Newton Hall
Durham City
County Durham
DH1 5PZ
Director Name | Gary Ward |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 11 months (closed 16 February 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 29 Grasmere Spennymoor County Durham DL16 6TX |
Director Name | Mr Norman Barry Richardson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Company Director Builder |
Country of Residence | England |
Correspondence Address | 37 Low Green Catterick Richmond North Yorkshire DL10 7LU |
Secretary Name | Dorothy Alice Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Low Green Catterick Richmond North Yorkshire DL10 7LU |
Director Name | Dorothy Alice Richardson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years (resigned 11 April 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 37 Low Green Catterick Richmond North Yorkshire DL10 7LU |
Director Name | Christine Oliphant |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(6 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 22 December 2014) |
Role | Clerical Assistant |
Country of Residence | England |
Correspondence Address | 34 Worcester Road Newton Hall Durham County Durham DH1 5PZ |
Director Name | Julie Ward |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 January 2017) |
Role | Clerical Assistant |
Country of Residence | England |
Correspondence Address | 29 Grasmere Spennymoor County Durham DL16 6TX |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 7 other UK companies use this postal address |
300 at £1 | Clive Leonard Oliphant 33.33% Ordinary |
---|---|
300 at £1 | Gary Ward 33.33% Ordinary |
150 at £1 | Mrs Christine Oliphant 16.67% Ordinary |
150 at £1 | Ms Julie Alison Fox 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,559 |
Cash | £1,080 |
Current Liabilities | £161,976 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
16 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
8 June 2018 | Registered office address changed from C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW England to Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 8 June 2018 (2 pages) |
5 June 2018 | Appointment of a voluntary liquidator (3 pages) |
5 June 2018 | Declaration of solvency (5 pages) |
5 June 2018 | Resolutions
|
8 May 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
8 February 2018 | Notification of Clive Leonard Oliphant as a person with significant control on 6 April 2016 (2 pages) |
8 February 2018 | Notification of Gary Ward as a person with significant control on 6 April 2016 (2 pages) |
8 February 2018 | Confirmation statement made on 27 January 2018 with updates (5 pages) |
9 November 2017 | Director's details changed for Gary Ward on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Gary Ward on 9 November 2017 (2 pages) |
25 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
25 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
14 February 2017 | Termination of appointment of Julie Ward as a director on 27 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Julie Ward as a director on 27 January 2017 (1 page) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
28 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 April 2015 | Registered office address changed from Aire House Mandale Business Park Belmont Industrial Estate Belmont Durham Co Durham DH1 1TH to C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Aire House Mandale Business Park Belmont Industrial Estate Belmont Durham Co Durham DH1 1TH to C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Aire House Mandale Business Park Belmont Industrial Estate Belmont Durham Co Durham DH1 1TH to C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW on 2 April 2015 (1 page) |
3 February 2015 | Termination of appointment of Dorothy Alice Richardson as a secretary on 11 April 2014 (1 page) |
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Termination of appointment of Norman Barry Richardson as a director on 11 April 2014 (1 page) |
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Termination of appointment of Christine Oliphant as a director on 22 December 2014 (1 page) |
3 February 2015 | Termination of appointment of Norman Barry Richardson as a director on 11 April 2014 (1 page) |
3 February 2015 | Termination of appointment of Dorothy Alice Richardson as a director on 11 April 2014 (1 page) |
3 February 2015 | Termination of appointment of Dorothy Alice Richardson as a director on 11 April 2014 (1 page) |
3 February 2015 | Termination of appointment of Christine Oliphant as a director on 22 December 2014 (1 page) |
3 February 2015 | Director's details changed for Julia Ward on 27 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Dorothy Alice Richardson as a secretary on 11 April 2014 (1 page) |
3 February 2015 | Director's details changed for Julia Ward on 27 January 2015 (2 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (10 pages) |
13 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (10 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (10 pages) |
14 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (10 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (10 pages) |
7 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (10 pages) |
7 February 2011 | Director's details changed for Gary Ward on 27 January 2011 (2 pages) |
7 February 2011 | Director's details changed for Gary Ward on 27 January 2011 (2 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 February 2010 | Director's details changed for Norman Barry Richardson on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Dorothy Alice Richardson on 10 February 2010 (1 page) |
11 February 2010 | Director's details changed for Dorothy Alice Richardson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Christine Oliphant on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Norman Barry Richardson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Julia Ward on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Julia Ward on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (8 pages) |
11 February 2010 | Director's details changed for Christine Oliphant on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Dorothy Alice Richardson on 10 February 2010 (1 page) |
11 February 2010 | Director's details changed for Dorothy Alice Richardson on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (8 pages) |
16 January 2010 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 16 January 2010 (2 pages) |
16 January 2010 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 16 January 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 February 2009 | Return made up to 27/01/09; full list of members (6 pages) |
3 February 2009 | Return made up to 27/01/09; full list of members (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
7 February 2008 | Return made up to 27/01/08; full list of members (4 pages) |
21 February 2007 | Return made up to 27/01/07; full list of members (4 pages) |
21 February 2007 | Return made up to 27/01/07; full list of members (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (4 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 February 2005 | Return made up to 27/01/05; full list of members
|
14 February 2005 | Return made up to 27/01/05; full list of members
|
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 February 2004 | Return made up to 27/01/04; full list of members (9 pages) |
8 February 2004 | Return made up to 27/01/04; full list of members (9 pages) |
24 September 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
24 September 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
14 February 2003 | Return made up to 27/01/03; full list of members (9 pages) |
14 February 2003 | Return made up to 27/01/03; full list of members (9 pages) |
16 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
16 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
11 February 2002 | Return made up to 27/01/02; full list of members (8 pages) |
11 February 2002 | Return made up to 27/01/02; full list of members (8 pages) |
19 February 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
19 February 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
15 February 2001 | Return made up to 27/01/01; full list of members (8 pages) |
15 February 2001 | Return made up to 27/01/01; full list of members (8 pages) |
20 March 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
20 March 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
15 February 2000 | Return made up to 27/01/00; full list of members (8 pages) |
15 February 2000 | Return made up to 27/01/00; full list of members (8 pages) |
1 March 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
1 March 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
4 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
4 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
18 April 1998 | Ad 23/03/98--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | Ad 23/03/98--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
27 January 1998 | Incorporation (15 pages) |
27 January 1998 | Incorporation (15 pages) |