About

Registered Number: 02945406
Date of Incorporation: 05/07/1994 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2017 (6 years and 5 months ago)
Registered Address: CHAMBERLAIN & CO, Resolution House, Mill Hill, Leeds, West Yorkshire, LS1 5DQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARVEY, John Hedley 30 September 2002 - 1
HARVEY, Victoria Norma 05 July 1994 25 September 2002 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 February 2005 Outstanding

N/A

Debenture 13 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.