Company NameAllandale Site Services Limited
DirectorsJohn Robert Bayne and Maurice Lock
Company StatusDissolved
Company Number01845114
CategoryPrivate Limited Company
Incorporation Date3 September 1984(39 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Robert Bayne
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleAccountant
Correspondence Address1 Levisham Close
Stockton
Stockton On Tees
Cleveland
TS18 5AZ
Director NameMaurice Lock
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCivil Engineer
Correspondence Address62 Irvin Avenue
Saltburn
Saltburn By The Sea
Cleveland
TS12 1QJ
Secretary NameJohn Robert Bayne
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address1 Levisham Close
Stockton
Stockton On Tees
Cleveland
TS18 5AZ

Location

Registered AddressErnst And Young
Norham House
12 New Bridge Street
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 August 1990 (33 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 August 1998Dissolved (1 page)
29 May 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
16 July 1997Receiver's abstract of receipts and payments (9 pages)
16 July 1997Receiver ceasing to act (1 page)
4 June 1997Liquidators statement of receipts and payments (5 pages)
24 February 1997Receiver's abstract of receipts and payments (9 pages)
5 June 1996Liquidators statement of receipts and payments (5 pages)
16 January 1996Receiver's abstract of receipts and payments (10 pages)
5 December 1995Liquidators statement of receipts and payments (10 pages)
14 June 1995Liquidators statement of receipts and payments (10 pages)