Company NameNorth East Industrial Property Limited
DirectorAlexander Leonard Clifford Figg
Company StatusDissolved
Company Number03170292
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Leonard Clifford Figg
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address115 Flood Street
London
SW3 5TD
Secretary NameMr Derek Lucie-Smith
NationalityBritish
StatusCurrent
Appointed04 September 1997(1 year, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 South Eaton Place
London
SW1W 9ER
Secretary NameDavid John Blunt
NationalityBritish
StatusResigned
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
14 Brechin Place
London
SW7 4QA

Location

Registered AddressC/O Capital Insolvency Services
Regents Park House Byron Street
Leeds
West Yorkshire
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 July 2005Dissolved (1 page)
21 April 2005Completion of winding up (1 page)
31 October 2001Court order notice of winding up (2 pages)
25 October 2001Appointment of receiver/manager (1 page)
8 October 2001Registered office changed on 08/10/01 from: 115 flood street london SW3 5TD (1 page)
13 September 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
13 September 2001Registered office changed on 13/09/01 from: 22 ives street london SW3 2ND (2 pages)
16 June 2001Full accounts made up to 31 March 1999 (11 pages)
16 June 2001Amended full accounts made up to 31 March 1997 (10 pages)
16 June 2001Amended full accounts made up to 31 March 1998 (11 pages)
4 August 2000Return made up to 04/06/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1998 (11 pages)
18 June 1999Return made up to 04/06/99; no change of members (4 pages)
8 April 1999Accounts for a small company made up to 31 March 1997 (7 pages)
16 October 1998Registered office changed on 16/10/98 from: 25 ives street london SW3 2ND (1 page)
13 May 1998Return made up to 07/05/98; full list of members (6 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
8 April 1997Return made up to 11/03/97; full list of members (6 pages)
7 February 1997Registered office changed on 07/02/97 from: bolton house 194 old brompton road london. SW5 0AW. (1 page)
21 June 1996Particulars of mortgage/charge (4 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (4 pages)
11 March 1996Incorporation (20 pages)