Newton Aycliffe
Woodham
County Durham
DL5 4TH
Director Name | Mr Gary Stuart Dawson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 16 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Hutton Grange Hutton Rudby Yarm Cleveland TS15 0DT |
Director Name | Mr Maurice Geoffrey Dawson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 16 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hutton Grange Hutton Rudby Yarm Cleveland Ts15 Odt |
Secretary Name | Richard Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 16 May 2006) |
Role | Company Director |
Correspondence Address | 31 Arthur Street Ushaw Moor Durham DH7 7PF |
Director Name | Mr Ludo Sarens |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 12 June 1998(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (closed 16 May 2006) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Plas 482901 Londerzeel Belgium |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(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 | 08 August 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Dawsons Wharf Depot Road Middlesbrough Cleveland TS2 1DN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £27,886 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2005 | Application for striking-off (1 page) |
27 September 2005 | Return made up to 08/08/05; full list of members (8 pages) |
7 September 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
3 September 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
12 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 August 2003 | Return made up to 08/08/03; full list of members (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 August 2000 | Return made up to 08/08/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
2 February 1999 | Resolutions
|
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
7 September 1998 | Return made up to 08/08/98; full list of members
|
13 July 1998 | New director appointed (2 pages) |
9 June 1998 | Resolutions
|
31 May 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
31 May 1998 | Ad 26/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 1998 | Company name changed forcemajor LIMITED\certificate issued on 28/05/98 (3 pages) |
8 August 1997 | Incorporation (12 pages) |