Established in 1994, North East Aluminium (UK) Ltd have registered office in Leeds in West Yorkshire, it has a status of "Dissolved". There are 2 directors listed for North East Aluminium (UK) Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARVEY, John Hedley | 30 September 2002 | - | 1 |
HARVEY, Victoria Norma | 05 July 1994 | 25 September 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 December 2017 | |
LIQ14 - N/A | 07 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 29 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 28 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 22 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 22 July 2013 | |
AD01 - Change of registered office address | 05 October 2012 | |
F10.2 - N/A | 13 September 2012 | |
F10.2 - N/A | 02 August 2012 | |
RESOLUTIONS - N/A | 20 July 2012 | |
AD01 - Change of registered office address | 20 July 2012 | |
4.20 - N/A | 20 July 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 July 2012 | |
AR01 - Annual Return | 07 July 2011 | |
AA - Annual Accounts | 02 June 2011 | |
AR01 - Annual Return | 26 July 2010 | |
AA - Annual Accounts | 11 March 2010 | |
363a - Annual Return | 29 July 2009 | |
RESOLUTIONS - N/A | 19 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 June 2009 | |
AA - Annual Accounts | 26 February 2009 | |
363a - Annual Return | 05 August 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 12 September 2007 | |
AA - Annual Accounts | 08 June 2007 | |
363s - Annual Return | 18 July 2006 | |
AA - Annual Accounts | 03 June 2006 | |
363s - Annual Return | 12 August 2005 | |
AA - Annual Accounts | 07 June 2005 | |
395 - Particulars of a mortgage or charge | 01 March 2005 | |
363s - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 02 June 2004 | |
RESOLUTIONS - N/A | 19 January 2004 | |
RESOLUTIONS - N/A | 19 January 2004 | |
RESOLUTIONS - N/A | 19 January 2004 | |
MEM/ARTS - N/A | 19 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 January 2004 | |
363s - Annual Return | 08 August 2003 | |
288a - Notice of appointment of directors or secretaries | 08 August 2003 | |
AA - Annual Accounts | 03 June 2003 | |
288b - Notice of resignation of directors or secretaries | 24 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 2002 | |
363s - Annual Return | 16 July 2002 | |
AA - Annual Accounts | 31 May 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 11 July 2001 | |
RESOLUTIONS - N/A | 19 February 2001 | |
RESOLUTIONS - N/A | 19 February 2001 | |
RESOLUTIONS - N/A | 19 February 2001 | |
RESOLUTIONS - N/A | 19 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 2001 | |
363s - Annual Return | 03 July 2000 | |
AA - Annual Accounts | 23 December 1999 | |
363s - Annual Return | 04 July 1999 | |
AA - Annual Accounts | 28 May 1999 | |
395 - Particulars of a mortgage or charge | 19 August 1998 | |
363s - Annual Return | 31 July 1998 | |
AA - Annual Accounts | 12 May 1998 | |
363s - Annual Return | 23 September 1997 | |
AA - Annual Accounts | 17 June 1997 | |
363s - Annual Return | 27 September 1996 | |
AA - Annual Accounts | 24 May 1996 | |
363s - Annual Return | 25 September 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 25 July 1994 | |
NEWINC - New incorporation documents | 05 July 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 28 February 2005 | Outstanding |
N/A |
Debenture | 13 August 1998 | Outstanding |
N/A |