Company number 08618341
Status Liquidation
Incorporation Date 22 July 2013
Company Type Private Limited Company
Address C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE, GRENVILLE PLACE MILL HILL, LONDON, NW7 3SA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration twenty-seven events have happened. The last three records are Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR England to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 15 September 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of ALNWICK CONSULTING LIMITED are www.alnwickconsulting.co.uk, and www.alnwick-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Alnwick Consulting Limited is a Private Limited Company.
The company registration number is 08618341. Alnwick Consulting Limited has been working since 22 July 2013.
The present status of the company is Liquidation. The registered address of Alnwick Consulting Limited is C O B C Associates Limited Concorde House Grenville Place Mill Hill London Nw7 3sa. . WINCHAM ACCOUNTANTS LIMITED is a Secretary of the company. MAY, Andrew David is a Director of the company. Director CARTER, Danny Lee David has been resigned. Director GOLEY, Suren Kumar has been resigned. Director MORRISON, Jamie Paul has been resigned. Director PATEL, Dipen Hasmukhbhai has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Secretary
WINCHAM ACCOUNTANTS LIMITED
Appointed Date: 22 April 2016
Resigned Directors
ALNWICK CONSULTING LIMITED Events
15 Sep 2016
Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR England to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 15 September 2016
13 Sep 2016
Appointment of a voluntary liquidator
13 Sep 2016
Statement of affairs with form 4.19
13 Sep 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-08-31
25 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
...
... and 17 more events
09 Oct 2014
Appointment of Mr Suresh Kumar Goley as a director on 9 October 2014
28 Aug 2014
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
30 Jun 2014
Termination of appointment of Danny Carter as a director
30 Jun 2014
Appointment of Mr Jamie Paul Morrison as a director
22 Jul 2013
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted