Aglionby
Carlisle
Cumbria
CA4 8AJ
Secretary Name | Hamish Murray Prentice |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1991(21 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
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 | Current |
Appointed | 04 August 1993(23 years after company formation) |
Appointment Duration | 30 years, 8 months |
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(21 years, 2 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, 3 months ago) |
---|---|
Next Accounts Due | 31 October 1996 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 3 October 2016 (overdue) |
---|
19 November 2018 | Restoration by order of the court (2 pages) |
---|---|
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | Restoration by order of the court (3 pages) |
3 October 1996 | Dissolved (1 page) |
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: the marmon group LIMITED broadacre house 16/20 lowther street carlisle, cumbria. CA3 8DA (1 page) |
3 April 1996 | Appointment of a voluntary liquidator (1 page) |
3 April 1996 | Declaration of solvency (3 pages) |
3 April 1996 | Resolutions
|
21 September 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
20 September 1995 | Return made up to 19/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
13 March 1987 | Company name changed procor(U.K.)LIMITED\certificate issued on 13/03/87 (2 pages) |
22 July 1970 | Incorporation (21 pages) |