Newton Aycliffe
County Durham
DL5 4UL
Director Name | Mr John Barrie Wise |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1994(13 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 14 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Ainstey Hunt The Chase Newton Aycliffe Co Durham DL5 7PH |
Director Name | Mr John Edward Billany |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2009(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 May 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 High Road Redworth Newton Aycliffe County Durham DL5 6NU |
Director Name | Mr John Brassell |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 November 1992) |
Role | Production Manager |
Correspondence Address | 13 South Row Eldon Bishop Auckland County Durham DL14 8UT |
Director Name | Mr Leslie David Dixon |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Hartford Road Darlington County Durham DL3 8HF |
Director Name | Mrs Delia Mary Stout |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 1994) |
Role | Personnel Officer |
Correspondence Address | 3 Escombe Place Newton Aycliffe Co Durham DL5 4AY |
Director Name | David Thomas Leadbetter |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 September 1993) |
Role | Cost & Management Accountant |
Correspondence Address | Bibury Hey Back Lane Duddon Tarporley Cheshire CW6 0EZ |
Director Name | Mrs Margaret Parker |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 1992) |
Role | Administration & Personnel Manager |
Correspondence Address | 25 Meadow Dale Chilton Ferryhill County Durham DL17 0RW |
Director Name | Ann Hunter |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(10 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 04 December 1997) |
Role | Commercial Manager |
Correspondence Address | 1 Woodcrest Road Darlington County Durham DL3 8EF |
Director Name | Dr Allan Mitchell |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 April 2011) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 16 Farr Holme Blackwell Darlington County Durham DL3 8QZ |
Director Name | David Lynch |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1996) |
Role | Human Resource Manager |
Correspondence Address | 17 Elterwater Road Garden Farm Estate Chester Le Street County Durham DH2 3EE |
Director Name | Robert Michael Thomas |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(14 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 November 1996) |
Role | Production Manager |
Correspondence Address | 5 The Covert Newton Aycliffe County Durham DL5 7LH |
Director Name | Terence Naylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1996(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 August 2003) |
Role | Transport Engineering Manager |
Correspondence Address | 33 Linacre Way Northwood Park Darlington County Durham DL1 2YA |
Director Name | David Stubbs |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(17 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1999) |
Role | Company Accountancy Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Swainby Road Trimdon Village Co Durham TS29 6JY |
Director Name | Nicola Ann Langley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 1999) |
Role | Environmental Manager |
Correspondence Address | 17 Hazel Slade Eaglescliffe Stockton On Tees County Durham TS16 9HS |
Director Name | David Adamson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 2001) |
Role | H & S Officer |
Correspondence Address | 40 Croftside Etherley Moor Bishop Auckland County Durham DL14 0ST |
Director Name | Elizabeth Powton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 March 2002) |
Role | Personnel Manager |
Correspondence Address | 1 Dinsdale Court Billingham Cleveland TS23 3DW |
Director Name | Mr David Spensley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 December 2004) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 10 Clarence Terrace Willington Crook County Durham DL15 0HS |
Director Name | David Stubbs |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2001(21 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2004) |
Role | Company Accountancy Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Swainby Road Trimdon Village Co Durham TS29 6JY |
Director Name | Mr Stanley Thomas Wise |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hickstead Rise Newton Aycliffe County Durham DL5 4TP |
Director Name | Elizabeth Powton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(23 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2005) |
Role | Personel Manager |
Correspondence Address | 1 Dinsdale Court Billingham Cleveland TS23 3DW |
Director Name | Robert Leonard Waller |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2006) |
Role | Chief Executive |
Correspondence Address | 25 Swinburne Road Darlington Durham DL3 7TD |
Registered Address | Unit 5 Leaside Aycliffe Industrial Estate Co Durham DL5 6HX |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Year | 2014 |
---|---|
Turnover | £115,933 |
Net Worth | £10,535 |
Cash | £9,487 |
Current Liabilities | £3,303 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2013 | Application to strike the company off the register (3 pages) |
16 January 2013 | Application to strike the company off the register (3 pages) |
20 November 2012 | Full accounts made up to 30 June 2012 (16 pages) |
20 November 2012 | Full accounts made up to 30 June 2012 (16 pages) |
15 December 2011 | Annual return made up to 6 December 2011 no member list (4 pages) |
15 December 2011 | Annual return made up to 6 December 2011 no member list (4 pages) |
15 December 2011 | Annual return made up to 6 December 2011 no member list (4 pages) |
12 December 2011 | Termination of appointment of Allan Mitchell as a director on 1 April 2011 (1 page) |
12 December 2011 | Termination of appointment of Allan Mitchell as a director (1 page) |
28 November 2011 | Total exemption full accounts made up to 30 June 2011 (16 pages) |
28 November 2011 | Total exemption full accounts made up to 30 June 2011 (16 pages) |
25 January 2011 | Annual return made up to 6 December 2010 no member list (5 pages) |
25 January 2011 | Annual return made up to 6 December 2010 no member list (5 pages) |
25 January 2011 | Annual return made up to 6 December 2010 no member list (5 pages) |
10 November 2010 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
10 November 2010 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
19 January 2010 | Annual return made up to 6 December 2009 no member list (4 pages) |
19 January 2010 | Director's details changed for John Barrie Wise on 6 December 2009 (2 pages) |
19 January 2010 | Director's details changed for John Barrie Wise on 6 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 6 December 2009 no member list (4 pages) |
19 January 2010 | Director's details changed for Mr John Edward Billany on 6 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 6 December 2009 no member list (4 pages) |
19 January 2010 | Director's details changed for Mr John Edward Billany on 6 December 2009 (2 pages) |
19 January 2010 | Director's details changed for John Barrie Wise on 6 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr John Edward Billany on 6 December 2009 (2 pages) |
25 November 2009 | Total exemption full accounts made up to 30 June 2009 (16 pages) |
25 November 2009 | Total exemption full accounts made up to 30 June 2009 (16 pages) |
5 February 2009 | Total exemption full accounts made up to 30 June 2008 (18 pages) |
5 February 2009 | Total exemption full accounts made up to 30 June 2008 (18 pages) |
30 January 2009 | Director appointed john eward billany (2 pages) |
30 January 2009 | Director appointed john eward billany (2 pages) |
10 December 2008 | Annual return made up to 06/12/08 (8 pages) |
10 December 2008 | Annual return made up to 06/12/08 (8 pages) |
4 February 2008 | Total exemption full accounts made up to 30 June 2007 (17 pages) |
4 February 2008 | Total exemption full accounts made up to 30 June 2007 (17 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
19 December 2007 | Annual return made up to 30/11/07 (2 pages) |
19 December 2007 | Annual return made up to 30/11/07 (2 pages) |
29 March 2007 | Total exemption full accounts made up to 30 June 2006 (17 pages) |
29 March 2007 | Total exemption full accounts made up to 30 June 2006 (17 pages) |
20 December 2006 | Annual return made up to 30/11/06 (4 pages) |
20 December 2006 | Annual return made up to 30/11/06 (4 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
17 March 2006 | Total exemption full accounts made up to 30 June 2005 (16 pages) |
17 March 2006 | Total exemption full accounts made up to 30 June 2005 (16 pages) |
28 December 2005 | Annual return made up to 30/11/05
|
28 December 2005 | Annual return made up to 30/11/05 (5 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
13 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
16 December 2004 | Annual return made up to 30/11/04 (5 pages) |
16 December 2004 | Annual return made up to 30/11/04 (5 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
6 January 2004 | Full accounts made up to 30 June 2003 (16 pages) |
6 January 2004 | Full accounts made up to 30 June 2003 (16 pages) |
9 December 2003 | Annual return made up to 30/11/03 (5 pages) |
9 December 2003 | Annual return made up to 30/11/03 (5 pages) |
2 September 2003 | Director resigned (2 pages) |
2 September 2003 | Director resigned (2 pages) |
2 September 2003 | Secretary's particulars changed (1 page) |
2 September 2003 | Secretary's particulars changed (1 page) |
6 January 2003 | Annual return made up to 30/11/02 (5 pages) |
6 January 2003 | Annual return made up to 30/11/02 (5 pages) |
11 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
11 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
10 January 2002 | Annual return made up to 30/11/01 (4 pages) |
10 January 2002 | Annual return made up to 30/11/01 (4 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
5 January 2001 | Annual return made up to 30/11/00 (4 pages) |
5 January 2001 | Annual return made up to 30/11/00 (4 pages) |
28 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
23 December 1999 | Annual return made up to 30/11/99 (4 pages) |
23 December 1999 | Annual return made up to 30/11/99 (4 pages) |
8 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
8 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
21 January 1999 | Annual return made up to 30/11/98 (6 pages) |
21 January 1999 | Annual return made up to 30/11/98 (6 pages) |
20 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | Annual return made up to 30/11/97
|
31 December 1997 | Annual return made up to 30/11/97 (4 pages) |
9 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
27 December 1996 | Annual return made up to 30/11/96 (6 pages) |
27 December 1996 | Annual return made up to 30/11/96 (6 pages) |
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
29 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
29 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
19 December 1995 | Annual return made up to 30/11/95 (4 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | Annual return made up to 30/11/95
|
23 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
23 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |