Newton Aycliffe
County Durham
DL5 5PU
Director Name | Nigel Anthony Hare |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 11 January 1999) |
Role | Haulage Contractor |
Correspondence Address | 89 Bellburn Lane Darlington County Durham DL3 0LW |
Secretary Name | Mrs Susan Aileen Severn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Biscop Crescent Newton Aycliffe County Durham DL5 5PU |
Director Name | Edward Severn |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 October 2001) |
Role | Retired |
Correspondence Address | 54 Biscop Crescent Newton Aycliffe County Durham DL5 5PU |
Secretary Name | Nigel Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 August 2006) |
Role | Company Director |
Correspondence Address | 54 Biscop Crescent Newton Aycliffe County Durham DL5 5PU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Dodsworth Street Albert Hill Industrial Estate Darlington County Durham DL1 2NG |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | -£46,984 |
Cash | £2,018 |
Current Liabilities | £31,717 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | Completion of winding up (1 page) |
26 November 2008 | Notice of completion of voluntary arrangement (10 pages) |
26 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 2007 (2 pages) |
26 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 September 2008 (2 pages) |
26 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 2008 (2 pages) |
16 February 2007 | Order of court to wind up (2 pages) |
30 November 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 2006 (7 pages) |
30 November 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 2005 (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 May 2006 | O/C - replacement of supervisor (26 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Return made up to 25/11/05; full list of members
|
21 January 2005 | Return made up to 25/11/04; full list of members (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 October 2004 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
15 April 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
18 January 2004 | Return made up to 25/11/03; full list of members (6 pages) |
1 May 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Return made up to 25/11/02; full list of members
|
22 April 2003 | New secretary appointed (2 pages) |
14 November 2002 | Return made up to 25/11/01; full list of members (6 pages) |
4 July 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (1 page) |
21 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
1 March 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
8 January 2001 | Return made up to 25/11/00; full list of members (6 pages) |
17 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
17 August 2000 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
29 January 2000 | Return made up to 25/11/99; full list of members (6 pages) |
20 April 1999 | Company name changed nah freight & distribution limit ed\certificate issued on 21/04/99 (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Company name changed standardhappy LIMITED\certificate issued on 11/01/99 (3 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 November 1998 | Incorporation (15 pages) |