Newton Aycliffe
County Durham
DL5 4SZ
Director Name | Mr William Wood Drew Murdoch |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 September 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Granary Tunstall Lodge Farm Sunderland Tyne & Wear SR3 2QB |
Secretary Name | Robert Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 September 2004) |
Role | Company Director |
Correspondence Address | 9 Stonehurst Drive Darlington County Durham DL3 8AF |
Director Name | Dr George Leonard Featherstone |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Castle View Lumley Thickes Chester-Le-Street Co Durham DH3 4HF |
Director Name | Ms Kathryn Anne Featherstone |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 6 Lumley Thicks Chester Le Street County Durham DH3 4HF |
Director Name | Dr Paul Thomas Fletcher |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | 53 Longdean Park Chester Le Street County Durham DH3 4DG |
Secretary Name | Dr Paul Thomas Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | 53 Longdean Park Chester Le Street County Durham DH3 4DG |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Correspondence Address | 197-199 City Road London EC1V 1JN |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Norchem House Chilton Industrial Estate Ferryhill County Durham DL17 0PD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Chilton |
Ward | Chilton |
Built Up Area | Chilton (County Durham) |
Year | 2014 |
---|---|
Turnover | £831,749 |
Gross Profit | £167,407 |
Cash | £45,785 |
Current Liabilities | £56,824 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
21 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2004 | Application for striking-off (1 page) |
26 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
11 April 2003 | Secretary's particulars changed (1 page) |
10 January 2003 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
30 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
17 July 2002 | Total exemption full accounts made up to 31 January 2002 (13 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Declaration of assistance for shares acquisition (4 pages) |
21 February 2002 | Accounting reference date extended from 31/10/01 to 31/01/02 (2 pages) |
14 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: 13 lombard place great lumley chester le street co durham DH3 4QP (1 page) |
7 February 2002 | Secretary resigned;director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
14 November 2001 | Return made up to 23/10/01; full list of members (7 pages) |
20 August 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
22 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
21 November 2000 | Return made up to 23/10/00; full list of members (7 pages) |
20 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
15 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
15 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
16 October 1998 | Return made up to 23/10/98; no change of members (6 pages) |
26 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
28 October 1997 | Return made up to 23/10/97; full list of members (6 pages) |
30 October 1996 | Return made up to 23/10/96; no change of members
|
1 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
16 October 1995 | Return made up to 23/10/95; full list of members
|
19 May 1993 | Resolutions
|
23 October 1991 | Incorporation (16 pages) |