Alconbury Weston
Huntingdon
Cambridgeshire
PE28 4LF
Director Name | Mr Tom Cameron Wall |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2013(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 25 April 2023) |
Role | Welding Inspector |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wheatsheaf Road Alconbury Weston Huntingdon Cambridgeshire PE28 4LF |
Director Name | Mr Dale Northcott |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Meeting Lane Needingworth St.Ives Huntingdon Cambridgeshire PE27 4SN |
Director Name | Mr Jack Wall |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Meeting Lane Needingworth St.Ives Huntingdon Cambridgeshire PE27 4SN |
Director Name | Mr Tom Cameron Wall |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Meeting Lane Needingworth St.Ives Huntingdon Cambridgeshire PE27 4SN |
Secretary Name | Miss Jessica Bull |
---|---|
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Meeting Lane Needingworth St.Ives Huntingdon Cambridgeshire PE27 4SN |
Secretary Name | Miss Danielle Northcott |
---|---|
Status | Resigned |
Appointed | 09 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Meeting Lane Needingworth St.Ives Huntingdon Cambridgeshire PE27 4SN |
Director Name | Mr Ian Northcott |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2013) |
Role | Quality Inspector |
Country of Residence | United Kingdom |
Correspondence Address | 4 Meeting Lane Needingworth St.Ives Huntingdon Cambridgeshire PE27 4SN |
Director Name | Mr Jack Wall |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 January 2019) |
Role | Welding Inspector |
Country of Residence | England |
Correspondence Address | 27a Apton Road Bishops Stortford Hertfordshire CM23 3SR |
Registered Address | C/O Cousins & Co 18 Brentnall Street Middlesbrough TS1 5AP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Janet Wall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £625 |
Cash | £1,737 |
Current Liabilities | £5,595 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2023 | Application to strike the company off the register (2 pages) |
29 March 2022 | Registered office address changed from C/O Cousins & Co Broadcasting House Newport Road Middlesbrough TS1 5JA England to C/O Cousins & Co 18 Brentnall Street Middlesbrough TS1 5AP on 29 March 2022 (1 page) |
1 March 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
8 February 2022 | Registered office address changed from 12 Wheatsheaf Road Alconbury Weston Huntingdon Cambridgeshire PE28 4LF to C/O Cousins & Co Broadcasting House Newport Road Middlesbrough TS1 5JA on 8 February 2022 (1 page) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
23 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 March 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Jack Wall as a director on 3 January 2019 (1 page) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 January 2014 | Director's details changed for Mr Jack Wall on 10 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from 12 Wheatsheaf Road Alconbury Weston Cambridgeshire PE28 4LF on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from 12 Wheatsheaf Road Alconbury Weston Cambridgeshire PE28 4LF on 28 January 2014 (1 page) |
28 January 2014 | Director's details changed for Mr Philip Wall on 10 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Tom Cameron Wall on 10 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Tom Cameron Wall on 10 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Philip Wall on 10 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Jack Wall on 10 January 2014 (2 pages) |
17 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
15 January 2014 | Registered office address changed from 4 Meeting Lane Needingworth St.Ives Huntingdon Cambridgeshire PE27 4SN England on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 4 Meeting Lane Needingworth St.Ives Huntingdon Cambridgeshire PE27 4SN England on 15 January 2014 (1 page) |
31 October 2013 | Appointment of Mr Tom Wall as a director (2 pages) |
31 October 2013 | Appointment of Mr Tom Wall as a director (2 pages) |
31 October 2013 | Appointment of Mr Jack Wall as a director (2 pages) |
31 October 2013 | Appointment of Mr Jack Wall as a director (2 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
20 August 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
20 August 2013 | Termination of appointment of a director (1 page) |
20 August 2013 | Termination of appointment of a director (1 page) |
20 August 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
16 August 2013 | Termination of appointment of a secretary (1 page) |
16 August 2013 | Termination of appointment of a director (1 page) |
16 August 2013 | Termination of appointment of a director (1 page) |
16 August 2013 | Termination of appointment of a secretary (1 page) |
19 July 2013 | Termination of appointment of Tom Wall as a director (1 page) |
19 July 2013 | Termination of appointment of Tom Wall as a director (1 page) |
19 July 2013 | Termination of appointment of Jack Wall as a director (1 page) |
19 July 2013 | Termination of appointment of Jack Wall as a director (1 page) |
11 July 2013 | Termination of appointment of Dale Northcott as a director (1 page) |
11 July 2013 | Termination of appointment of Ian Northcott as a director (1 page) |
11 July 2013 | Termination of appointment of Dale Northcott as a director (1 page) |
11 July 2013 | Termination of appointment of Ian Northcott as a director (1 page) |
11 July 2013 | Termination of appointment of Danielle Northcott as a secretary (1 page) |
11 July 2013 | Termination of appointment of Danielle Northcott as a secretary (1 page) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
19 October 2012 | Termination of appointment of Jessica Bull as a secretary (1 page) |
19 October 2012 | Termination of appointment of Jessica Bull as a secretary (1 page) |
11 January 2012 | Appointment of Mr Ian Northcott as a director (2 pages) |
11 January 2012 | Appointment of Mr Ian Northcott as a director (2 pages) |
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|