Ramsbury
Marlborough
Wiltshire
SN8 2HL
Director Name | Michael Charles Harry King |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1994(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 March 1999) |
Role | Chartered Engineer |
Correspondence Address | Hugditch Ramsbury Marlborough Wiltshire SN8 2HL |
Director Name | George Robert Betham |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Caldicott Strawberry Lane Burradon Cramlington Northumberland NE23 7NJ |
Director Name | Mrs Sarah Elizabeth Anne King |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Hugditch Ramsbury Marlborough Wiltshire SN8 2HL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11th Floor,Holbrook House 14,Great Queen Street London WC2B 5DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 July 1998 | Company name changed alliance electrical northern lim ited\certificate issued on 06/07/98 (2 pages) |
28 August 1997 | Return made up to 22/04/97; no change of members (4 pages) |
26 April 1996 | Return made up to 22/04/96; full list of members
|
27 January 1996 | Ad 17/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 January 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
27 January 1996 | Registered office changed on 27/01/96 from: 35 ballards lane london N3 1XW (1 page) |
28 June 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
17 May 1995 | Return made up to 04/05/95; full list of members (12 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 1 st peters road braintree essex CM7 6AN (1 page) |