UKBizDB.co.uk

ALLEN-MARTIN CONSERVATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allen-martin Conservation Limited. The company was founded 40 years ago and was given the registration number 01800086. The firm's registered office is in BIRMINGHAM. You can find them at Bamfords Trust House, 85-89 Colmore Row, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALLEN-MARTIN CONSERVATION LIMITED
Company Number:01800086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 March 1984
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

Secretary23 September 1996Active
Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

Director23 September 1996Active
Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

Director15 November 1999Active
33 Brookfield Avenue, Poynton, Stockport, SK12 1JE

Secretary01 January 1995Active
29 Firs Avenue, Ashton-U-Lyne, Lancashire, OL6 8PL

Secretary-Active
33 Brookfield Avenue, Poynton, Stockport, SK12 1JE

Director-Active
Casa Sissi, Playa De Santa Ines, Betancuria, Fuertaventura Palmas (35637), Spain,

Director-Active
Westow Lodge Macclesfield Road, Alderley Edge, SK9 7BW

Director-Active
Haven Pasture Underton, Bridgnorth, WV16 6TY

Director-Active

People with Significant Control

Lyn Audrey Checketts
Notified on:20 June 2017
Status:Active
Date of birth:August 1952
Nationality:British
Address:Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-27Gazette

Gazette dissolved liquidation.

Download
2021-09-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-02Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-04-08Address

Change registered office address company with date old address new address.

Download
2020-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-15Address

Change registered office address company with date old address new address.

Download
2019-08-13Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-13Resolution

Resolution.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Accounts

Accounts with accounts type total exemption small.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Officers

Change person director company with change date.

Download
2015-08-05Officers

Change person secretary company with change date.

Download
2015-08-05Officers

Change person director company with change date.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download
2014-07-08Accounts

Accounts with accounts type total exemption small.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.