Aycliffe Village
Darlington
Co Durham
DL5 6JU
Secretary Name | Claire Hansom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1995(8 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 29 July 2017) |
Role | Company Director |
Correspondence Address | 10 Windsor Close Newton Aycliffe County Durham DL5 6YF |
Secretary Name | Mrs Mary Madeline Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 23 Brignall Moor Crescent Darlington County Durham DL1 4SQ |
Registered Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£102,222 |
Cash | £1,541 |
Current Liabilities | £305,515 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
26 July 2016 | Liquidators' statement of receipts and payments to 11 July 2016 (17 pages) |
21 January 2016 | Court order INSOLVENCY:replacement of liquidator (17 pages) |
21 January 2016 | Appointment of a voluntary liquidator (1 page) |
21 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 July 2015 | Liquidators' statement of receipts and payments to 11 July 2015 (17 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 11 July 2015 (17 pages) |
18 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 18 February 2015 (2 pages) |
23 September 2014 | Liquidators' statement of receipts and payments to 11 July 2014 (18 pages) |
23 September 2014 | Liquidators statement of receipts and payments to 11 July 2014 (18 pages) |
3 October 2013 | Notice of completion of voluntary arrangement (14 pages) |
22 July 2013 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 22 July 2013 (2 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Statement of affairs with form 4.19 (11 pages) |
19 July 2013 | Appointment of a voluntary liquidator (1 page) |
4 July 2013 | Registered office address changed from 80 Eastmount Road Darlington County Durham DL1 1LA on 4 July 2013 (2 pages) |
4 July 2013 | Registered office address changed from 80 Eastmount Road Darlington County Durham DL1 1LA on 4 July 2013 (2 pages) |
4 June 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 April 2013 (13 pages) |
22 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 April 2012 (12 pages) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders Statement of capital on 2012-02-10
|
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 June 2011 | Previous accounting period extended from 31 December 2010 to 30 April 2011 (1 page) |
27 April 2011 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
9 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Register(s) moved to registered inspection location (1 page) |
18 February 2010 | Director's details changed for Roger Ernest Curtis on 18 February 2010 (2 pages) |
18 February 2010 | Register inspection address has been changed (1 page) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
18 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 14/01/07; full list of members (4 pages) |
18 February 2009 | Return made up to 14/01/08; full list of members (4 pages) |
26 January 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
27 April 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
27 April 2007 | Accounts for a small company made up to 31 December 2005 (10 pages) |
15 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
17 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
16 June 2004 | Particulars of mortgage/charge (5 pages) |
25 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
23 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
24 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
12 April 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
24 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
11 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
29 January 2001 | Return made up to 14/01/01; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
20 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
5 July 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
19 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
23 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 February 1998 | Return made up to 15/01/98; no change of members (4 pages) |
12 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 February 1997 | Return made up to 15/01/97; full list of members
|
18 February 1997 | Registered office changed on 18/02/97 from: sterling house 22 st. Cuthberts way darlington co durham , DL1 1GB (1 page) |
19 June 1996 | Ad 08/11/95--------- £ si 17000@1 (2 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
17 January 1996 | Return made up to 15/01/96; full list of members (5 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
22 January 1995 | Return made up to 15/01/95; full list of members (5 pages) |
9 September 1994 | Company name changed\certificate issued on 09/09/94 (2 pages) |
14 July 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
17 January 1994 | Return made up to 15/01/94; full list of members (5 pages) |
27 June 1993 | Accounts for a small company made up to 31 December 1992 (9 pages) |
26 January 1993 | Return made up to 15/01/93; full list of members (5 pages) |
29 October 1992 | Accounts for a small company made up to 31 December 1991 (8 pages) |
13 May 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1992 | Particulars of mortgage/charge (3 pages) |
28 February 1992 | Return made up to 15/01/92; full list of members (5 pages) |
28 February 1992 | Secretary resigned (4 pages) |
15 November 1991 | Accounts for a small company made up to 31 December 1990 (7 pages) |
29 July 1991 | Secretary resigned (4 pages) |
29 July 1991 | Registered office changed on 29/07/91 from: 181 grange road darlington co durham DL1 5NT (1 page) |
14 May 1991 | Auditor's resignation (1 page) |
4 February 1991 | Return made up to 15/01/91; full list of members (5 pages) |
3 July 1990 | Full accounts made up to 31 December 1989 (12 pages) |
21 January 1990 | Secretary resigned;new secretary appointed (1 page) |
21 January 1990 | Registered office changed on 21/01/90 from: unit 5 ridsdale street darlington co. Durham DL1 4EG (1 page) |
21 January 1990 | Return made up to 15/01/90; full list of members (4 pages) |
6 December 1989 | Full accounts made up to 31 December 1988 (11 pages) |
10 May 1989 | Wd 28/04/89 ad 14/03/89--------- £ si 6998@1=6998 £ ic 3002/10000 (2 pages) |
10 May 1989 | Nc inc already adjusted (1 page) |
24 April 1989 | Particulars of mortgage/charge (3 pages) |
2 March 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1988 | Wd 16/11/88 ad 24/09/88--------- £ si 3000@1=3000 £ ic 2/3002 (2 pages) |
29 November 1988 | Company name changed\certificate issued on 29/11/88 (2 pages) |
8 November 1988 | Return made up to 21/10/88; full list of members (4 pages) |
8 November 1988 | Full accounts made up to 31 December 1987 (10 pages) |
27 October 1988 | Registered office changed on 27/10/88 from: 5 old eluet durham city DH1 3HL (1 page) |
26 July 1988 | Wd 09/06/88 pd 08/10/86--------- £ si 2@1 (1 page) |
30 June 1988 | Nc inc already adjusted (1 page) |
20 May 1988 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
23 October 1987 | Particulars of mortgage/charge (3 pages) |
27 February 1987 | Memorandum and Articles of Association (11 pages) |
27 February 1987 | Gazettable document (11 pages) |
15 January 1987 | Registered office changed on 15/01/87 from: 47 brunswick place london N1 6EE (1 page) |
15 January 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
8 October 1986 | Certificate of Incorporation (1 page) |