Company NameAlldays North East Limited
DirectorsStephen Humes and Philip Guy McCracken
Company StatusConverted / Closed
Company Number03640374
CategoryConverted/Closed
Incorporation Date24 September 1998(25 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(5 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2005(6 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusCurrent
Appointed27 February 2008(9 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr David George Thomson Cheyne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleCommercial Director
Country of ResidenceBritain
Correspondence AddressThe Covert 98 Woodlands Road
Ashurst
Southampton
Hampshire
SO40 7AH
Director NameStephen Anthony Henshaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAylesbury House
Horsebridge Road Broughton
Stockbridge
Hampshire
SO20 8BD
Director NameMr Mark Stephen Pullen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Amberley Drive
Goring By Sea
Worthing
West Sussex
BN12 4QF
Director NameWilliam Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleFinance Director
Correspondence Address90 Springfield Road
Windsor
Berkshire
SL4 3PH
Director NameDavid Anthony Roy Saunders
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Spinney
Toms Lane Linwood
Ringwood
Hampshire
BH24 3QX
Secretary NameAlan Gordon Arthur Cousins
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Bridge Road
Sarisbury Green
Hampshire
SO31 7EP
Director NameStuart Lawson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2003)
RoleChief Executive
Correspondence AddressTreetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Director NameAlasdair Peacock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2000)
RoleSecretary
Correspondence Address44 Lumsden Crescent
St Andrews
Fife
KY16 9NQ
Scotland
Director NameWilliam Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2003)
RoleFinancial Director
Correspondence Address90 Springfield Road
Windsor
Berkshire
SL4 3PH
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr Joseph Holland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Chapleton Road
Bromley Cross
Bolton
Lancashire
BL7 9LZ
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed31 August 2003(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 2006)
RoleCompany Director
Correspondence Address22 Westfield Drive
Woodley
Stockport
Cheshire
SK6 1LD
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed20 May 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2008)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,030,000
Current Liabilities£10,866,000

Accounts

Latest Accounts13 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

11 August 2008Resolutions
  • RES13 ‐ Convert to i&ps 28/02/2008
(2 pages)
11 August 2008Form z -acknowledgement of registration of society (2 pages)
29 February 2008Ad 27/02/08-27/02/08\gbp si 1@1=1\gbp ic 6880000/6880001\ (2 pages)
29 February 2008Secretary appointed katherine elizabeth eldridge (1 page)
29 February 2008Appointment terminated secretary caroline sellers (1 page)
9 May 2007Return made up to 27/04/07; full list of members (2 pages)
10 March 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
10 November 2006Accounts for a dormant company made up to 14 January 2006 (5 pages)
6 November 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (1 page)
9 May 2006Return made up to 27/04/06; full list of members (2 pages)
16 November 2005Full accounts made up to 8 January 2005 (10 pages)
16 November 2005Full accounts made up to 8 January 2005 (10 pages)
5 September 2005New director appointed (1 page)
5 September 2005Director resigned (1 page)
17 May 2005Return made up to 27/04/05; full list of members (2 pages)
17 November 2004Full accounts made up to 10 January 2004 (7 pages)
11 November 2004Director's particulars changed (1 page)
22 September 2004New director appointed (3 pages)
19 August 2004Director resigned (1 page)
25 May 2004Return made up to 27/04/04; full list of members (5 pages)
23 April 2004Secretary's particulars changed (1 page)
1 February 2004Auditor's resignation (2 pages)
16 January 2004Location of register of members (1 page)
15 December 2003Registered office changed on 15/12/03 from: alladys house chestnut avenue chandlers ford eastleigh hampshire SO53 3HJ (1 page)
19 November 2003Resolutions
  • RES13 ‐ Remuneration of auditor 10/07/03
(1 page)
15 October 2003Return made up to 24/09/03; full list of members (5 pages)
3 October 2003Director's particulars changed (1 page)
1 October 2003Full accounts made up to 11 January 2003 (8 pages)
30 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2003Return made up to 30/04/03; full list of members (8 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
18 February 2003New director appointed (1 page)
17 February 2003New director appointed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
7 January 2003Accounting reference date extended from 31/10/02 to 11/01/03 (1 page)
22 October 2002Return made up to 24/09/02; full list of members (8 pages)
30 August 2002Full accounts made up to 28 October 2001 (8 pages)
11 October 2001New director appointed (4 pages)
11 October 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001New director appointed (4 pages)
31 July 2001New director appointed (4 pages)
10 April 2001Full accounts made up to 29 October 2000 (8 pages)
16 October 2000Return made up to 24/09/00; full list of members (6 pages)
7 September 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
29 August 2000Full accounts made up to 30 September 1999 (7 pages)
17 May 2000Director resigned (1 page)
7 December 1999Particulars of mortgage/charge (13 pages)
29 October 1999Director's particulars changed (1 page)
29 October 1999Return made up to 24/09/99; full list of members (11 pages)
22 September 1999New director appointed (3 pages)
22 September 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
13 November 1998Director resigned (1 page)
29 October 1998Ad 24/09/98-09/10/98 £ si 6880000@1=6880000 £ ic 2/6880002 (2 pages)
23 October 1998Declaration of assistance for shares acquisition (6 pages)
24 September 1998Incorporation (27 pages)