Newton Aycliffe
County Durham
DL5 4TX
Director Name | Mr Geoffrey Brown |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 7 months (closed 30 August 2016) |
Role | Personnel And Management Servi |
Country of Residence | England |
Correspondence Address | The Haven 57 Station Road Sedgefield Stockton-On-Tees Cleveland TS21 2BZ |
Director Name | Mrs Tracy Ann Wilson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Greenfinch Road Murton Lane Houghton-Le-Spring County Durham DH5 0GG |
Secretary Name | Mrs Tracy Ann Wilson |
---|---|
Status | Closed |
Appointed | 01 April 2015(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 August 2016) |
Role | Company Director |
Correspondence Address | 33 Greenfinch Road Murton Lane Houghton-Le-Spring County Durham DH5 0GG |
Director Name | Gregory Michael Fish |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Deuchar House Sandyford Road Newcastle Upon Tyne NE2 1XG |
Director Name | Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Sandyford Road Newcastle Upon Tyne NE2 1NP |
Secretary Name | Gregory Michael Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Deuchar House Sandyford Road Newcastle Upon Tyne NE2 1XG |
Secretary Name | Colin Thompson Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 20 January 1995) |
Role | Solicitor |
Correspondence Address | 1 Middle Rive Darras Hall Ponteland Northumberland |
Director Name | Mr David Dunbar Baker |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 June 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 High Road Middlestone Bishop Auckland County Durham DL14 8AE |
Director Name | Mr Frederick Allan Temke |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 October 1998) |
Role | Personnel Director |
Correspondence Address | 10 Grendon Gardens Middleton St George Darlington County Durham DL2 1HS |
Secretary Name | Mr David Dunbar Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 June 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 High Road Middlestone Bishop Auckland County Durham DL14 8AE |
Director Name | Jean Thompson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2001) |
Role | Sales Director |
Correspondence Address | Highview House Kirk Merrington Spennymoor County Durham DL16 7JT |
Director Name | Mr Christopher Robert Ford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hybrow 26 High Road Redworth County Durham DL5 6NU |
Secretary Name | Mr Christopher Robert Ford |
---|---|
Status | Resigned |
Appointed | 01 June 2013(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 2015) |
Role | Company Director |
Correspondence Address | Hybrow 26 High Road Redworth County Durham DL5 6NU |
Website | itecne.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 320052 |
Telephone region | Darlington |
Registered Address | The Digital Factory Durham Way South Aycliffe Business Park Newton Aycliffe County Durham DL5 6XP |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
2 at £1 | Itec North East LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 May 1995 | Delivered on: 16 May 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | Voluntary strike-off action has been suspended (1 page) |
24 May 2016 | Voluntary strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Application to strike the company off the register (3 pages) |
15 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
1 September 2015 | Director's details changed for Mrs Tracy Ann Wilson on 17 July 2015 (2 pages) |
1 September 2015 | Secretary's details changed for Mrs Tracy Ann Wilson on 17 July 2015 (1 page) |
1 September 2015 | Director's details changed for Mrs Tracy Ann Wilson on 17 July 2015 (2 pages) |
1 September 2015 | Secretary's details changed for Mrs Tracy Ann Wilson on 17 July 2015 (1 page) |
21 May 2015 | Appointment of Mrs Tracy Ann Wilson as a secretary on 1 April 2015 (2 pages) |
21 May 2015 | Termination of appointment of Christopher Robert Ford as a secretary on 16 March 2015 (1 page) |
21 May 2015 | Appointment of Mrs Tracy Ann Wilson as a director on 1 April 2015 (2 pages) |
21 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Appointment of Mrs Tracy Ann Wilson as a secretary on 1 April 2015 (2 pages) |
21 May 2015 | Appointment of Mrs Tracy Ann Wilson as a director on 1 April 2015 (2 pages) |
21 May 2015 | Termination of appointment of Christopher Robert Ford as a director on 16 March 2015 (1 page) |
21 May 2015 | Appointment of Mrs Tracy Ann Wilson as a secretary on 1 April 2015 (2 pages) |
21 May 2015 | Appointment of Mrs Tracy Ann Wilson as a director on 1 April 2015 (2 pages) |
21 May 2015 | Termination of appointment of Christopher Robert Ford as a director on 16 March 2015 (1 page) |
21 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Termination of appointment of Christopher Robert Ford as a secretary on 16 March 2015 (1 page) |
10 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
10 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
19 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
19 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
28 June 2013 | Termination of appointment of David Baker as a secretary (1 page) |
28 June 2013 | Termination of appointment of David Baker as a secretary (1 page) |
28 June 2013 | Appointment of Mr Christopher Robert Ford as a secretary (2 pages) |
28 June 2013 | Appointment of Mr Christopher Robert Ford as a secretary (2 pages) |
3 June 2013 | Termination of appointment of David Baker as a director (1 page) |
3 June 2013 | Termination of appointment of David Baker as a director (1 page) |
3 June 2013 | Appointment of Mr Christopher Robert Ford as a director (2 pages) |
3 June 2013 | Appointment of Mr Christopher Robert Ford as a director (2 pages) |
9 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
18 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
18 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 May 2012 | Director's details changed for Mr Geoffrey Brown on 1 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Director's details changed for Mr Geoffrey Brown on 1 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Geoffrey Brown on 1 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Accounts made up to 31 March 2010 (11 pages) |
9 December 2010 | Registered office address changed from Technology Court C/O Itec North East Limited Bradbury Road Aycliffe Business Park Newton Aycliffe Co Durham DL5 6DA on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from Technology Court C/O Itec North East Limited Bradbury Road Aycliffe Business Park Newton Aycliffe Co Durham DL5 6DA on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from Technology Court C/O Itec North East Limited Bradbury Road Aycliffe Business Park Newton Aycliffe Co Durham DL5 6DA on 9 December 2010 (1 page) |
9 December 2010 | Accounts made up to 31 March 2010 (11 pages) |
7 May 2010 | Director's details changed for Mr Geoffrey Brown on 4 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Mr Geoffrey Brown on 4 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Mr Geoffrey Brown on 4 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Accounts made up to 31 March 2009 (11 pages) |
25 November 2009 | Accounts made up to 31 March 2009 (11 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
10 December 2008 | Accounts made up to 31 March 2008 (11 pages) |
10 December 2008 | Accounts made up to 31 March 2008 (11 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from itec north east LIMITED technology court bradbury road aycliffe ind est newton aycliffe co durham DL5 6DA (1 page) |
29 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from itec north east LIMITED technology court bradbury road aycliffe ind est newton aycliffe co durham DL5 6DA (1 page) |
29 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
11 January 2008 | Accounts made up to 31 March 2007 (12 pages) |
11 January 2008 | Accounts made up to 31 March 2007 (12 pages) |
4 June 2007 | Return made up to 29/04/07; no change of members (7 pages) |
4 June 2007 | Return made up to 29/04/07; no change of members (7 pages) |
7 December 2006 | Accounts made up to 31 March 2006 (12 pages) |
7 December 2006 | Accounts made up to 31 March 2006 (12 pages) |
23 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
23 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
3 January 2006 | Accounts made up to 31 March 2005 (11 pages) |
3 January 2006 | Accounts made up to 31 March 2005 (11 pages) |
15 June 2005 | Return made up to 29/04/05; full list of members (7 pages) |
15 June 2005 | Return made up to 29/04/05; full list of members (7 pages) |
3 December 2004 | Accounts made up to 31 March 2004 (11 pages) |
3 December 2004 | Accounts made up to 31 March 2004 (11 pages) |
26 May 2004 | Return made up to 29/04/04; full list of members
|
26 May 2004 | Return made up to 29/04/04; full list of members
|
2 February 2004 | Accounts made up to 31 March 2003 (12 pages) |
2 February 2004 | Accounts made up to 31 March 2003 (12 pages) |
18 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
18 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
30 January 2003 | Accounts made up to 31 March 2002 (10 pages) |
30 January 2003 | Accounts made up to 31 March 2002 (10 pages) |
7 May 2002 | Return made up to 29/04/02; full list of members
|
7 May 2002 | Return made up to 29/04/02; full list of members
|
29 January 2002 | Accounts made up to 31 March 2001 (12 pages) |
29 January 2002 | Accounts made up to 31 March 2001 (12 pages) |
4 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
4 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
30 January 2001 | Accounts made up to 31 March 2000 (12 pages) |
30 January 2001 | Accounts made up to 31 March 2000 (12 pages) |
17 May 2000 | Return made up to 29/04/00; full list of members (7 pages) |
17 May 2000 | Return made up to 29/04/00; full list of members (7 pages) |
25 January 2000 | Accounts made up to 31 March 1999 (11 pages) |
25 January 2000 | Accounts made up to 31 March 1999 (11 pages) |
14 May 1999 | Return made up to 29/04/99; no change of members (4 pages) |
14 May 1999 | Return made up to 29/04/99; no change of members (4 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (11 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (11 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | Director resigned (1 page) |
23 June 1998 | Return made up to 29/04/98; no change of members (4 pages) |
23 June 1998 | Return made up to 29/04/98; no change of members (4 pages) |
21 January 1998 | Accounts made up to 31 March 1997 (13 pages) |
21 January 1998 | Accounts made up to 31 March 1997 (13 pages) |
30 June 1997 | Return made up to 29/04/97; full list of members (6 pages) |
30 June 1997 | Return made up to 29/04/97; full list of members (6 pages) |
2 October 1996 | Accounts made up to 31 March 1996 (13 pages) |
2 October 1996 | Accounts made up to 31 March 1996 (13 pages) |
20 May 1996 | Return made up to 29/04/96; no change of members
|
20 May 1996 | Return made up to 29/04/96; no change of members
|
21 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
21 February 1996 | Resolutions
|
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
26 January 1995 | Company name changed hoodco 454 LIMITED\certificate issued on 27/01/95 (2 pages) |
26 January 1995 | Company name changed hoodco 454 LIMITED\certificate issued on 27/01/95 (2 pages) |
29 April 1994 | Incorporation (16 pages) |
29 April 1994 | Incorporation (16 pages) |