Alnwick
Northumberland
NE66 1AF
Director Name | Michael Bibby |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Percy Terrace Alnwick Northumberland NE66 1AF |
Secretary Name | Michael Bibby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Percy Terrace Alnwick Northumberland NE66 1AF |
Director Name | Roy Edward Leech |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Scroggs Felton Northumberland NE65 9NZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.tower-annwick.co.uk |
---|
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,152 |
Cash | £4,752 |
Current Liabilities | £22,007 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
10 January 2015 | Final Gazette dissolved following liquidation (1 page) |
10 October 2014 | Notice of final account prior to dissolution (1 page) |
10 October 2014 | Return of final meeting of creditors (1 page) |
10 October 2014 | Notice of final account prior to dissolution (1 page) |
11 July 2013 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF on 11 July 2013 (2 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 14 bondgate within alnwick northumberland NE66 1TD (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 14 bondgate within alnwick northumberland NE66 1TD (1 page) |
20 February 2007 | Appointment of a liquidator (1 page) |
20 February 2007 | Appointment of a liquidator (1 page) |
17 November 2006 | Order of court to wind up (1 page) |
17 November 2006 | Order of court to wind up (1 page) |
22 June 2005 | Return made up to 31/03/05; full list of members (3 pages) |
22 June 2005 | Return made up to 31/03/05; full list of members (3 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
15 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
2 February 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
2 February 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: the scroggs, felton morpeth northumberland NE65 9NL (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: the scroggs, felton morpeth northumberland NE65 9NL (1 page) |
31 March 2003 | Incorporation (17 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Incorporation (17 pages) |