Aykley Heads
Durham
DH1 5TS
Director Name | Mrs Carolyn Beal |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2023(28 years, 10 months after company formation) |
Appointment Duration | 12 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Swinburne Maddison Solicitors Venture House Aykley Heads Business Centre Durham Co Durham DH1 5TS |
Director Name | Mr Peter Haswell Candler |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse & Byre Aykley Heads Farm Durham City Co Durham DH1 5AN |
Secretary Name | Mr Geoffrey Taylor Crute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Newbus Grange Neasham Darlington County Durham DL2 1PE |
Secretary Name | Joanne Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2000(5 years, 10 months 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 |
Secretary Name | Leigh Margaret McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 February 2008) |
Role | Company Director |
Correspondence Address | School House Hunwick Lane, Sunnybrow Crook DL15 0LT |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(13 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 April 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Percy House Percy Lane Nevilles Cross Durham DH1 4HE |
Director Name | Isobel Strachan Robertson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(17 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venture House Aykley Heads Business Centre Durham County Durham DH1 5TS |
Director Name | Mr Christopher James McCourt |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Swinburne Maddison Solicitors Venture House Aykley Heads Business Centre Durham Co Durham DH1 5TS |
Director Name | Mr David John Langley |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 November 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Swinburne Maddison Solicitors Venture House Aykley Heads Business Centre Durham Co Durham DH1 5TS |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 May 2000) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Registered Address | Swinburne Maddison Solicitors Venture House Aykley Heads Business Centre Durham Co Durham DH1 5TS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
20 at £1 | Asm5 LTD 25.00% Ordinary |
---|---|
20 at £1 | Durham County Probation Service 25.00% Ordinary |
20 at £1 | North East Chamber Of Commerce Trade & Industry 25.00% Ordinary |
10 at £1 | Investacc LTD 12.50% Ordinary |
10 at £1 | Vardy Property Group LTD 12.50% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
2 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
22 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
23 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
19 July 2016 | Director's details changed for Mr David John Langley on 24 June 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr David John Langley on 24 June 2016 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 January 2016 | Director's details changed for Mr David John Langley on 4 January 2016 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Mr David John Langley on 4 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 February 2015 | Termination of appointment of Christopher James Mccourt as a director on 29 January 2015 (1 page) |
25 February 2015 | Appointment of Mr David John Langley as a director on 29 January 2015 (2 pages) |
25 February 2015 | Termination of appointment of Christopher James Mccourt as a director on 29 January 2015 (1 page) |
25 February 2015 | Appointment of Mr David John Langley as a director on 29 January 2015 (2 pages) |
10 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
14 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 May 2012 | Appointment of Mr Christopher James Mccourt as a director (2 pages) |
8 May 2012 | Appointment of Mr Christopher James Mccourt as a director (2 pages) |
2 May 2012 | Termination of appointment of Isobel Robertson as a director (1 page) |
2 May 2012 | Termination of appointment of Isobel Robertson as a director (1 page) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
22 July 2011 | Appointment of Isobel Strachan Robertson as a director (3 pages) |
22 July 2011 | Appointment of Isobel Strachan Robertson as a director (3 pages) |
14 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
8 July 2009 | Return made up to 16/06/09; full list of members (5 pages) |
8 July 2009 | Return made up to 16/06/09; full list of members (5 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
16 July 2008 | Return made up to 16/06/08; full list of members (5 pages) |
16 July 2008 | Return made up to 16/06/08; full list of members (5 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from swinburne maddison solicitors venture house aykley heads business centre durham DH1 5TS (1 page) |
15 July 2008 | Director appointed mr andrew john davison (2 pages) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from swinburne maddison solicitors venture house aykley heads business centre durham DH1 5TS (1 page) |
15 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Director appointed mr andrew john davison (2 pages) |
29 April 2008 | Ad 15/02/08\gbp si 78@1=78\gbp ic 2/80\ (2 pages) |
29 April 2008 | Ad 15/02/08\gbp si 78@1=78\gbp ic 2/80\ (2 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
21 April 2008 | Appointment terminated director peter candler (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from the rivergreen centre aykley heads business centre durham co durham DH1 5TS (1 page) |
21 April 2008 | Appointment terminated secretary leigh mcintosh (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from the rivergreen centre aykley heads business centre durham co durham DH1 5TS (1 page) |
21 April 2008 | Appointment terminated director peter candler (1 page) |
21 April 2008 | Appointment terminated secretary leigh mcintosh (1 page) |
23 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
28 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
5 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
11 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 16/06/06; full list of members (2 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
14 February 2006 | Application for reregistration from UNLTD to LTD (1 page) |
14 February 2006 | Application for reregistration from UNLTD to LTD (1 page) |
14 February 2006 | Re-registration of Memorandum and Articles (9 pages) |
14 February 2006 | Re-registration of Memorandum and Articles (9 pages) |
20 July 2005 | Return made up to 16/06/05; full list of members
|
20 July 2005 | Return made up to 16/06/05; full list of members
|
19 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
19 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
13 July 2003 | Return made up to 16/06/03; full list of members
|
13 July 2003 | Return made up to 16/06/03; full list of members
|
24 July 2002 | Return made up to 16/06/02; full list of members (6 pages) |
24 July 2002 | Return made up to 16/06/02; full list of members (6 pages) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Secretary resigned (1 page) |
10 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
10 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
14 July 2000 | Return made up to 16/06/00; full list of members
|
14 July 2000 | Return made up to 16/06/00; full list of members
|
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
1 July 1999 | Return made up to 16/06/99; no change of members (5 pages) |
1 July 1999 | Return made up to 16/06/99; no change of members (5 pages) |
24 June 1998 | Return made up to 16/06/98; full list of members
|
24 June 1998 | Return made up to 16/06/98; full list of members
|
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
10 July 1997 | Return made up to 16/06/97; no change of members (4 pages) |
10 July 1997 | Return made up to 16/06/97; no change of members (4 pages) |
23 June 1997 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
23 June 1997 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
23 June 1997 | Accounts for a dormant company made up to 1 May 1996 (1 page) |
23 June 1997 | Accounts for a dormant company made up to 1 May 1996 (1 page) |
23 June 1997 | Accounts for a dormant company made up to 1 May 1996 (1 page) |
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
9 July 1996 | Return made up to 23/06/96; no change of members (4 pages) |
9 July 1996 | Return made up to 23/06/96; no change of members (4 pages) |
16 October 1995 | Return made up to 23/06/95; full list of members
|
16 October 1995 | Return made up to 23/06/95; full list of members
|