME2 4HU Rochester Alpha House Kent United Kingdom | 161248620001 | |||||||
GULSTON, John Edward | Director | 2 Laser Quay, Culpeper Close Medway City Estate ME2 4HU Rochester Alpha House Kent United Kingdom | England | British | Director | 132496030001 | ||||
CROXSON, Stephen David | Secretary | Cavendish Gardens IG11 9DX Barking 123 Essex United Kingdom | 150309270001 | |||||||
CROXSON, Stephen David | Director | Cavendish Gardens IG11 9DX Barking 123 Essex United Kingdom | United Kingdom | British | Electrican | 150298390001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0