Aykley Heads Farm
Durham City
Co Durham
DH1 5AN
Director Name | Mr Philip Anthony Ganley |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1992(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 3 months (closed 20 August 2008) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 9 Thomas Hawksley Park Sunderland Tyne & Wear SR3 1UY |
Secretary Name | Leigh Margaret McIntosh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2001(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | School House Hunwick Lane, Sunnybrow Crook DL15 0LT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Neil Wallace Wright |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Cedar Lodge Cottage Glenpath Sunderland Tyne & Wear SR2 7TU |
Secretary Name | Mr Peter Haswell Candler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse & Byre Aykley Heads Farm Durham City Co Durham DH1 5AN |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Ian Cooper |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 July 1999) |
Role | Bookmaker |
Correspondence Address | High Carr House High Carr Road Durham DH1 5AT |
Secretary Name | Joanne Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2000(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 81 Coquet Drive Perkinsville Chester Le Street County Durham DH2 1EN |
Registered Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,912 |
Current Liabilities | £8,912 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 April 2006 | Return made up to 13/03/06; full list of members (3 pages) |
6 April 2006 | Location of register of members (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: aykley heads business centre aykley heads durham DH1 5TS (1 page) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 March 2005 | Return made up to 13/03/05; full list of members (3 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 April 2004 | Return made up to 13/03/04; full list of members
|
20 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
14 April 2003 | Return made up to 13/03/03; full list of members (8 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
16 April 2002 | Return made up to 13/03/02; full list of members
|
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | New secretary appointed (2 pages) |
18 June 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
5 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
16 May 2000 | Return made up to 13/03/00; full list of members (8 pages) |
16 May 2000 | Director resigned (1 page) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
7 April 1999 | Return made up to 13/03/99; full list of members
|
3 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
8 January 1999 | Director's particulars changed (1 page) |
18 April 1998 | Return made up to 13/03/98; no change of members (4 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
19 August 1997 | New director appointed (2 pages) |
15 April 1997 | Return made up to 13/03/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: the farmhouse and byre aykley heads farm durham city DH1 5AN (1 page) |
12 May 1996 | Return made up to 13/03/96; full list of members
|
11 April 1996 | Director resigned (1 page) |
1 May 1995 | Return made up to 13/03/95; no change of members (6 pages) |