Newton Aycliffe
County Durham
DL5 4SZ
Secretary Name | Robert Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 19 December 2006) |
Role | Company Director |
Correspondence Address | 9 Stonehurst Drive Darlington County Durham DL3 8AF |
Director Name | Helen Elizabeth Walker |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Clock Lodge Leven Road Yarm Cleveland TS15 9JF |
Director Name | Mr Stephen William Walker |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Pharmacist |
Correspondence Address | Clock Lodge Leven Road Yarm Cleveland TS15 9JF |
Secretary Name | Mr Stephen William Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Pharmacist |
Correspondence Address | Clock Lodge Leven Road Yarm Cleveland TS15 9JF |
Registered Address | Norchem House Chilton Industrial Estate Ferryhill Durham DL17 0PD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Chilton |
Ward | Chilton |
Built Up Area | Chilton (County Durham) |
Latest Accounts | 31 May 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 July 2006 | Application for striking-off (1 page) |
28 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
26 August 2005 | Return made up to 22/08/05; full list of members (2 pages) |
26 August 2005 | Secretary's particulars changed (1 page) |
2 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
26 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
25 May 2004 | Secretary's particulars changed (1 page) |
4 May 2004 | Total exemption full accounts made up to 31 May 2003 (4 pages) |
28 October 2003 | Return made up to 22/08/03; full list of members (6 pages) |
11 April 2003 | Secretary's particulars changed (1 page) |
20 January 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: orchard court pharmacy 9 damson court orchard road darlington county durham DL3 6JA (1 page) |
11 February 2002 | Return made up to 22/08/01; full list of members (6 pages) |
17 December 2001 | Full accounts made up to 31 May 2001 (9 pages) |
17 September 2001 | Withdrawal of application for striking off (1 page) |
29 August 2001 | Application for striking-off (1 page) |
26 February 2001 | Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Secretary resigned;director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
10 January 2001 | Declaration of assistance for shares acquisition (4 pages) |
10 January 2001 | Resolutions
|
13 December 2000 | Ad 01/12/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |