Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
Secretary Name | Mr David Thomas Scott |
---|---|
Status | Closed |
Appointed | 01 October 2017(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 August 2022) |
Role | Company Director |
Correspondence Address | Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE |
Director Name | Mr Barry Allen |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sandcroft 61 Etherley Lane Bishop Auckland County Durham DL14 7QZ |
Director Name | Mr Arthur Neville Fairclough |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 March 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | West Redlands 147 Woodhouse Lane Bishop Auckland County Durham DL14 6JT |
Secretary Name | Mr Barry Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandcroft 61 Etherley Lane Bishop Auckland County Durham DL14 7QZ |
Secretary Name | Mrs Nicola Gillard |
---|---|
Status | Resigned |
Appointed | 01 January 2008(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 August 2014) |
Role | Company Director |
Correspondence Address | 18 High Street Witton Le Wear Bishop Auckland County Durham DL14 0AY |
Secretary Name | Shipley Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2008) |
Correspondence Address | 3 Rylands Avenue Gilstead Bingley West Yorkshire BD16 3NJ |
Registered Address | Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Fairfax Securities LTD 8.33% Ordinary |
---|---|
1 at £1 | Initial Developments (Properties) Limited 8.33% Ordinary |
1 at £1 | Redcastle LTD 8.33% Ordinary |
1 at £1 | Robert Ronald Gillard 8.33% Ordinary |
1 at £1 | Waynes Shoes 8.33% Ordinary |
3 at £1 | Wear Valley District Council 25.00% Ordinary |
2 at £1 | Atmore Developments LTD 16.67% Ordinary |
2 at £1 | Sport & Ski (Lewisham) LTD 16.67% Ordinary |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
30 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
7 April 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
29 July 2020 | Accounts for a dormant company made up to 31 October 2019 (9 pages) |
17 June 2020 | Director's details changed for Mr Robert Ronald Gillard on 17 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Robert Ronald Gillard on 17 June 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
12 December 2019 | Director's details changed for Mr Robert Gillard on 12 December 2019 (2 pages) |
12 December 2019 | Director's details changed for Mr Robert Gillard on 12 December 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
26 February 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
6 February 2019 | Registered office address changed from 15 Staindrop Road 15 Staindrop Road West Auckland Bishop Auckland Durham DL14 9JU United Kingdom to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL56ZE on 6 February 2019 (1 page) |
24 August 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
1 March 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
4 January 2018 | Amended total exemption full accounts made up to 31 March 2017 (5 pages) |
10 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 October 2017 | Current accounting period shortened from 31 March 2018 to 31 October 2017 (1 page) |
29 October 2017 | Current accounting period shortened from 31 March 2018 to 31 October 2017 (1 page) |
17 October 2017 | Appointment of Mr David Thomas Scott as a secretary on 1 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr David Thomas Scott as a secretary on 1 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from 37 Shiphay Lane Torquay TQ2 7DU to 15 Staindrop Road 15 Staindrop Road West Auckland Bishop Auckland Durham DL14 9JU on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 37 Shiphay Lane Torquay TQ2 7DU to 15 Staindrop Road 15 Staindrop Road West Auckland Bishop Auckland Durham DL14 9JU on 16 October 2017 (1 page) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 September 2014 | Termination of appointment of Nicola Gillard as a secretary on 29 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Nicola Gillard as a secretary on 29 August 2014 (1 page) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 October 2013 | Secretary's details changed for Mrs Nicola Gillard on 4 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Robert Gillard on 4 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Robert Gillard on 4 October 2013 (2 pages) |
14 October 2013 | Secretary's details changed for Mrs Nicola Gillard on 4 October 2013 (2 pages) |
14 October 2013 | Secretary's details changed for Mrs Nicola Gillard on 4 October 2013 (2 pages) |
26 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 December 2011 | Registered office address changed from 10 Fore Street St Marychurch Torquay TQ1 4NE on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from 10 Fore Street St Marychurch Torquay TQ1 4NE on 21 December 2011 (1 page) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Robert Gillard on 2 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Robert Gillard on 2 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Mr Robert Gillard on 2 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 26A fore street st marychurch torquay devon TQ1 4LY (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 26A fore street st marychurch torquay devon TQ1 4LY (1 page) |
21 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
21 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 1 park view court st pauls road shipley west yorkshire BD18 3DZ (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 1 park view court st pauls road shipley west yorkshire BD18 3DZ (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2008 | Secretary appointed nicola gillard (2 pages) |
2 April 2008 | Secretary appointed nicola gillard (2 pages) |
2 April 2008 | Appointment terminated secretary shipley nominees LTD (1 page) |
2 April 2008 | Appointment terminated secretary shipley nominees LTD (1 page) |
21 February 2008 | Return made up to 31/12/07; full list of members
|
21 February 2008 | Return made up to 31/12/07; full list of members
|
11 April 2007 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
21 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
22 June 2005 | Registered office changed on 22/06/05 from: c/o mr.A.N.fairclough messrs.smith,roddam & co. 56NORTH bondgate bishop auckland DL14 7PG (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: c/o mr.A.N.fairclough messrs.smith,roddam & co. 56NORTH bondgate bishop auckland DL14 7PG (1 page) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
8 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
8 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 January 2002 | Return made up to 31/12/01; full list of members
|
3 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 January 2002 | Return made up to 31/12/01; full list of members
|
3 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 December 2000 | Ad 12/07/00--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
22 December 2000 | Ad 12/07/00--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
22 December 2000 | Return made up to 31/12/00; full list of members (8 pages) |
22 December 2000 | Return made up to 31/12/00; full list of members (8 pages) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 February 2000 | Amended accounts made up to 31 March 1999 (1 page) |
11 February 2000 | Amended accounts made up to 31 March 1999 (1 page) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
26 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
22 September 1982 | Memorandum and Articles of Association (10 pages) |
22 September 1982 | Memorandum and Articles of Association (10 pages) |