Newton Aycliffe
County Durham
DL5 7HX
Director Name | Nicholas Bryan Hall |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | 17a Main Street Crawcrook Tyne & Wear NE40 4TX |
Director Name | Paul Abdul Chowdhury |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(2 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 28 Orchard Place Jesmond Newcastle Upon Tyne NE2 2DE |
Director Name | Gemma Louise Broughton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 22 The Firs Gosforth Newcastle Upon Tyne NE3 4PH |
Director Name | Panna Begum Chowdhury |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(2 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 15 Nelson Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3UU |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
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 | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2007 | Application for striking-off (1 page) |
19 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
20 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
16 November 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
11 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
27 August 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
19 August 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
19 March 2004 | Return made up to 28/02/04; full list of members
|
28 January 2004 | Secretary's particulars changed (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 29 brafferton close woodham village newton aycliffe co durham DL5 4RQ (1 page) |
10 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
22 April 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
22 April 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
4 April 2003 | Accounting reference date shortened from 30/09/03 to 28/02/03 (1 page) |
7 November 2002 | Return made up to 15/08/02; full list of members
|
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page) |
24 January 2002 | Secretary's particulars changed (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: 72 new bond street mayfair london W1S 1RR (1 page) |
27 October 2001 | Ad 15/08/01-30/09/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2001 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New secretary appointed (2 pages) |