Newton Aycliffe
County Durham
DL5 4XQ
Secretary Name | Christina Anne Feechan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1997(2 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 29 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bloomesley Close Newton Aycliffe County Durham DL5 4XQ |
Director Name | Christina Anne Feechan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 29 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bloomesley Close Newton Aycliffe County Durham DL5 4XQ |
Director Name | Eden Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 15 Victoria Road Darlington County Durham DL1 5SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,763 |
Cash | £5,980 |
Current Liabilities | £4,257 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2012 | Application to strike the company off the register (3 pages) |
1 February 2012 | Application to strike the company off the register (3 pages) |
8 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
20 July 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 July 2011 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 July 2011 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages) |
18 February 2011 | Registered office address changed from 1 Bloomesley Close Woodham Village Newton Aycliffe County Durham DL5 4XQ on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from 1 Bloomesley Close Woodham Village Newton Aycliffe County Durham DL5 4XQ on 18 February 2011 (1 page) |
8 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Christina Anne Feechan on 24 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Bede Thomas Feechan on 24 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Bede Thomas Feechan on 24 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Christina Anne Feechan on 24 July 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
16 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 March 2008 | Company name changed castle eden consulting LIMITED\certificate issued on 04/04/08 (2 pages) |
29 March 2008 | Company name changed castle eden consulting LIMITED\certificate issued on 04/04/08 (2 pages) |
1 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
22 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 January 2006 | Return made up to 24/07/05; full list of members (3 pages) |
18 January 2006 | Return made up to 24/07/05; full list of members (3 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
16 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 October 2003 | Return made up to 24/07/03; full list of members (6 pages) |
2 October 2003 | Return made up to 24/07/03; full list of members (6 pages) |
21 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
21 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 September 2002 | Return made up to 24/07/02; full list of members (6 pages) |
6 September 2002 | Return made up to 24/07/02; full list of members (6 pages) |
13 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
28 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
28 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
4 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
4 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
31 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
31 August 2000 | Return made up to 24/07/00; full list of members
|
18 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
18 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
16 August 1999 | Return made up to 24/07/99; no change of members
|
16 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
13 May 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
13 May 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: 2 martindale swallow street iver heath buckinghamshire SL10 0HY (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: 2 martindale swallow street iver heath buckinghamshire SL10 0HY (1 page) |
4 September 1998 | Return made up to 24/07/98; full list of members
|
4 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
23 January 1998 | Conve 14/01/98 (2 pages) |
23 January 1998 | Resolutions
|
23 January 1998 | Conve 14/01/98 (2 pages) |
23 January 1998 | Resolutions
|
5 November 1997 | Ad 26/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 1997 | Ad 26/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 1997 | Secretary resigned (1 page) |
16 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: aria house 23 craven street london WC2N 5NT (1 page) |
8 October 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: aria house 23 craven street london WC2N 5NT (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
2 October 1997 | Company name changed roseforth LIMITED\certificate issued on 03/10/97 (2 pages) |
2 October 1997 | Company name changed roseforth LIMITED\certificate issued on 03/10/97 (2 pages) |
24 July 1997 | Incorporation (19 pages) |