Company NameAnglo Northern Business Services Limited
DirectorStephen John Vickers
Company StatusDissolved
Company Number05270527
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Secretary NameKim Riley
NationalityBritish
StatusCurrent
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Iolanthe Crescent
Walkergate
Newcastle Upon Tyne
Tyne & Wear
NE6 4QS
Director NameStephen John Vickers
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2005(2 months, 1 week after company formation)
Appointment Duration19 years, 3 months
RoleBuilders Clean
Correspondence Address28 Broadway
West Denton Hall
Newcastle
Tyne & Wear
NE15 7LW
Director NameWilliam Riley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCleaning And Janitorial Servic
Correspondence Address15 Iolanthe Crescent
Walkergate
Newcastle Upon Tyne
Tyne & Wear
NE6 4QS

Location

Registered Address28 Broadway
West Denton
Newcastle Upon Tyne
NE15 7LW
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

19 January 2008Dissolved (1 page)
19 October 2007Completion of winding up (1 page)
9 August 2006Order of court to wind up (2 pages)
20 April 2006Registered office changed on 20/04/06 from: 15 iolanthe crescent walkergate newcastle tyne and wear NE6 4QS (1 page)
25 January 2006Director resigned (1 page)
11 November 2005Return made up to 26/10/05; full list of members (7 pages)
21 September 2005Particulars of mortgage/charge (6 pages)
23 July 2005Ad 15/07/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
12 January 2005New director appointed (2 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
26 October 2004Incorporation (15 pages)