Company NameALN Motor Company Limited
Company StatusDissolved
Company Number01701336
CategoryPrivate Limited Company
Incorporation Date22 February 1983(41 years, 2 months ago)
Dissolution Date27 July 2012 (11 years, 8 months ago)
Previous NameVigilwise Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameDavid Albert Colley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(15 years after company formation)
Appointment Duration14 years, 5 months (closed 27 July 2012)
RoleGeneral Manager
Correspondence Address17 Eastfield
Longhoughton
Alnwick
Northumberland
NE66 3BZ
Director NameKevin Hugh Bond
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(20 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 27 July 2012)
RoleGen Manager
Correspondence Address14 Middlegate
Loansdean
Morpeth
Northumberland
NE61 2DD
Secretary NameDavid Albert Colley
NationalityBritish
StatusClosed
Appointed26 April 2006(23 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 27 July 2012)
RoleCompany Director
Correspondence Address17 Eastfield
Longhoughton
Alnwick
Northumberland
NE66 3BZ
Director NameMr Ian George McKenzie Leighton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(8 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 26 April 2006)
RoleMotor Trader/Garage Proprietor
Country of ResidenceEngland
Correspondence AddressBirling House
Glanton
Alnwick
Northumberland
NE66 4AN
Director NameMrs Maureen Dorothy Leighton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(8 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 26 April 2006)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressBirling House
Glanton
Alnwick
Northumberland
NE66 4AN
Secretary NameMrs Maureen Dorothy Leighton
NationalityBritish
StatusResigned
Appointed18 August 1991(8 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 26 April 2006)
RoleShop Proprietor
Country of ResidenceEngland
Correspondence AddressBirling House
Glanton
Alnwick
Northumberland
NE66 4AN

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

200k at 1Norham House 1002 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£156,679
Cash£52,193
Current Liabilities£214,622

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 July 2012Final Gazette dissolved following liquidation (1 page)
27 July 2012Final Gazette dissolved following liquidation (1 page)
27 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
27 April 2012Liquidators' statement of receipts and payments to 17 April 2012 (7 pages)
27 April 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
27 April 2012Liquidators' statement of receipts and payments to 17 April 2012 (7 pages)
27 April 2012Liquidators statement of receipts and payments to 17 April 2012 (7 pages)
6 March 2012Liquidators' statement of receipts and payments to 29 January 2012 (8 pages)
6 March 2012Liquidators statement of receipts and payments to 29 January 2012 (8 pages)
6 March 2012Liquidators' statement of receipts and payments to 29 January 2012 (8 pages)
25 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (6 pages)
25 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (6 pages)
25 August 2011Liquidators statement of receipts and payments to 29 July 2011 (6 pages)
2 March 2011Liquidators' statement of receipts and payments to 29 January 2011 (6 pages)
2 March 2011Liquidators statement of receipts and payments to 29 January 2011 (6 pages)
2 March 2011Liquidators' statement of receipts and payments to 29 January 2011 (6 pages)
12 August 2010Liquidators statement of receipts and payments to 29 July 2010 (6 pages)
12 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (6 pages)
12 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (6 pages)
19 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (8 pages)
19 February 2010Liquidators statement of receipts and payments to 29 January 2010 (8 pages)
19 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (8 pages)
8 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-30
(1 page)
8 February 2009Appointment of a voluntary liquidator (1 page)
8 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2009Statement of affairs with form 4.19 (8 pages)
8 February 2009Appointment of a voluntary liquidator (1 page)
8 February 2009Statement of affairs with form 4.19 (8 pages)
7 January 2009Registered office changed on 07/01/2009 from marks bridge amble northumberland NE65 0NB (1 page)
7 January 2009Registered office changed on 07/01/2009 from marks bridge amble northumberland NE65 0NB (1 page)
25 November 2008Return made up to 06/08/08; full list of members (4 pages)
25 November 2008Return made up to 06/08/08; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 September 2007Return made up to 06/08/07; no change of members (7 pages)
4 September 2007Return made up to 06/08/07; no change of members (7 pages)
9 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 September 2006Return made up to 06/08/06; full list of members (7 pages)
7 September 2006Return made up to 06/08/06; full list of members (7 pages)
5 September 2006Secretary's particulars changed;director's particulars changed (1 page)
5 September 2006Secretary's particulars changed;director's particulars changed (1 page)
9 August 2006£ ic 400000/200000 06/06/06 £ sr 200000@1=200000 (2 pages)
9 August 2006£ ic 400000/200000 06/06/06 £ sr 200000@1=200000 (2 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006Declaration of shares redemption:auditor's report (3 pages)
4 May 2006Secretary resigned;director resigned (1 page)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 May 2006Director resigned (1 page)
4 May 2006Secretary resigned;director resigned (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006Declaration of shares redemption:auditor's report (3 pages)
17 August 2005Return made up to 06/08/05; full list of members (8 pages)
17 August 2005Return made up to 06/08/05; full list of members (8 pages)
8 June 2005Accounts for a small company made up to 31 January 2005 (5 pages)
8 June 2005Accounts for a small company made up to 31 January 2005 (5 pages)
14 February 2005Registered office changed on 14/02/05 from: central garage. Alnwick northumberland NE66 1LD (1 page)
14 February 2005Registered office changed on 14/02/05 from: central garage. Alnwick northumberland NE66 1LD (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2004Return made up to 06/08/04; full list of members (8 pages)
21 June 2004Accounts for a small company made up to 31 January 2004 (5 pages)
21 June 2004Accounts for a small company made up to 31 January 2004 (5 pages)
4 October 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2003Return made up to 06/08/03; full list of members (8 pages)
6 June 2003Accounts for a medium company made up to 31 January 2003 (15 pages)
6 June 2003Accounts for a medium company made up to 31 January 2003 (15 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
15 August 2002Accounts for a small company made up to 31 January 2002 (5 pages)
15 August 2002Accounts for a small company made up to 31 January 2002 (5 pages)
12 August 2002Return made up to 06/08/02; full list of members (7 pages)
12 August 2002Return made up to 06/08/02; full list of members (7 pages)
2 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
2 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
9 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001Return made up to 06/08/01; full list of members (7 pages)
8 September 2000Accounts for a medium company made up to 31 January 2000 (17 pages)
8 September 2000Accounts for a medium company made up to 31 January 2000 (17 pages)
14 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2000Return made up to 06/08/00; full list of members (7 pages)
9 August 1999Return made up to 06/08/99; full list of members (6 pages)
9 August 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1999Accounts for a medium company made up to 31 January 1999 (16 pages)
30 July 1999Accounts for a medium company made up to 31 January 1999 (16 pages)
15 September 1998Accounts for a medium company made up to 31 January 1998 (16 pages)
15 September 1998Accounts for a medium company made up to 31 January 1998 (16 pages)
24 August 1998Return made up to 06/08/98; full list of members (6 pages)
24 August 1998Return made up to 06/08/98; full list of members (6 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
24 September 1997Accounts for a small company made up to 31 January 1997 (4 pages)
24 September 1997Accounts for a small company made up to 31 January 1997 (4 pages)
26 August 1997Return made up to 06/08/97; no change of members (4 pages)
26 August 1997Return made up to 06/08/97; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 31 January 1996 (5 pages)
26 September 1996Accounts for a small company made up to 31 January 1996 (5 pages)
13 August 1996Return made up to 06/08/96; no change of members (4 pages)
13 August 1996Return made up to 06/08/96; no change of members (4 pages)
6 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
6 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
17 August 1995Return made up to 06/08/95; full list of members (6 pages)
17 August 1995Return made up to 06/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
26 October 1993Accounts for a small company made up to 31 January 1993 (4 pages)
26 October 1993Accounts for a small company made up to 31 January 1993 (4 pages)
5 November 1992Accounts for a medium company made up to 31 January 1992 (14 pages)
5 November 1992Accounts for a medium company made up to 31 January 1992 (13 pages)
10 January 1992Full accounts made up to 31 January 1991 (13 pages)
10 January 1992Full accounts made up to 31 January 1991 (13 pages)
31 January 1991Full accounts made up to 31 January 1990 (13 pages)
31 January 1991Full accounts made up to 31 January 1990 (17 pages)
5 July 1988Full accounts made up to 31 January 1988 (13 pages)
5 July 1988Full accounts made up to 31 January 1988 (13 pages)
20 October 1987Full accounts made up to 31 January 1987 (13 pages)
20 October 1987Full accounts made up to 31 January 1987 (13 pages)
7 October 1986Return made up to 01/08/86; full list of members (4 pages)
7 October 1986Return made up to 01/08/86; full list of members (4 pages)
20 August 1986Full accounts made up to 31 January 1986 (13 pages)
20 August 1986Full accounts made up to 31 January 1986 (13 pages)
4 July 1986Accounts made up to 31 January 1984 (13 pages)
4 July 1986Accounts made up to 31 January 1984 (13 pages)
22 February 1983Certificate of incorporation (1 page)
22 February 1983Certificate of incorporation (1 page)