Alnwick
Northumberland
NE66 1XF
Director Name | Pamela Sandford |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 27 years |
Role | Designer |
Correspondence Address | 2 The Dunterns Alnwick Northumberland NE66 1AL |
Director Name | Alan Edgar Waugh |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 27 years |
Role | Business Manager |
Correspondence Address | 8 Stott Street Alnwick Northumberland NE66 1QA |
Secretary Name | Kenneth Rawlinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1997(1 year after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Clifton Terrace Alnwick Northumberland NE66 1XF |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Joseph Colin Dodds |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | Sea View Cottage Low Hauxley Morpeth Northumberland NE65 0JS |
Director Name | Mr David Kenneth Wilson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 June 2002) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 29 Moss Crescent Crawcrook Ryton Tyne & Wear NE40 4XL |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Ernst & Young Citygate, Saint James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 February 2004 | Dissolved (1 page) |
---|---|
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
10 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 August 2003 | Liquidators statement of receipts and payments (7 pages) |
7 August 2002 | Statement of affairs (10 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | Appointment of a voluntary liquidator (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: unit 3 coquet enterprise park amble morpeth northumberland NE65 0PE (1 page) |
20 June 2002 | Director resigned (1 page) |
12 June 2002 | Particulars of mortgage/charge (4 pages) |
12 June 2002 | Particulars of mortgage/charge (4 pages) |
21 May 2002 | Director resigned (1 page) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 November 2001 | Return made up to 11/09/01; full list of members
|
14 November 2001 | Particulars of mortgage/charge (4 pages) |
26 July 2001 | Conve 20/07/01 (1 page) |
26 July 2001 | Ad 20/07/01--------- £ si 12500@1=12500 £ ic 287498/299998 (2 pages) |
26 July 2001 | Ad 20/07/01--------- £ si 97498@1=97498 £ ic 190000/287498 (2 pages) |
26 July 2001 | £ nc 210000/300000 20/07/01 (1 page) |
26 July 2001 | Resolutions
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 November 2000 | Nc inc already adjusted 29/09/00 (2 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | Ad 29/09/00--------- £ si 35000@1=35000 £ ic 155000/190000 (2 pages) |
2 November 2000 | Return made up to 11/09/00; full list of members (10 pages) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | Ad 14/02/00--------- £ si 20000@1=20000 £ ic 80000/100000 (2 pages) |
24 May 2000 | £ nc 100000/175000 14/02/00 (1 page) |
12 May 2000 | £ ic 100000/80000 14/02/00 £ sr 20000@1=20000 (1 page) |
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 December 1999 | Return made up to 11/09/99; full list of members (9 pages) |
24 February 1999 | Ad 19/02/99--------- £ si 85000@1=85000 £ ic 15000/100000 (2 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 September 1998 | Return made up to 11/09/98; full list of members
|
30 June 1998 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
30 June 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
30 June 1998 | Resolutions
|
25 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
22 October 1997 | Return made up to 11/09/97; full list of members (6 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB (1 page) |
28 May 1997 | Ad 19/05/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
28 May 1997 | Resolutions
|
28 May 1997 | Ad 19/05/97--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
28 May 1997 | Memorandum and Articles of Association (11 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
21 February 1997 | Company name changed crossco (221) LIMITED\certificate issued on 24/02/97 (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 September 1996 | Incorporation (17 pages) |