Aycliffe Village
Newton Aycliffe
County Durham
DL5 6LR
Director Name | Paul Richmond |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2004(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 March 2008) |
Role | Project Management |
Correspondence Address | 19 Sutcliffe Court Darlington County Durham DL3 0JB |
Director Name | Philip James Richmond |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 19 Sutcliffe Court Darlington County Durham DL3 0JB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 19 Sutcliffe Court Darlington County Durham DL3 0JB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Harrowgate Hill |
Built Up Area | Darlington |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2007 | Application for striking-off (1 page) |
11 June 2007 | Director resigned (1 page) |
25 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 November 2006 (9 pages) |
9 August 2006 | Secretary's particulars changed (1 page) |
11 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
1 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
15 September 2004 | Secretary's particulars changed (1 page) |
29 June 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Return made up to 22/05/04; full list of members
|
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
31 August 2003 | Return made up to 01/06/03; full list of members (6 pages) |
16 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
22 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
29 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
7 June 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 1 saville chambers, 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
1 June 2000 | Incorporation (12 pages) |