Aycliffe Village
Aycliffe
Co Durham
DL5 6JP
Secretary Name | Sarah Elizabeth Hutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 08 November 2011) |
Role | Occupational Therapist |
Correspondence Address | 18 Oaklea Mews Aycliffe Village Newton Aycliffe County Durham DL5 6JP |
Director Name | Steven Fraser Dewar |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Auctioneer |
Correspondence Address | 2 Rillston Close Hartlepool Cleveland TS26 0PS |
Director Name | Mr Frederick Peter Robinson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | 126 Coniscliffe Road Darlington County Durham DL3 7RW |
Secretary Name | Andrew David Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 22 Woodvale Road Darlington County Durham DL3 8EZ |
Director Name | Sarah Elizabeth Hutton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2006) |
Role | Occupational Therapist |
Correspondence Address | 18 Oaklea Mews Aycliffe Village Newton Aycliffe County Durham DL5 6JP |
Secretary Name | Pamela Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2006) |
Role | Retired Teacher |
Correspondence Address | 22 Woodvale Road Darlington County Durham DL3 8EZ |
Director Name | Ian Titley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(7 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2008) |
Role | Computer Engineer |
Correspondence Address | 14 Caedmon Crescent Darlington County Durham DL3 8LF |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 18 Oaklea Mews Aycliffe Village Newton Aycliffe County Durham DL5 6JP |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
9 at £1 | Andrew David Hutton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,097 |
Gross Profit | -£6,820 |
Net Worth | -£48,419 |
Cash | £274 |
Current Liabilities | £1,399 |
Latest Accounts | 3 April 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 03 April |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2011 | Application to strike the company off the register (3 pages) |
15 July 2011 | Application to strike the company off the register (3 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
11 January 2011 | Total exemption full accounts made up to 3 April 2010 (8 pages) |
11 January 2011 | Total exemption full accounts made up to 3 April 2010 (8 pages) |
11 January 2011 | Total exemption full accounts made up to 3 April 2010 (8 pages) |
26 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
25 April 2010 | Director's details changed for Andrew David Hutton on 4 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Andrew David Hutton on 4 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Andrew David Hutton on 4 April 2010 (2 pages) |
16 January 2010 | Total exemption full accounts made up to 3 April 2009 (8 pages) |
16 January 2010 | Total exemption full accounts made up to 3 April 2009 (8 pages) |
16 January 2010 | Total exemption full accounts made up to 3 April 2009 (8 pages) |
20 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
29 January 2009 | Total exemption full accounts made up to 3 April 2008 (8 pages) |
29 January 2009 | Total exemption full accounts made up to 3 April 2008 (8 pages) |
29 January 2009 | Total exemption full accounts made up to 3 April 2008 (8 pages) |
4 September 2008 | Appointment terminated director ian titley (1 page) |
4 September 2008 | Appointment Terminated Director ian titley (1 page) |
16 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
9 January 2008 | Total exemption full accounts made up to 3 April 2007 (8 pages) |
9 January 2008 | Total exemption full accounts made up to 3 April 2007 (8 pages) |
9 January 2008 | Total exemption full accounts made up to 3 April 2007 (8 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
11 January 2007 | Total exemption full accounts made up to 3 April 2006 (8 pages) |
11 January 2007 | Total exemption full accounts made up to 3 April 2006 (8 pages) |
11 January 2007 | Total exemption full accounts made up to 3 April 2006 (8 pages) |
27 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
19 January 2006 | Total exemption full accounts made up to 3 April 2005 (8 pages) |
19 January 2006 | Total exemption full accounts made up to 3 April 2005 (8 pages) |
19 January 2006 | Total exemption full accounts made up to 3 April 2005 (8 pages) |
27 April 2005 | Return made up to 04/04/05; full list of members (2 pages) |
27 April 2005 | Return made up to 04/04/05; full list of members (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 3 April 2004 (8 pages) |
24 January 2005 | Total exemption small company accounts made up to 3 April 2004 (8 pages) |
24 January 2005 | Total exemption small company accounts made up to 3 April 2004 (8 pages) |
19 April 2004 | Return made up to 04/04/04; full list of members (2 pages) |
19 April 2004 | Return made up to 04/04/04; full list of members (2 pages) |
25 January 2004 | Total exemption full accounts made up to 3 April 2003 (8 pages) |
25 January 2004 | Total exemption full accounts made up to 3 April 2003 (8 pages) |
25 January 2004 | Total exemption full accounts made up to 3 April 2003 (8 pages) |
4 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
4 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 3 April 2002 (8 pages) |
30 January 2003 | Total exemption small company accounts made up to 3 April 2002 (8 pages) |
30 January 2003 | Total exemption small company accounts made up to 3 April 2002 (8 pages) |
17 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
3 January 2002 | Total exemption full accounts made up to 3 April 2001 (8 pages) |
3 January 2002 | Total exemption full accounts made up to 3 April 2001 (8 pages) |
3 January 2002 | Total exemption full accounts made up to 3 April 2001 (8 pages) |
12 September 2001 | Accounting reference date shortened from 30/04/01 to 03/04/01 (1 page) |
12 September 2001 | Accounting reference date shortened from 30/04/01 to 03/04/01 (1 page) |
11 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
11 April 2001 | Return made up to 04/04/01; full list of members
|
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 11 northumberland street darlington county durham DL3 7HJ (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 11 northumberland street darlington county durham DL3 7HJ (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
13 April 2000 | Ad 04/04/00--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
13 April 2000 | Ad 04/04/00--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
4 April 2000 | Incorporation (10 pages) |
4 April 2000 | Incorporation (10 pages) |