London
E1W 1DD
Secretary Name | Mrs Emma Campbell |
---|---|
Status | Closed |
Appointed | 14 October 2010(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 31 December 2014) |
Role | Company Director |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | M Martin Budden |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 July 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands 8 Thorner Lane Leeds West Yorkshire LS14 3AR |
Director Name | Kenneth Robert Hall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 November 2003) |
Role | Company Director |
Correspondence Address | Ascot Hills Church Hill Hollowell Northamptonshire NN6 8RR |
Director Name | Ralph Middlemore |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 November 2003) |
Role | Company Director |
Correspondence Address | Hillcroft 19 Highbury Road Keyworth Nottingham Nottinghamshire NG12 5JB |
Secretary Name | Andrew Stuart Cunningham Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateways Stoney Wood Endon Stoke On Trent Staffordshire ST9 9BX |
Director Name | Mrs Heather Ann Craven |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Norwood Carleton Pontefract West Yorkshire WF8 3SD |
Director Name | Mr Gerard Michael Roche |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copse Bannister Lane Skelbrooke Doncaster South Yorkshire DN6 8LU |
Secretary Name | Ms Wendy Caroline Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Appleyard Drive Barton Upon Humber North Lincolnshire DN18 5TD |
Director Name | Mr Andrew James McNaughton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 2010) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Humber Road Barton On Humber North Lincolnshire DN18 5BW |
Director Name | Brian Osborne |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(10 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Flat F 73 Warwick Square London SW1V 2AR |
Secretary Name | Mr Philip Hugh Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 October 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 86 Station Road Redhill RH1 1PQ |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Birse Construction LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2013 | Court order insolvency:original document re deferral of dissolution to 31/12/2014 (1 page) |
29 January 2013 | Deferment of dissolution (voluntary) (1 page) |
4 January 2012 | Court order insolvency:original court order to defer dissolution (2 pages) |
21 December 2011 | Deferment of dissolution (voluntary) (1 page) |
11 October 2011 | Return of final meeting in a members' voluntary winding up (5 pages) |
10 June 2011 | Resolutions
|
10 June 2011 | Declaration of solvency (3 pages) |
10 June 2011 | Appointment of a voluntary liquidator (1 page) |
10 June 2011 | Registered office address changed from Humber Road Barton on Humber North Lincolnshire DN18 5BW on 10 June 2011 (1 page) |
7 March 2011 | Accounts made up to 31 December 2010 (7 pages) |
5 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
15 October 2010 | Appointment of Mrs Emma Campbell as a secretary (1 page) |
15 October 2010 | Termination of appointment of Philip Morris as a secretary (1 page) |
12 August 2010 | Accounts made up to 31 December 2009 (7 pages) |
5 May 2010 | Termination of appointment of Andrew Mcnaughton as a director (1 page) |
13 November 2009 | Secretary's details changed for Mr Philip Hugh Morris on 13 November 2009 (1 page) |
13 November 2009 | Director's details changed for Andrew Mcnaughton on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Mr Mark Richard Johnson on 13 November 2009 (2 pages) |
25 September 2009 | Appointment terminated director brian osborne (1 page) |
31 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
25 February 2009 | Director's change of particulars / brian osborne / 19/09/2008 (1 page) |
25 February 2009 | Director appointed mark richard johnson (2 pages) |
25 February 2009 | Director's change of particulars / andrew mcnaughton / 23/09/2008 (1 page) |
25 February 2009 | Secretary appointed philip hugh morris (2 pages) |
25 February 2009 | Appointment terminated secretary wendy ellis (1 page) |
25 February 2009 | Return made up to 18/10/08; no change of members (4 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
4 March 2008 | Full accounts made up to 28 April 2007 (9 pages) |
8 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
21 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
20 July 2007 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
17 November 2006 | Return made up to 18/10/06; full list of members (8 pages) |
10 October 2006 | Full accounts made up to 30 April 2006 (9 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
30 January 2006 | Full accounts made up to 30 April 2005 (9 pages) |
25 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
24 July 2005 | Director resigned (1 page) |
18 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
21 October 2004 | Full accounts made up to 30 April 2004 (9 pages) |
26 January 2004 | Full accounts made up to 30 April 2003 (8 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
19 November 2003 | Director resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
20 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
26 October 2001 | Return made up to 18/10/01; full list of members
|
5 September 2001 | Full accounts made up to 30 April 2001 (10 pages) |
26 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
10 November 2000 | Return made up to 18/10/00; full list of members (7 pages) |
15 November 1999 | Return made up to 18/10/99; full list of members
|
8 September 1999 | Full accounts made up to 30 April 1999 (11 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
16 November 1998 | Return made up to 18/10/98; no change of members
|
15 April 1998 | Return made up to 15/03/98; no change of members
|
15 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
24 June 1997 | Return made up to 15/03/97; full list of members
|
29 May 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
28 October 1996 | Ad 10/10/96--------- £ si 905@1=905 £ ic 95/1000 (2 pages) |
21 October 1996 | Resolutions
|
4 October 1996 | New director appointed (2 pages) |
2 October 1996 | New secretary appointed (2 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Secretary resigned (1 page) |
19 September 1996 | Ad 09/09/96--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
19 September 1996 | Accounting reference date notified as 30/04 (1 page) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Nc inc already adjusted 06/09/96 (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: 9 cheapside london EC2V 6AD (1 page) |
11 September 1996 | Resolutions
|
11 September 1996 | Resolutions
|
9 September 1996 | Company name changed alnery no. 1567 LIMITED\certificate issued on 09/09/96 (2 pages) |
15 March 1996 | Incorporation (16 pages) |