Alnwick
Northumberland
NE66 1AE
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2005(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (closed 14 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge School Swarland Morpeth Northumberland NE65 9HZ |
Director Name | Adrian Effland Bradshaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 August 2007) |
Role | Company Director |
Correspondence Address | 1 Liongate Gardens Richmond Surrey TW9 2DF |
Director Name | John Phillips |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 August 2007) |
Role | Company Director |
Correspondence Address | 14 Blackhill Lane Knutsford Cheshire WA16 9DR |
Director Name | Mr Roland Hillary Tate |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Village Court Whitley Bay NE26 3QB |
Secretary Name | Angela Joan Delafield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 August 2007) |
Role | Accountant |
Correspondence Address | 22 Park Road Swarland Morpeth Northumberland NE65 9JD |
Secretary Name | Mr Roland Hillary Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(5 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Village Court Whitley Bay NE26 3QB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Greensfield Court Greensfield Industrial Estate Alnwick Northumberland NE66 2DE |
---|---|
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 March |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2006 | Application for striking-off (1 page) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New secretary appointed (1 page) |
2 May 2006 | Return made up to 08/03/06; full list of members (3 pages) |
27 April 2006 | Application for reregistration from PLC to private (1 page) |
27 April 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 April 2006 | Re-registration of Memorandum and Articles (11 pages) |
27 April 2006 | Resolutions
|
11 October 2005 | New director appointed (3 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: bank chambers 29 the high street epsom surrey KT17 1SB (1 page) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Secretary resigned;director resigned (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 September 2005 | Company name changed spicedragon public LIMITED compa ny\certificate issued on 23/09/05 (2 pages) |
8 March 2005 | Incorporation (17 pages) |