Whitley Bay
Tyne & Wear
NE25 9QA
Director Name | Liam Nevens |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1996(2 days after company formation) |
Appointment Duration | 4 years (closed 29 February 2000) |
Role | Engineer |
Correspondence Address | 3 South Terrace Hepscott Morpeth Northumberland NE61 6LY |
Secretary Name | Jacquelynne Anne Codling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1996(2 days after company formation) |
Appointment Duration | 4 years (closed 29 February 2000) |
Role | Company Director |
Correspondence Address | 22 Windsor Road Monkseaton Whitley Bay Tyne & Wear NE25 8EH |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | 125 New Bridge Street Newcastle Upon Tyne Tyne & Wear NE1 2SW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
29 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
29 September 1999 | Application for striking-off (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: unit 23C oak road west chirton north ind park north shields tyne & wear NE29 8SF (1 page) |
24 August 1999 | Full accounts made up to 28 February 1999 (9 pages) |
14 March 1999 | Return made up to 07/02/99; no change of members
|
1 June 1998 | Full accounts made up to 28 February 1998 (8 pages) |
10 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
20 October 1997 | Full accounts made up to 28 February 1997 (8 pages) |
4 March 1997 | Return made up to 07/02/97; full list of members (6 pages) |
22 March 1996 | Ad 12/02/96--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
14 March 1996 | Company name changed alliance systems LTD\certificate issued on 15/03/96 (2 pages) |
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
22 February 1996 | Accounting reference date notified as 28/02 (1 page) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
7 February 1996 | Incorporation (12 pages) |