Aglionby
Carlisle
Cumbria
CA4 8AJ
Secretary Name | Hamish Murray Prentice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(89 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 17 January 2012) |
Role | Company Director |
Correspondence Address | 12 Rose Gate Aglionby Carlisle Cumbria CA4 8AJ |
Director Name | Charles Goodman |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1993(91 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (closed 17 January 2012) |
Role | Company Executive |
Correspondence Address | 31a Warrington Crescent London W9 1EJ |
Director Name | George Stephen Dan |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(89 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 August 1993) |
Role | Company Executive |
Correspondence Address | Flat 240 Grove End Gardens London NW8 9LU |
Registered Address | C/O Ernst & Young Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2010 | Restoration by order of the court (2 pages) |
21 July 2010 | Restoration by order of the court (2 pages) |
3 October 1996 | Dissolved (1 page) |
3 October 1996 | Dissolved (1 page) |
3 July 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 July 1996 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: c/o the marmon group broadacre house 16/20 lowther st carlisle CA3 8DA (1 page) |
4 April 1996 | Registered office changed on 04/04/96 from: c/o the marmon group broadacre house 16/20 lowther st carlisle CA3 8DA (1 page) |
3 April 1996 | Declaration of solvency (3 pages) |
3 April 1996 | Declaration of solvency (3 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Appointment of a voluntary liquidator (1 page) |
3 April 1996 | Appointment of a voluntary liquidator (1 page) |
21 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
20 September 1995 | Return made up to 19/09/95; full list of members (6 pages) |
20 September 1995 | Return made up to 19/09/95; full list of members (6 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (224 pages) |
23 June 1987 | Resolutions
|
23 June 1987 | Resolutions
|
13 March 1987 | Company name changed british railway traffic and elec tric company,LIMITED\certificate issued on 13/03/87 (2 pages) |
13 March 1987 | Company name changed british railway traffic and elec tric company,LIMITED\certificate issued on 13/03/87 (2 pages) |
4 July 1902 | Incorporation (24 pages) |
4 July 1902 | Incorporation (24 pages) |