Newton Aycliffe
County Durham
DL5 7PT
Director Name | Mr Terence Bowater |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1991(4 years after company formation) |
Appointment Duration | 16 years, 5 months (closed 19 February 2008) |
Role | Retailer |
Correspondence Address | El Toto Apartments 219 Carretera Vieja De Santa Ponsa No12 El Toro Calvia 07182 Balearics |
Secretary Name | Mr Terence Bowater |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1991(4 years after company formation) |
Appointment Duration | 16 years, 5 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | El Toto Apartments 219 Carretera Vieja De Santa Ponsa No12 El Toro Calvia 07182 Balearics |
Registered Address | 43 Coniscliffe Road Darlington County Durham DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
7 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
12 November 2004 | Return made up to 21/09/04; full list of members (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 October 2002 | Return made up to 21/09/02; full list of members
|
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
16 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2000 | Return made up to 21/09/00; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 September 1999 | Return made up to 21/09/99; full list of members
|
11 June 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
21 October 1998 | Return made up to 21/09/98; full list of members
|
3 July 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
5 November 1997 | Return made up to 21/09/97; full list of members (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
9 October 1996 | Return made up to 21/09/96; full list of members (6 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |