Bailiffgate
Alnwick
Northumberland
NE66 1NP
Secretary Name | Andrew Purvis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(9 months after company formation) |
Appointment Duration | 2 years (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | 8 Oswald Street Amble Morpeth Northumberland NE65 0EG |
Director Name | David Gray |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Haulier |
Correspondence Address | 93 Lee Avenue Shilbottle Alnwick Northumberland NE66 2UL |
Director Name | Francis William Gray |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Haulier |
Correspondence Address | Sunnieside Newton On The Moor Felton Morpeth Northumberland NE65 9LF |
Secretary Name | Lillias Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Haulier |
Correspondence Address | Sunnieside Newton On The Moor Felton Morpeth Northumberland NE65 9LF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Victoria House, Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,390 |
Cash | £360 |
Current Liabilities | £12,917 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2005 | Voluntary strike-off action has been suspended (1 page) |
6 September 2005 | Application for striking-off (1 page) |
22 July 2005 | Return made up to 01/05/05; full list of members
|
8 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: sunnieside newton on the moor felton morpeth northumberland NE65 9LF (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
26 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
26 February 2004 | Director resigned (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
29 August 2003 | Nc inc already adjusted 13/08/03 (1 page) |
29 August 2003 | Resolutions
|
29 August 2003 | Ad 13/08/03--------- £ si 1000@1=1000 £ ic 101/1101 (2 pages) |
24 June 2003 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
17 June 2003 | Location of register of members (1 page) |
17 June 2003 | Ad 12/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New secretary appointed;new director appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
12 May 2003 | Incorporation (16 pages) |