Company NameAycliffe Occupational Health Service Limited
Company StatusDissolved
Company Number01532855
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 December 1980(43 years, 5 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Secretary NameMr Ian James Wiggett
NationalityBritish
StatusClosed
Appointed30 November 1991(10 years, 11 months after company formation)
Appointment Duration21 years, 5 months (closed 14 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Lowther Drive
Newton Aycliffe
County Durham
DL5 4UL
Director NameMr John Barrie Wise
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1994(13 years, 10 months after company formation)
Appointment Duration18 years, 6 months (closed 14 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ainstey Hunt
The Chase
Newton Aycliffe
Co Durham
DL5 7PH
Director NameMr John Edward Billany
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(28 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 14 May 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address11 High Road
Redworth
Newton Aycliffe
County Durham
DL5 6NU
Director NameMr John Brassell
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 November 1992)
RoleProduction Manager
Correspondence Address13 South Row
Eldon
Bishop Auckland
County Durham
DL14 8UT
Director NameMr Leslie David Dixon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hartford Road
Darlington
County Durham
DL3 8HF
Director NameMrs Delia Mary Stout
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1994)
RolePersonnel Officer
Correspondence Address3 Escombe Place
Newton Aycliffe
Co Durham
DL5 4AY
Director NameDavid Thomas Leadbetter
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 September 1993)
RoleCost & Management Accountant
Correspondence AddressBibury Hey Back Lane
Duddon
Tarporley
Cheshire
CW6 0EZ
Director NameMrs Margaret Parker
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(10 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 May 1992)
RoleAdministration & Personnel Manager
Correspondence Address25 Meadow Dale
Chilton
Ferryhill
County Durham
DL17 0RW
Director NameAnn Hunter
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(10 years, 12 months after company formation)
Appointment Duration6 years (resigned 04 December 1997)
RoleCommercial Manager
Correspondence Address1 Woodcrest Road
Darlington
County Durham
DL3 8EF
Director NameDr Allan Mitchell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(13 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 April 2011)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address16 Farr Holme
Blackwell
Darlington
County Durham
DL3 8QZ
Director NameDavid Lynch
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(13 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1996)
RoleHuman Resource Manager
Correspondence Address17 Elterwater Road
Garden Farm Estate
Chester Le Street
County Durham
DH2 3EE
Director NameRobert Michael Thomas
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(14 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 1996)
RoleProduction Manager
Correspondence Address5 The Covert
Newton Aycliffe
County Durham
DL5 7LH
Director NameTerence Naylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(15 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 August 2003)
RoleTransport Engineering Manager
Correspondence Address33 Linacre Way
Northwood Park
Darlington
County Durham
DL1 2YA
Director NameDavid Stubbs
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1999)
RoleCompany Accountancy Secretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Swainby Road
Trimdon Village
Co Durham
TS29 6JY
Director NameNicola Ann Langley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 1999)
RoleEnvironmental Manager
Correspondence Address17 Hazel Slade
Eaglescliffe
Stockton On Tees
County Durham
TS16 9HS
Director NameDavid Adamson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 March 2001)
RoleH & S Officer
Correspondence Address40 Croftside
Etherley Moor
Bishop Auckland
County Durham
DL14 0ST
Director NameElizabeth Powton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 2002)
RolePersonnel Manager
Correspondence Address1 Dinsdale Court
Billingham
Cleveland
TS23 3DW
Director NameMr David Spensley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(20 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 December 2004)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address10 Clarence Terrace
Willington
Crook
County Durham
DL15 0HS
Director NameDavid Stubbs
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2001(21 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2004)
RoleCompany Accountancy Secretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Swainby Road
Trimdon Village
Co Durham
TS29 6JY
Director NameMr Stanley Thomas Wise
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(23 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hickstead Rise
Newton Aycliffe
County Durham
DL5 4TP
Director NameElizabeth Powton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(23 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 September 2005)
RolePersonel Manager
Correspondence Address1 Dinsdale Court
Billingham
Cleveland
TS23 3DW
Director NameRobert Leonard Waller
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(24 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2006)
RoleChief Executive
Correspondence Address25 Swinburne Road
Darlington
Durham
DL3 7TD

Location

Registered AddressUnit 5
Leaside
Aycliffe Industrial Estate
Co Durham
DL5 6HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Financials

Year2014
Turnover£115,933
Net Worth£10,535
Cash£9,487
Current Liabilities£3,303

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
16 January 2013Application to strike the company off the register (3 pages)
16 January 2013Application to strike the company off the register (3 pages)
20 November 2012Full accounts made up to 30 June 2012 (16 pages)
20 November 2012Full accounts made up to 30 June 2012 (16 pages)
15 December 2011Annual return made up to 6 December 2011 no member list (4 pages)
15 December 2011Annual return made up to 6 December 2011 no member list (4 pages)
15 December 2011Annual return made up to 6 December 2011 no member list (4 pages)
12 December 2011Termination of appointment of Allan Mitchell as a director on 1 April 2011 (1 page)
12 December 2011Termination of appointment of Allan Mitchell as a director (1 page)
28 November 2011Total exemption full accounts made up to 30 June 2011 (16 pages)
28 November 2011Total exemption full accounts made up to 30 June 2011 (16 pages)
25 January 2011Annual return made up to 6 December 2010 no member list (5 pages)
25 January 2011Annual return made up to 6 December 2010 no member list (5 pages)
25 January 2011Annual return made up to 6 December 2010 no member list (5 pages)
10 November 2010Total exemption full accounts made up to 30 June 2010 (16 pages)
10 November 2010Total exemption full accounts made up to 30 June 2010 (16 pages)
19 January 2010Annual return made up to 6 December 2009 no member list (4 pages)
19 January 2010Director's details changed for John Barrie Wise on 6 December 2009 (2 pages)
19 January 2010Director's details changed for John Barrie Wise on 6 December 2009 (2 pages)
19 January 2010Annual return made up to 6 December 2009 no member list (4 pages)
19 January 2010Director's details changed for Mr John Edward Billany on 6 December 2009 (2 pages)
19 January 2010Annual return made up to 6 December 2009 no member list (4 pages)
19 January 2010Director's details changed for Mr John Edward Billany on 6 December 2009 (2 pages)
19 January 2010Director's details changed for John Barrie Wise on 6 December 2009 (2 pages)
19 January 2010Director's details changed for Mr John Edward Billany on 6 December 2009 (2 pages)
25 November 2009Total exemption full accounts made up to 30 June 2009 (16 pages)
25 November 2009Total exemption full accounts made up to 30 June 2009 (16 pages)
5 February 2009Total exemption full accounts made up to 30 June 2008 (18 pages)
5 February 2009Total exemption full accounts made up to 30 June 2008 (18 pages)
30 January 2009Director appointed john eward billany (2 pages)
30 January 2009Director appointed john eward billany (2 pages)
10 December 2008Annual return made up to 06/12/08 (8 pages)
10 December 2008Annual return made up to 06/12/08 (8 pages)
4 February 2008Total exemption full accounts made up to 30 June 2007 (17 pages)
4 February 2008Total exemption full accounts made up to 30 June 2007 (17 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
19 December 2007Annual return made up to 30/11/07 (2 pages)
19 December 2007Annual return made up to 30/11/07 (2 pages)
29 March 2007Total exemption full accounts made up to 30 June 2006 (17 pages)
29 March 2007Total exemption full accounts made up to 30 June 2006 (17 pages)
20 December 2006Annual return made up to 30/11/06 (4 pages)
20 December 2006Annual return made up to 30/11/06 (4 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
17 March 2006Total exemption full accounts made up to 30 June 2005 (16 pages)
17 March 2006Total exemption full accounts made up to 30 June 2005 (16 pages)
28 December 2005Annual return made up to 30/11/05
  • 363(288) ‐ Director resigned
(5 pages)
28 December 2005Annual return made up to 30/11/05 (5 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
13 January 2005Full accounts made up to 30 June 2004 (15 pages)
13 January 2005Full accounts made up to 30 June 2004 (15 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
16 December 2004Annual return made up to 30/11/04 (5 pages)
16 December 2004Annual return made up to 30/11/04 (5 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
6 January 2004Full accounts made up to 30 June 2003 (16 pages)
6 January 2004Full accounts made up to 30 June 2003 (16 pages)
9 December 2003Annual return made up to 30/11/03 (5 pages)
9 December 2003Annual return made up to 30/11/03 (5 pages)
2 September 2003Director resigned (2 pages)
2 September 2003Director resigned (2 pages)
2 September 2003Secretary's particulars changed (1 page)
2 September 2003Secretary's particulars changed (1 page)
6 January 2003Annual return made up to 30/11/02 (5 pages)
6 January 2003Annual return made up to 30/11/02 (5 pages)
11 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
11 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
10 January 2002Annual return made up to 30/11/01 (4 pages)
10 January 2002Annual return made up to 30/11/01 (4 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
6 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
5 January 2001Annual return made up to 30/11/00 (4 pages)
5 January 2001Annual return made up to 30/11/00 (4 pages)
28 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
28 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
23 December 1999Annual return made up to 30/11/99 (4 pages)
23 December 1999Annual return made up to 30/11/99 (4 pages)
8 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
8 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
21 January 1999Annual return made up to 30/11/98 (6 pages)
21 January 1999Annual return made up to 30/11/98 (6 pages)
20 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
20 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997Annual return made up to 30/11/97
  • 363(288) ‐ Director resigned
(4 pages)
31 December 1997Annual return made up to 30/11/97 (4 pages)
9 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
9 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
27 December 1996Annual return made up to 30/11/96 (6 pages)
27 December 1996Annual return made up to 30/11/96 (6 pages)
27 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
27 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
29 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
29 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
19 December 1995Annual return made up to 30/11/95 (4 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Annual return made up to 30/11/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
23 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)