Newton Aycliffe
County Durham
DL5 4SZ
Secretary Name | Robert Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(4 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 June 2003) |
Role | Secretary |
Correspondence Address | 10 Westkirk Close Darlington County Durham DL3 0TF |
Director Name | William Anthony Bell Berry |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Denevale Yarm Cleveland TS15 9SA |
Director Name | Mrs Patricia Ann Bell-Berry |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Denevale Yarm Cleveland TS15 9SA |
Director Name | Valetine Morgan |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Pharmacist/Pharmacy Owner |
Correspondence Address | 8 Charlcote Crescent East Boldon Tyne & Wear NE36 0DT |
Secretary Name | Mrs Patricia Ann Bell-Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Denevale Yarm Cleveland TS15 9SA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Norchem House Chilton Industrial Estate, Chilton Ferryhill County Durham DL17 0PD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Chilton |
Ward | Chilton |
Built Up Area | Chilton (County Durham) |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2003 | Application for striking-off (1 page) |
20 January 2003 | Accounts made up to 31 May 2002 (7 pages) |
6 November 2002 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
15 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
12 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 8 denevale yarm stockton on tees cleveland TS15 9SA (1 page) |
20 March 2001 | Secretary resigned;director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
16 February 2001 | Return made up to 08/02/01; full list of members (8 pages) |
10 October 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
18 February 2000 | Return made up to 08/02/00; full list of members (8 pages) |
15 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
18 February 1998 | Return made up to 13/02/98; full list of members (6 pages) |
24 December 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
6 June 1997 | Particulars of mortgage/charge (4 pages) |
19 March 1997 | Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page) |
19 March 1997 | Ad 13/03/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 March 1997 | New secretary appointed;new director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Secretary resigned (1 page) |
21 February 1997 | Incorporation (20 pages) |