L & M ALLEN LIMITED
WHITEFIELD

Hellopages » Greater Manchester » Bury » M45 7TA
Company number 04349961
Status Liquidation
Incorporation Date 9 January 2002
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 6 October 2016; Liquidators statement of receipts and payments to 6 April 2016; Liquidators statement of receipts and payments to 6 October 2015. The most likely internet sites of L & M ALLEN LIMITED are www.lmallen.co.uk, and www.l-m-allen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. L M Allen Limited is a Private Limited Company. The company registration number is 04349961. L M Allen Limited has been working since 09 January 2002. The present status of the company is Liquidation. The registered address of L M Allen Limited is Leonard Curtis House Elms Square Bury New Road Whitefield M45 7ta. . ALLEN, Claire Louise is a Secretary of the company. ALLEN, Markku Leslie is a Director of the company. ALLEN, Raimo Gosta Stanley is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
ALLEN, Claire Louise
Appointed Date: 09 January 2002

Director
ALLEN, Markku Leslie
Appointed Date: 09 January 2002
60 years old

Director
ALLEN, Raimo Gosta Stanley
Appointed Date: 09 January 2002
65 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 January 2002
Appointed Date: 09 January 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 January 2002
Appointed Date: 09 January 2002

L & M ALLEN LIMITED Events

22 Dec 2016
Liquidators statement of receipts and payments to 6 October 2016
10 May 2016
Liquidators statement of receipts and payments to 6 April 2016
02 Nov 2015
Liquidators statement of receipts and payments to 6 October 2015
30 Jun 2015
Registered office address changed from D T E House Hollins Mount Bury Lancashire BL9 8AT to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015
09 Jun 2015
Liquidators statement of receipts and payments to 6 April 2015
...
... and 39 more events
28 Jan 2002
Secretary resigned
28 Jan 2002
New director appointed
28 Jan 2002
New secretary appointed
28 Jan 2002
Director resigned
09 Jan 2002
Incorporation

L & M ALLEN LIMITED Charges

29 April 2003
Debenture
Delivered: 12 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…