Heighington
Co Durham
DL5 6PT
Director Name | Mr Gavin Brett Iceton |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cumby Bungalow Beech Crescent Heighington Co Durham DL5 6PT |
Director Name | Mr Neville Jones |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2000(same day as company formation) |
Role | Signwriter |
Country of Residence | United Kingdom |
Correspondence Address | 22 Van Mildert Road Newton Aycliffe County Durham DL5 5DS |
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 26 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Secretary Name | Debra Iceton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Burn Lane Newton Aycliffe County Durham DL5 4HX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe North and Middridge |
Built Up Area | Newton Aycliffe |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2009 | Application for striking-off (1 page) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 September 2009 | Application for striking-off (1 page) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 April 2008 | Capitals not rolled up (2 pages) |
11 April 2008 | Capitals not rolled up (2 pages) |
11 April 2008 | Nc inc already adjusted 01/02/08 (1 page) |
11 April 2008 | Nc inc already adjusted 01/02/08 (1 page) |
3 April 2008 | Resolutions
|
3 April 2008 | Resolutions
|
19 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
19 March 2008 | Director's change of particulars / gavin iceton / 15/02/2008 (2 pages) |
19 March 2008 | Director's Change of Particulars / debra iceton / 15/02/2008 / Title was: , now: mrs; HouseName/Number was: , now: the cumby bungalow; Street was: 20 burn lane, now: beech crescent; Post Town was: newton aycliffe, now: heighington; Post Code was: DL5 4HX, now: DL5 6PT (2 pages) |
19 March 2008 | Director's change of particulars / debra iceton / 15/02/2008 (2 pages) |
19 March 2008 | Director's Change of Particulars / gavin iceton / 15/02/2008 / Title was: , now: mr; HouseName/Number was: , now: the cumby bungalow; Street was: 20 burn lane, now: beech crecent; Post Town was: newton aycliffe, now: heighington; Post Code was: DL5 4HX, now: DL5 6PT (2 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
22 March 2006 | Secretary resigned (1 page) |
21 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
21 April 2005 | Return made up to 28/02/05; full list of members
|
4 March 2005 | Registered office changed on 04/03/05 from: j & c coaches groat drive, aycliffe industrial par, newton aycliffe county durham DL5 6HY (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: j & c coaches groat drive, aycliffe industrial par, newton aycliffe county durham DL5 6HY (1 page) |
5 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members
|
10 August 2003 | Return made up to 14/06/03; full list of members (8 pages) |
10 August 2003 | Return made up to 14/06/03; full list of members
|
30 July 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
15 August 2002 | Return made up to 14/06/02; full list of members (8 pages) |
15 August 2002 | Return made up to 14/06/02; full list of members (8 pages) |
12 June 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
12 June 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
17 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
17 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
11 June 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
11 June 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
3 July 2000 | Ad 15/06/00-30/06/00 £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2000 | Ad 15/06/00-30/06/00 £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2000 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
29 June 2000 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Incorporation (15 pages) |