Whitburn
Sunderland
Tyne & Wear
SR6 7NY
Director Name | Kamal Kumar Verma |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1998(1 year, 4 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Engineer |
Correspondence Address | 11 Castlereagh Wynyard Park Stockton On Tees TS22 5QF |
Director Name | Timothy Rawlinson Sale |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1999(2 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Town Farm Welton Northumberland NE43 7UL |
Secretary Name | Timothy Rawlinson Sale |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1999(2 years after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Welton Town Farm Welton Northumberland NE43 7UL |
Director Name | Mr Barry Angell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Birkdale Close Edwalton Nottingham Nottinghamshire NG12 4FB |
Director Name | Mr Christopher Paul Donovan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Beaulieu Gardens West Breidgford Nottingham NG2 7TL |
Director Name | David Tittle |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | The White House 189 Derby Road Beeston Nottingham Nottinghamshire NG9 3JA |
Secretary Name | Stuart Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | 4 Scott Close Nottingham Nottinghamshire NG6 7AU |
Director Name | James Anthony Johnson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2001) |
Role | Accountant |
Correspondence Address | 43 Bradman Drive Riverside Chester Le Street County Durham DH3 3QS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Pannell House 6 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£128,483 |
Current Liabilities | £128,483 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 December 2003 | Dissolved (1 page) |
---|---|
22 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: stephen house brenda road hartlepool TS25 2BQ (1 page) |
20 January 2003 | Resolutions
|
20 January 2003 | Appointment of a voluntary liquidator (1 page) |
20 January 2003 | Declaration of solvency (3 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
14 March 2002 | Return made up to 13/03/02; full list of members
|
29 November 2001 | Director resigned (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
4 April 2001 | Director resigned (1 page) |
8 March 2001 | Return made up to 13/03/01; full list of members
|
31 October 2000 | Accounts made up to 31 December 1999 (10 pages) |
4 April 2000 | Return made up to 13/03/00; full list of members (13 pages) |
28 October 1999 | Accounts made up to 31 December 1998 (13 pages) |
25 March 1999 | New secretary appointed;new director appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
22 March 1999 | Return made up to 13/03/99; full list of members (15 pages) |
21 December 1998 | Director resigned (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: beales house 3 king edward court king edward street nottingham nottinghamshire NG1 1EW (1 page) |
25 November 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
17 November 1998 | Accounts made up to 31 May 1998 (16 pages) |
4 November 1998 | New director appointed (4 pages) |
4 November 1998 | New director appointed (4 pages) |
4 November 1998 | New director appointed (3 pages) |
17 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: rosebery street loughborough leicestershire LE11 0DD (1 page) |
15 January 1998 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
25 November 1997 | Resolutions
|
19 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (4 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Secretary resigned;director resigned (1 page) |
16 April 1997 | Company name changed altadon LIMITED\certificate issued on 17/04/97 (2 pages) |
13 March 1997 | Incorporation (19 pages) |