Company NameALAN Blair Demolition Limited
DirectorPaul James Stanley
Company StatusDissolved
Company Number02437191
CategoryPrivate Limited Company
Incorporation Date27 October 1989(34 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NamePaul James Stanley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleDemolition Consultant
Correspondence AddressThe Barn
Axwell Hall Axwell Park
Blaydon On Tyne
Tyne & Wear
NE21 6RN
Secretary NameMark Nicholas Athey
NationalityBritish
StatusCurrent
Appointed01 February 1996(6 years, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Correspondence Address10 Summer Hill
Shotley Bridge
Consett
County Durham
DH8 0NQ
Secretary NameMr Stephen Rutley
NationalityBritish
StatusResigned
Appointed27 October 1991(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address34 Lindsay Close
Cramlington
Northumberland
NE23 8EJ

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

30 December 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
14 December 1998Liquidators statement of receipts and payments (5 pages)
1 June 1998Liquidators statement of receipts and payments (5 pages)
2 December 1997Liquidators statement of receipts and payments (5 pages)
6 December 1996Appointment of a voluntary liquidator (1 page)
7 November 1996Registered office changed on 07/11/96 from: 4 front street swalwell newcastle NE16 3DW (1 page)
10 October 1996Particulars of mortgage/charge (7 pages)
2 February 1996Full accounts made up to 31 January 1995 (7 pages)