Alnwick
Northumberland
NE66 3ND
Director Name | Mr Paul Andrew Milsted |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Blueburn Drive Newcastle Upon Tyne NE12 6FZ |
Director Name | Mr Christopher John Randall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 46 St Johns Road Driffield East Yorkshire YO25 6RS |
Secretary Name | Mr Michael Gordon Barry Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lesbury Road Alnwick Northumberland NE66 3ND |
Registered Address | 8 Blueburn Drive, Simonside Park Killingworth Tyne And Wear NE12 6FZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
1 at £1 | Michael Gordon Barry Anderson 33.33% Ordinary |
---|---|
1 at £1 | Mr Christopher John Randall 33.33% Ordinary |
1 at £1 | Paul Andrew Milsted 33.33% Ordinary |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 February 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Michael Gordon Barry Anderson on 19 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Paul Andrew Milsted on 19 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Michael Gordon Barry Anderson on 19 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Christopher John Randall on 19 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Paul Andrew Milsted on 19 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Christopher John Randall on 19 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
22 September 2009 | Accounts made up to 31 October 2008 (1 page) |
2 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
2 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
31 October 2007 | Incorporation (14 pages) |
31 October 2007 | Incorporation (14 pages) |