Company NameA.L. Contract Services (N.E.) Limited
Company StatusDissolved
Company Number04013822
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMt Alan Morley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(same day as company formation)
RoleTelecoms Engineer
Country of ResidenceUnited Kingdom
Correspondence Address41a Maple Avenue
Whitley Bay
Tyne & Wear
NE25 8JE
Director NameLes Morley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(same day as company formation)
RoleOil Worker Engineer
Correspondence Address21 Horsley Avenue
Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0UF
Secretary NameMt Alan Morley
NationalityBritish
StatusClosed
Appointed13 June 2000(same day as company formation)
RoleTelecoms Engineer
Country of ResidenceUnited Kingdom
Correspondence Address41a Maple Avenue
Whitley Bay
Tyne & Wear
NE25 8JE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Tindle Williamson Chartered
Accountants Coliseum Building
Whitley Road Whitley Bay
Tyne & Wear
NE26 2TE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
6 September 2005Voluntary strike-off action has been suspended (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Application for striking-off (1 page)
1 June 2005Total exemption full accounts made up to 30 June 2003 (8 pages)
4 January 2005Strike-off action suspended (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
4 August 2003Return made up to 13/06/03; full list of members (7 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
25 June 2002Return made up to 13/06/02; full list of members (7 pages)
5 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
2 July 2001Return made up to 13/06/01; full list of members (6 pages)
2 April 2001Registered office changed on 02/04/01 from: 41A maple avenue whitley bay tyne & wear NE25 8JE (1 page)
30 June 2000New secretary appointed;new director appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
30 June 2000New director appointed (2 pages)
13 June 2000Incorporation (12 pages)