Newton Aycliffe
County Durham
DL5 7HX
Director Name | Nicholas Bryan Hall |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 April 2009) |
Role | Company Director |
Correspondence Address | 17a Main Street Crawcrook Tyne & Wear NE40 4TX |
Director Name | Alain Clulow |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | 101 Pilgrim Street Newcastle Upon Tyne NE1 6QF |
Director Name | Paul Abdul Chowdhury |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | 28 Orchard Place Jesmond Newcastle Upon Tyne NE2 2DE |
Secretary Name | Paul Abdul Chowdhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | 28 Orchard Place Jesmond Newcastle Upon Tyne NE2 2DE |
Director Name | Kamal Abdul Chowdhury |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | 101 Pilgrim Street Newcastle Upon Tyne NE1 6QF |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 April 2002) |
Role | Chartered Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Hilary Joan Cooper |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 1998) |
Role | Accountant |
Correspondence Address | 73 Stepney Road Scarborough North Yorkshire YO12 5BT |
Director Name | Christine Ann Ash |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 28 February 1997) |
Role | Secretary |
Correspondence Address | 18 Holbeck Avenue Scarborough North Yorkshire YO11 2XQ |
Secretary Name | Christine Ann Ash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 28 February 1997) |
Role | Secretary |
Correspondence Address | 18 Holbeck Avenue Scarborough North Yorkshire YO11 2XQ |
Secretary Name | Mrs Alana Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 148 Longwestgate Scarborough North Yorkshire YO11 1RG |
Secretary Name | Mr Stephen Paul McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Secretary Name | Mrs Sandra McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Mr Cesidio Martin Di Ciacca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Gemma Louise Broughton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 22 The Firs Gosforth Newcastle Upon Tyne NE3 4PH |
Director Name | Abdul Paul Chowdhury |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(6 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 22 The Firs Gosforth Newcastle Upon Tyne NE3 4PH |
Director Name | Mr Abdul Kamal Chowdhury |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Chaucer Close Gateshead Tyne & Wear NE8 3NQ |
Director Name | Abdul Paul Chowdhury |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(8 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 22 The Firs Gosforth Newcastle Upon Tyne NE3 4PH |
Director Name | Abdul Paul Chowdhury |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(8 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 22 The Firs Gosforth Newcastle Upon Tyne NE3 4PH |
Director Name | Panna Begum Chowdhury |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(8 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 15 Nelson Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3UU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe North and Middridge |
Built Up Area | Newton Aycliffe |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2009 | Completion of winding up (1 page) |
10 October 2006 | Order of court to wind up (1 page) |
28 March 2006 | New director appointed (3 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Company name changed leisure property holdings limite d\certificate issued on 16/01/06 (2 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
11 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 December 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | New director appointed (2 pages) |
7 September 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2004 | New director appointed (2 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members
|
28 January 2004 | Secretary's particulars changed (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 29 brafferton close woodham village newton aycliffe county durham DL5 4RQ (1 page) |
9 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
5 July 2003 | Ad 01/03/03--------- £ si 1000@1=1000 £ ic 500000/501000 (2 pages) |
5 July 2003 | Resolutions
|
5 July 2003 | Nc inc already adjusted 01/03/03 (1 page) |
13 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | Return made up to 28/02/03; full list of members
|
14 January 2003 | Full accounts made up to 28 February 2002 (10 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
11 April 2002 | Return made up to 18/03/02; full list of members (7 pages) |
18 October 2001 | Full accounts made up to 28 February 2001 (10 pages) |
11 April 2001 | Return made up to 18/03/01; full list of members (7 pages) |
3 January 2001 | Full accounts made up to 29 February 2000 (10 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 18/03/00; full list of members
|
4 April 2000 | Ad 02/03/00--------- £ si 499999@1=499999 £ ic 100/500099 (2 pages) |
4 April 2000 | Nc inc already adjusted 02/03/00 (1 page) |
4 April 2000 | Resolutions
|
7 September 1999 | Full accounts made up to 28 February 1999 (11 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Return made up to 18/03/99; full list of members
|
6 March 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | New secretary appointed (2 pages) |
23 September 1998 | Full accounts made up to 28 February 1998 (10 pages) |
15 June 1998 | Director's particulars changed (1 page) |
14 April 1998 | Return made up to 18/03/98; full list of members
|
6 March 1998 | Secretary's particulars changed (1 page) |
3 March 1998 | Director resigned (1 page) |
7 February 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Return made up to 18/03/97; full list of members
|
24 March 1997 | Secretary resigned;director resigned (1 page) |
24 March 1997 | Secretary's particulars changed (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
27 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Ad 26/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 1996 | Particulars of mortgage/charge (11 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Accounting reference date notified as 28/02 (1 page) |
20 September 1996 | New director appointed (3 pages) |
20 September 1996 | New director appointed (3 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: regency house 101 pilgrim street newcastle upon tyne tyne and wear NE1 6QF (1 page) |
20 September 1996 | New secretary appointed;new director appointed (4 pages) |
28 July 1996 | New director appointed (2 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: 72 new bond street suite 13161 london W1Y 9DD (1 page) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New secretary appointed (2 pages) |
10 April 1996 | Secretary resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
18 March 1996 | Incorporation (27 pages) |