ORDS OF ALNWICK LIMITED

Register to unlock more data on OkredoRegister

ORDS OF ALNWICK LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

02380045

Incorporation date

03/05/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

New Century House, Corporation Street, Manchester M60 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1989)
dot icon31/08/2011
Certificate of registration of a Friendly Society
dot icon31/08/2011
Resolutions
dot icon31/08/2011
Miscellaneous
dot icon21/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon21/08/2011
Appointment of Mr Steven Clive Bailey as a director
dot icon25/07/2011
Termination of appointment of Stephen Humes as a director
dot icon06/02/2011
Accounts for a dormant company made up to 2011-01-01
dot icon05/08/2010
Director's details changed for Mr Stephen Humes on 2010-08-01
dot icon05/08/2010
Director's details changed for Timothy Hurrall on 2010-08-01
dot icon01/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon01/08/2010
Director's details changed for Timothy Hurrall on 2010-07-31
dot icon06/07/2010
Accounts for a dormant company made up to 2010-01-02
dot icon31/05/2010
Previous accounting period shortened from 2010-01-11 to 2010-01-02
dot icon25/03/2010
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon25/03/2010
Termination of appointment of Katherine Eldridge as a secretary
dot icon02/08/2009
Return made up to 31/07/09; full list of members
dot icon27/05/2009
Accounts for a dormant company made up to 2009-01-10
dot icon16/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/11/2008
Full accounts made up to 2008-01-12
dot icon18/09/2008
Auditor's resignation
dot icon19/08/2008
Return made up to 31/07/08; full list of members
dot icon27/07/2008
Appointment terminated director philip mccracken
dot icon08/05/2008
Return made up to 04/05/08; full list of members
dot icon28/01/2008
New secretary appointed
dot icon28/01/2008
New director appointed
dot icon27/01/2008
New director appointed
dot icon27/01/2008
Secretary resigned
dot icon05/12/2007
Director resigned
dot icon21/11/2007
Registered office changed on 22/11/07 from: united co operatives LTD sanbrook park rochdale lancashire OL11 1RY
dot icon20/11/2007
Accounting reference date shortened from 24/01/08 to 11/01/08
dot icon20/11/2007
Director resigned
dot icon24/06/2007
Return made up to 04/05/07; full list of members
dot icon28/05/2007
Registered office changed on 29/05/07 from: willowtree service station willow tree industrial estate alnwick northumberland NE66 2HA
dot icon28/05/2007
Accounting reference date extended from 31/10/07 to 24/01/08
dot icon28/05/2007
Director resigned
dot icon28/05/2007
Secretary resigned
dot icon28/05/2007
New director appointed
dot icon28/05/2007
New director appointed
dot icon28/05/2007
New secretary appointed
dot icon28/05/2007
New director appointed
dot icon14/05/2007
Auditor's resignation
dot icon08/05/2007
Director resigned
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon15/03/2007
Accounts for a small company made up to 2006-10-31
dot icon22/05/2006
Return made up to 04/05/06; full list of members
dot icon09/04/2006
Accounts for a small company made up to 2005-10-31
dot icon04/09/2005
Accounts for a small company made up to 2004-10-31
dot icon01/06/2005
Return made up to 04/05/05; full list of members
dot icon21/06/2004
Accounts for a small company made up to 2003-10-31
dot icon03/05/2004
Return made up to 04/05/04; full list of members
dot icon28/12/2003
New secretary appointed
dot icon18/05/2003
Return made up to 04/05/03; full list of members
dot icon25/03/2003
Accounts for a small company made up to 2002-10-31
dot icon26/05/2002
Return made up to 04/05/02; full list of members
dot icon26/05/2002
Accounts for a small company made up to 2001-10-31
dot icon25/06/2001
Director resigned
dot icon25/06/2001
Return made up to 04/05/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-10-31
dot icon08/11/2000
Return made up to 04/05/00; full list of members
dot icon10/09/2000
Resolutions
dot icon30/03/2000
Accounts for a small company made up to 1999-10-31
dot icon21/07/1999
Return made up to 04/05/99; full list of members
dot icon19/04/1999
Accounts for a small company made up to 1998-10-31
dot icon22/07/1998
Accounts for a small company made up to 1997-10-31
dot icon14/07/1998
Return made up to 04/05/98; no change of members
dot icon08/07/1997
Accounts for a small company made up to 1996-10-31
dot icon02/07/1997
Return made up to 04/05/97; no change of members
dot icon23/06/1997
New secretary appointed
dot icon08/07/1996
Accounts for a small company made up to 1995-10-31
dot icon27/05/1996
Return made up to 04/05/96; full list of members
dot icon04/06/1995
Accounts for a small company made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon23/05/1994
Accounts for a small company made up to 1993-10-31
dot icon23/05/1994
Return made up to 04/05/94; no change of members
dot icon25/07/1993
Accounts for a small company made up to 1992-10-31
dot icon13/06/1993
Return made up to 04/05/93; no change of members
dot icon28/04/1992
Return made up to 04/05/92; full list of members
dot icon18/03/1992
Accounts for a small company made up to 1991-10-31
dot icon23/05/1991
Return made up to 04/05/91; no change of members
dot icon07/05/1991
Full accounts made up to 1990-10-31
dot icon10/01/1991
Return made up to 18/11/90; full list of members
dot icon09/01/1990
Particulars of mortgage/charge
dot icon03/01/1990
Particulars of mortgage/charge
dot icon03/01/1990
Particulars of mortgage/charge
dot icon04/12/1989
Accounting reference date extended from 31/03 to 31/10
dot icon15/10/1989
Particulars of mortgage/charge
dot icon15/10/1989
Particulars of mortgage/charge
dot icon25/07/1989
Wd 24/07/89 ad 07/07/89--------- £ si 98@1=98 £ ic 2/100
dot icon21/06/1989
Memorandum and Articles of Association
dot icon19/06/1989
Director resigned;new director appointed
dot icon19/06/1989
Secretary resigned;new secretary appointed
dot icon19/06/1989
Registered office changed on 20/06/89 from: 2 baches street london N1 6UB
dot icon15/06/1989
Certificate of change of name
dot icon14/06/1989
Resolutions
dot icon03/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humes, Stephen
Director
17/01/2008 - 22/07/2011
109
Bailey, Steven Clive
Director
22/07/2011 - Present
81
Wates, Martyn James
Director
26/04/2007 - 21/11/2007
218
Mccracken, Philip Guy
Director
20/11/2007 - 26/07/2008
46
Marks, Peter Vincent
Director
26/04/2007 - 19/11/2007
65

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ORDS OF ALNWICK LIMITED

ORDS OF ALNWICK LIMITED is an(a) Converted / Closed company incorporated on 03/05/1989 with the registered office located at New Century House, Corporation Street, Manchester M60 4ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ORDS OF ALNWICK LIMITED?

toggle

ORDS OF ALNWICK LIMITED is currently Converted / Closed. It was registered on 03/05/1989 and dissolved on 31/08/2011.

Where is ORDS OF ALNWICK LIMITED located?

toggle

ORDS OF ALNWICK LIMITED is registered at New Century House, Corporation Street, Manchester M60 4ES.

What is the latest filing for ORDS OF ALNWICK LIMITED?

toggle

The latest filing was on 31/08/2011: Certificate of registration of a Friendly Society.