Newton Aycliffe
County Durham
DL5 4YE
Secretary Name | Mark Anthony Peters |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2003(5 years after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | Holly View Gorden Road Crowthorne Berkshire RG45 7JT |
Director Name | William Eales |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Fabricator |
Correspondence Address | 27 Worcester Place Bishop Auckland County Durham DL14 6UZ |
Secretary Name | Neville Sherwin Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 5 Kempton Close Newton Aycliffe County Durham DL5 4YE |
Director Name | Mark Anthony Peters |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2000) |
Role | Manager |
Correspondence Address | 80 Kennel Lane Bracknell Berkshire RG42 2EX |
Director Name | Colin Anthony Barlow |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 2000) |
Role | Marketing Director |
Correspondence Address | Compstall Hall Compstall Stockport Cheshire SK6 5HX |
Director Name | Brian Steven Green |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 2003) |
Role | Production Director |
Correspondence Address | 18 South Street Shildon County Durham DL4 2DY |
Director Name | Mr Andrew Thomas Arthur Graham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 2003) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Byerley Road Shildon County Durham DL4 1HN |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£105,206 |
Cash | £7,724 |
Current Liabilities | £222,498 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 February 2009 | Bona Vacantia disclaimer (1 page) |
---|---|
10 April 2007 | Dissolved (1 page) |
10 January 2007 | Administrator's progress report (12 pages) |
10 January 2007 | Notice of move from Administration to Dissolution (13 pages) |
31 July 2006 | Administrator's progress report (11 pages) |
4 April 2006 | Result of meeting of creditors (7 pages) |
20 March 2006 | Statement of administrator's proposal (36 pages) |
8 March 2006 | Statement of affairs (10 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: unit 3A hatfield way southchurch enterprise park bishop auckland county durham DL14 6XF (1 page) |
31 January 2006 | Appointment of an administrator (1 page) |
8 August 2005 | Return made up to 15/06/05; full list of members
|
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
8 April 2004 | Particulars of mortgage/charge (6 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 February 2004 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
30 June 2003 | Company name changed xtrusion LIMITED\certificate issued on 30/06/03 (2 pages) |
28 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 June 2002 | Return made up to 15/06/02; full list of members
|
23 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 July 2000 | Return made up to 15/06/00; full list of members
|
19 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
1 September 1999 | Return made up to 15/06/99; full list of members
|
30 June 1999 | Company name changed genesis surface treatments limit ed\certificate issued on 01/07/99 (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 December 1998 | New director appointed (2 pages) |
15 June 1998 | Incorporation (13 pages) |