Newton Aycliffe
County Durham
DL5 4SZ
Director Name | Mr Martin Alan Burgess |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1999(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Grange Newton Aycliffe County Durham DL5 4SZ |
Secretary Name | Jennifer Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1999(same day as company formation) |
Role | School Teacher |
Correspondence Address | 12 The Grange Newton Aycliffe County Durham DL5 4SZ |
Director Name | David Burgess |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 30 November 2010) |
Role | Company Director |
Correspondence Address | 12 The Grange Newton Aycliffe County Durham DL5 4SZ |
Director Name | Andrea Diana Burgess |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 30 November 2010) |
Role | Company Director |
Correspondence Address | 12 The Grange Newton Aycliffe County Durham DL5 4SZ |
Director Name | Adam Burgess |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(5 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 30 November 2010) |
Role | Company Director |
Correspondence Address | 1 The Green Wolviston Cleveland TS22 5LN |
Director Name | Formation Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading RG10 9TU |
Secretary Name | Formation Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 4 Twyford Business Park Station Road Twyford Reading RG10 9TU |
Registered Address | 12 The Grange Newton Aycliffe County Durham DL5 4SZ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe North and Middridge |
Built Up Area | Newton Aycliffe |
Year | 2014 |
---|---|
Net Worth | -£69,694 |
Cash | £6,775 |
Current Liabilities | £57,453 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2010 | Application to strike the company off the register (3 pages) |
4 August 2010 | Application to strike the company off the register (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
7 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
7 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
11 March 2009 | Return made up to 24/02/09; full list of members (7 pages) |
11 March 2009 | Return made up to 24/02/09; full list of members (7 pages) |
16 April 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
16 April 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
5 April 2008 | Return made up to 24/02/08; full list of members (8 pages) |
5 April 2008 | Return made up to 24/02/08; full list of members (8 pages) |
4 April 2007 | Return made up to 24/02/07; full list of members (8 pages) |
4 April 2007 | Return made up to 24/02/07; full list of members (8 pages) |
3 April 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
3 April 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
11 July 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
11 July 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
9 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
9 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 March 2005 | Return made up to 24/02/05; full list of members (8 pages) |
9 March 2005 | Return made up to 24/02/05; full list of members (8 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
9 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
9 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 July 2003 | Ad 01/07/03--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
18 July 2003 | Ad 01/07/03--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
21 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
21 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
12 March 2003 | Ad 26/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 March 2003 | Ad 26/02/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 October 2002 | Memorandum and Articles of Association (7 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | Memorandum and Articles of Association (7 pages) |
17 October 2002 | Resolutions
|
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
11 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
3 August 2001 | Particulars of mortgage/charge (5 pages) |
3 August 2001 | Particulars of mortgage/charge (5 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
28 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 March 2001 | Return made up to 24/02/01; full list of members
|
13 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
14 December 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
14 December 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 2 cathedral road cardiff CF1 9RZ (1 page) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 2 cathedral road cardiff CF1 9RZ (1 page) |
24 February 1999 | Incorporation (15 pages) |
24 February 1999 | Incorporation (15 pages) |