Allen, Solly & Company Limited UXBRIDGE


Allen, Solly & Company Limited was officially closed on 2018-04-17. Allen, Solly & Company was a private limited company that could have been found at 1 The Square, Stockley Park, Uxbridge, UB11 1TD, Middlesex. This company (formally started on 1960-06-02) was run by 1 director.
Director Richard R. who was appointed on 08 January 2015.

The company was officially categorised as "dormant company" (99999). According to the Companies House records, there was a name change on 1998-06-22 and their previous name was Carrington Viyella Estates Number 3. The last confirmation statement was filed on 2017-06-01 and last time the annual accounts were filed was on 31 December 2016. 2016-06-01 was the date of the most recent annual return.

Allen, Solly & Company Limited Address / Contact

Office Address 1 The Square
Office Address2 Stockley Park
Town Uxbridge
Post code UB11 1TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00661310
Date of Incorporation Thu, 2nd Jun 1960
Date of Dissolution Tue, 17th Apr 2018
Industry Dormant Company
End of financial Year 31st December
Company age 58 years old
Account next due date Sun, 30th Sep 2018
Account last made up date Sat, 31st Dec 2016
Next confirmation statement due date Mon, 15th Jun 2020
Last confirmation statement dated Thu, 1st Jun 2017

Company staff

Richard R.

Position: Director

Appointed: 08 January 2015

I P Clarke & Company Limited

Position: Corporate Director

Appointed: 11 September 2006

Coats Patons Limited

Position: Corporate Director

Appointed: 11 September 2006

Coats Patons Limited

Position: Corporate Secretary

Appointed: 16 August 2006

Timothy S.

Position: Director

Appointed: 13 September 2010

Resigned: 08 January 2015

Carolyn G.

Position: Secretary

Appointed: 01 July 2005

Resigned: 31 July 2006

Roger B.

Position: Director

Appointed: 30 July 2004

Resigned: 11 September 2006

Belinda R.

Position: Secretary

Appointed: 28 April 2003

Resigned: 23 April 2004

Gillian M.

Position: Director

Appointed: 31 March 2003

Resigned: 11 September 2006

Gemma A.

Position: Director

Appointed: 31 August 2001

Resigned: 16 August 2006

Gemma A.

Position: Secretary

Appointed: 31 August 2001

Resigned: 16 August 2006

Stephen D.

Position: Director

Appointed: 18 June 2001

Resigned: 31 March 2003

David J.

Position: Secretary

Appointed: 16 June 2001

Resigned: 06 September 2001

Julia S.

Position: Secretary

Appointed: 31 March 1999

Resigned: 16 June 2001

Christopher H.

Position: Director

Appointed: 31 March 1999

Resigned: 30 July 2004

Julia S.

Position: Director

Appointed: 31 March 1999

Resigned: 18 June 2001

Katherine W.

Position: Director

Appointed: 01 May 1998

Resigned: 31 March 1999

Katherine W.

Position: Secretary

Appointed: 01 May 1998

Resigned: 31 March 1999

Stephen D.

Position: Director

Appointed: 01 November 1996

Resigned: 31 March 1999

Brenda B.

Position: Director

Appointed: 31 July 1992

Resigned: 01 May 1998

Brenda B.

Position: Secretary

Appointed: 31 July 1992

Resigned: 01 May 1998

Samuel D.

Position: Director

Appointed: 10 May 1992

Resigned: 23 December 1998

Frederick B.

Position: Director

Appointed: 10 May 1992

Resigned: 31 July 1992

People with significant control

I.P. Clarke & Company Limited

1 The Square, Stockley Park, Uxbridge, UB11 1TD, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 93416
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Carrington Viyella Estates Number 3 June 22, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Insolvency Officers Resolution
Accounts for a dormant company made up to 2016-12-31
filed on: 13th, June 2017
Free Download (6 pages)

Company search

Advertisements