Newton Aycliffe
County Durham
DL5 5PU
Secretary Name | Barry Nigel Pluse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2003(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 August 2007) |
Role | Company Director |
Correspondence Address | 66 Biscop Crescent Newton Aycliffe County Durham DL5 5PU |
Director Name | James Keith Robinson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 February 2007) |
Role | IT Manager |
Correspondence Address | 59 Corsehill Street Streatham London SW16 6NE |
Director Name | Keith Robinson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 2003) |
Role | Mechanical Engineer |
Correspondence Address | 8 Sandown Drive Woodham Village Newton Aycliffe County Durham DL5 4TA |
Secretary Name | Keith Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 2003) |
Role | Mechanical Engineer |
Correspondence Address | 8 Sandown Drive Woodham Village Newton Aycliffe County Durham DL5 4TA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 66 Biscop Crescent Newton Aycliffe Co Durham DL5 6SA |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Heighington |
Ward | Heighington & Coniscliffe |
Built Up Area | Heighington |
Latest Accounts | 30 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2007 | Total exemption small company accounts made up to 30 October 2006 (6 pages) |
9 March 2007 | Application for striking-off (1 page) |
19 February 2007 | Director resigned (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 July 2006 | Return made up to 26/04/06; full list of members (3 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: 6 westwood avenue heighington village newton aycliffe county durham DL5 6SA (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 September 2005 | Accounting reference date shortened from 30/06/06 to 31/10/05 (1 page) |
16 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
12 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | Secretary resigned;director resigned (1 page) |
15 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 April 2003 | Return made up to 26/04/03; full list of members (7 pages) |
20 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 September 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
5 June 2002 | Return made up to 26/04/02; full list of members (8 pages) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | Ad 31/05/01--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |