Newton Aycliffe
County Durham
DL5 4UF
Director Name | Mr Robert Graham |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 45 Greville Way Newton Aycliffe County Durham DL5 5EU |
Secretary Name | Mr Gary Ian Bellas |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Campion Court Newton Aycliffe County Durham DL5 4UF |
Director Name | Gordon Brunskill |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Production Manager |
Correspondence Address | 5 Dene Side Bishop Auckland County Durham DL14 6DT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Fernwood House Fernwood Road, Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
28 July 2003 | Dissolved (1 page) |
---|---|
10 September 2002 | Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 42- 44 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 2 whitworth drive aycliffe industrial park newton aycliffe county durham DL5 6SZ (1 page) |
3 April 2001 | Appointment of a liquidator (1 page) |
29 March 2001 | Order of court to wind up (3 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (9 pages) |
8 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
3 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
22 June 1998 | Ad 16/06/98--------- £ si 5@1=5 £ ic 3/8 (2 pages) |
22 June 1998 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
18 May 1998 | Return made up to 28/03/98; no change of members (4 pages) |
22 September 1997 | New director appointed (2 pages) |
12 September 1997 | Company name changed north east windows and conservat ories LIMITED\certificate issued on 15/09/97 (2 pages) |
8 May 1997 | Return made up to 28/03/97; full list of members (6 pages) |
29 April 1997 | Company name changed marketcall LIMITED\certificate issued on 30/04/97 (2 pages) |
16 December 1996 | Resolutions
|
16 December 1996 | Accounts for a dormant company made up to 31 August 1996 (3 pages) |
16 December 1996 | Return made up to 28/03/96; full list of members (6 pages) |
7 June 1995 | Accounting reference date notified as 31/08 (1 page) |
7 June 1995 | Ad 01/06/95--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
1 June 1995 | Secretary resigned;new director appointed (2 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: 82-86 deansgate manchester M3 2ER (1 page) |
1 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
28 March 1995 | Incorporation (20 pages) |