Allasso Limited HARROGATE


Allasso Limited was dissolved on 2022-01-04. Allasso was a private limited company that could have been found at Cardale House Cardale Court, Beckwith Head Road, Harrogate, HG3 1RY, North Yorkshire. Its full net worth was estimated to be approximately 742000 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formed on 1998-08-10) was run by 2 directors and 1 secretary.
Director Andrew K. who was appointed on 19 May 2017.
Director Peter W. who was appointed on 04 May 2016.
Among the secretaries, we can name: Andrew K. appointed on 18 July 2006.

The company was classified as "dormant company" (99999). According to the official data, there was a name change on 1998-09-17 and their previous name was Coleslaw 395. The latest confirmation statement was filed on 2020-09-14 and last time the statutory accounts were filed was on 31 March 2021. 2015-08-10 was the date of the most recent annual return.

Allasso Limited Address / Contact

Office Address Cardale House Cardale Court
Office Address2 Beckwith Head Road
Town Harrogate
Post code HG3 1RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03612739
Date of Incorporation Mon, 10th Aug 1998
Date of Dissolution Tue, 4th Jan 2022
Industry Dormant Company
End of financial Year 31st March
Company age 24 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Tue, 28th Sep 2021
Last confirmation statement dated Mon, 14th Sep 2020

Company staff

Andrew K.

Position: Director

Appointed: 19 May 2017

Peter W.

Position: Director

Appointed: 04 May 2016

Andrew K.

Position: Secretary

Appointed: 18 July 2006

Richard J.

Position: Director

Appointed: 01 August 2003

Resigned: 19 May 2017

Richard J.

Position: Secretary

Appointed: 31 July 2003

Resigned: 18 July 2006

Alison B.

Position: Secretary

Appointed: 17 May 2001

Resigned: 31 July 2003

Martin O.

Position: Director

Appointed: 17 May 2001

Resigned: 18 July 2006

Scott D.

Position: Director

Appointed: 01 January 2001

Resigned: 10 October 2003

Mark S.

Position: Director

Appointed: 01 January 2001

Resigned: 31 July 2003

Greg A.

Position: Director

Appointed: 01 January 2001

Resigned: 30 June 2002

Bernie D.

Position: Director

Appointed: 01 January 2001

Resigned: 29 September 2003

Daniel C.

Position: Secretary

Appointed: 01 May 1999

Resigned: 17 May 2001

Daniel C.

Position: Director

Appointed: 10 September 1998

Resigned: 30 June 2002

Martyn W.

Position: Director

Appointed: 10 September 1998

Resigned: 05 March 2001

Martyn W.

Position: Secretary

Appointed: 10 September 1998

Resigned: 01 May 1999

Cole And Cole Limited

Position: Nominee Director

Appointed: 10 August 1998

Resigned: 10 September 1998

Cole And Cole (nominees) Limited

Position: Nominee Secretary

Appointed: 10 August 1998

Resigned: 10 September 1998

Ian C.

Position: Director

Appointed: 10 August 1998

Resigned: 05 March 2001

People with significant control

Intechnology Plc

Cardale House Cardale Court, Beckwith Head Road, Harrogate, North Yorkshire, HG3 1RY, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered United Kingdom
Place registered England
Registration number 03916586
Notified on 6 April 2018
Nature of control: 75,01-100% shares

Intechnology Plc

Cardale House Cardale Park, Harrogate, HG3 1RY, England

Legal authority Companys Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03916586
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Peter W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Coleslaw 395 September 17, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth742 000742 000742 000742 000742 000742 000742 000   
Balance Sheet
Current Assets909 000909 000909 000909 000909 000909 000909 000909 000909 000909 000
Net Assets Liabilities      742 000742 000742 000742 000
Debtors909 000909 000909 000909 000909 000909 000    
Net Assets Liabilities Including Pension Asset Liability742 000742 000742 000742 000742 000742 000742 000   
Other Debtors909 000909 000        
Reserves/Capital
Called Up Share Capital625 000625 000625 000625 000625 000625 000    
Profit Loss Account Reserve117 000117 000117 000117 000117 000117 000    
Shareholder Funds742 000742 000742 000742 000742 000742 000742 000   
Other
Creditors      167 000167 000167 000167 000
Net Current Assets Liabilities909 000909 000909 000909 000909 000909 000909 000909 000909 000909 000
Total Assets Less Current Liabilities909 000909 000909 000909 000909 000909 000909 000909 000909 000909 000
Creditors Due After One Year167 000167 000167 000167 000167 000167 000167 000   
Number Shares Allotted625 000625 000        
Other Creditors After One Year167 000167 000        
Par Value Share11        
Share Capital Allotted Called Up Paid625 000625 000        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 11th, June 2021
Free Download (3 pages)

Company search

Advertisements