Alnwick
Northumberland
NE66 2NT
Director Name | Nigel Thompson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(1 month after company formation) |
Appointment Duration | 10 months (resigned 20 December 1997) |
Role | Haulage Contractor |
Correspondence Address | 37 Allerburn Lea Alnwick Northumberland NE66 2NJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Sawmills Industrial Estate Unit 2 Northumberland NE66 2QW |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
10 April 2000 | Dissolved (1 page) |
---|---|
10 January 2000 | Completion of winding up (1 page) |
24 November 1999 | Order of court to wind up (2 pages) |
12 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
6 April 1999 | Strike-off action suspended (1 page) |
15 January 1998 | Director resigned (1 page) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 March 1997 | New director appointed (2 pages) |
13 January 1997 | Incorporation (12 pages) |