Alne
York
YO61 1RT
Director Name | Rosemary Kay Pyle |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 01 August 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Church House Alne York YO61 1RT |
Secretary Name | Rosemary Kay Pyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Alne York YO61 1RT |
Director Name | Brian Richardson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 01 August 2008) |
Role | Engineer |
Correspondence Address | 18 Ellen Avenue Stockton On Tees Cleveland TS18 3QL |
Director Name | Mr Malcolm Snaith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Corbiere Close Northfield Green Sunderland Tyne And Wear SR3 2SP |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Fergusson & Co Limited Shackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£52,837 |
Current Liabilities | £105,135 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2008 | Liquidators statement of receipts and payments to 30 May 2008 (5 pages) |
7 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2007 | Statement of affairs (6 pages) |
7 June 2007 | Appointment of a voluntary liquidator (1 page) |
7 June 2007 | Resolutions
|
16 May 2007 | Amended accounts made up to 31 May 2006 (6 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: valliant house falcon court preston farm stockton on tees cleveland TS18 3TS (1 page) |
11 April 2007 | Director resigned (1 page) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 June 2005 | Return made up to 18/05/05; full list of members (8 pages) |
22 April 2005 | Amended accounts made up to 31 May 2004 (8 pages) |
5 April 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
5 April 2005 | Accounts for a small company made up to 31 May 2003 (8 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 14-16 yarm road stockton on tees cleveland TS18 3NE (1 page) |
9 June 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
9 June 2004 | Director's particulars changed (2 pages) |
9 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
14 July 2003 | Return made up to 18/05/03; full list of members
|
23 May 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
7 May 2003 | Ad 01/04/03--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
28 May 2002 | Return made up to 18/05/02; full list of members (8 pages) |
16 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
14 May 2001 | Return made up to 18/05/01; full list of members (7 pages) |
20 February 2001 | New director appointed (2 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: po box 15, 14 belasis court belasis hall technology billingham cleveland TS23 4YH (1 page) |
2 February 2001 | New director appointed (2 pages) |
25 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
17 January 2001 | New director appointed (2 pages) |
9 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
24 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
18 May 1998 | Incorporation (16 pages) |