Company Name02786129 Limited
DirectorsPhilip George Muckle and George Rowan
Company StatusLiquidation
Company Number02786129
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 2 months ago)
Previous NameAlexander Adam Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Philip George Muckle
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1993(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressWreighburn House
Thropton
Morpeth
Northumberland
NE65 7NE
Director NameGeorge Rowan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1993(same day as company formation)
RoleBuilding Contractor
Correspondence Address1 Lascelles Avenue
Harton
South Shields
Tyne & Wear
NE34 6BG
Secretary NameJacqueline Winifred Muckle
NationalityBritish
StatusCurrent
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWreighburn House
Thropton
Morpeth
Northumberland
NE65 7NE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Ernst & Young Llp Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Cash£200
Current Liabilities£574,914

Accounts

Next Accounts Due30 September 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

27 May 2007Dissolved (1 page)
27 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
27 February 2007Liquidators statement of receipts and payments (5 pages)
24 October 2006Liquidators statement of receipts and payments (5 pages)
11 April 2006Liquidators statement of receipts and payments (6 pages)
19 October 2005Liquidators statement of receipts and payments (5 pages)
13 May 2005Liquidators statement of receipts and payments (6 pages)
22 December 2004Appointment of a voluntary liquidator (1 page)
22 December 2004Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 2004Resignation of a liquidator (1 page)
15 October 2004Liquidators statement of receipts and payments (5 pages)
7 April 2004Liquidators statement of receipts and payments (5 pages)
8 October 2003Liquidators statement of receipts and payments (5 pages)
8 April 2003Liquidators statement of receipts and payments (6 pages)
10 October 2002Liquidators statement of receipts and payments (7 pages)
18 April 2002Liquidators statement of receipts and payments (6 pages)
14 March 2002Registered office changed on 14/03/02 from: 1/3 sandgate berwick upon tweed TD15 1EW (1 page)
15 October 2001Liquidators statement of receipts and payments (11 pages)
6 October 2000Statement of affairs (5 pages)
6 October 2000Appointment of a voluntary liquidator (2 pages)
6 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2000Return made up to 03/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 March 1999Return made up to 03/02/99; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
20 April 1998Return made up to 03/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
17 February 1997Return made up to 03/02/97; full list of members (6 pages)
25 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 September 1996Ad 17/09/96--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
24 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (6 pages)
14 June 1995Particulars of mortgage/charge (3 pages)
28 March 1995Accounts for a small company made up to 31 January 1994 (6 pages)