Aykley Heads
Durham City
DH1 5WA
Director Name | Nancy Knight McIntyre |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2002(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 10 December 2002) |
Role | Company Director |
Correspondence Address | The Stables Whitesmocks Durham DH1 4LL |
Director Name | Philippa Nancy McIntyre |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2002(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 10 December 2002) |
Role | Company Director Lawyer |
Correspondence Address | Cocken White House Farm Great Lumley Chester Le Street County Durham DH3 4EP |
Director Name | Julie Anne Bragan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Role | Sales Person |
Correspondence Address | 20 Ryde Tie Catchgate Stanley Durham |
Secretary Name | Debra Jayne Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Role | Sales Lady |
Correspondence Address | 33 Tudor Road Chester Le Street County Durham DH3 3RY |
Director Name | Kyle Jeffrey Blackwell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 33 Haversham Close Newcastle Upon Tyne Tyne & Wear NE7 7LR |
Director Name | Mr Keith Davison |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 February 2001) |
Role | Financial Director |
Correspondence Address | 21 Craigmiller Park Darlington County Durham DL3 8UW |
Director Name | David Enright |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 33 Tudor Road Chester Le Street County Durham DH3 3RY |
Director Name | Mr Ian Malcolm McIntyre |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 25 February 2002) |
Role | Managing Director |
Correspondence Address | The Stables Whitesmocks Durham County Durham DH1 4LL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 1 Station Lane Gilesgate Roundabout Durham City DH1 1LJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2002 | Application for striking-off (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: jagal house dragonville industrial estate durham DH1 2YD (1 page) |
11 January 2002 | Resolutions
|
13 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
23 March 2001 | Director resigned (1 page) |
13 March 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
13 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 May 2000 | Resolutions
|
17 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director's particulars changed (1 page) |
21 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 December 1998 | Return made up to 07/12/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 December 1997 | Return made up to 07/12/97; full list of members (6 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
5 January 1996 | Return made up to 07/12/95; full list of members
|
8 March 1995 | Resolutions
|
8 March 1995 | Resolutions
|
8 March 1995 | Secretary resigned (2 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | Ad 23/02/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | Resolutions
|
8 March 1995 | New secretary appointed (2 pages) |
8 March 1995 | Accounting reference date notified as 31/12 (1 page) |
8 March 1995 | New director appointed (2 pages) |