Newton Aycliffe
Co Durham
DL5 7QA
Director Name | Wayne Scott Anderson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2001(same day as company formation) |
Role | Toolmaker |
Correspondence Address | 22 Temple Way Newton Aycliffe Co Durham DL5 7QH |
Secretary Name | Simon Charles Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 83 Hamsterley Road Newton Aycliffe Co Durham DL5 7QA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2001(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 | 04 September 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 8 Northfield Way Newton Aycliffe Industrial Estate Newton Aycliffe Co Durham DL5 6EJ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2008 | Return of final meeting of creditors (1 page) |
21 August 2006 | Order of court to wind up (1 page) |
30 May 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
8 February 2006 | Return made up to 04/09/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
22 November 2004 | Return made up to 04/09/04; full list of members (7 pages) |
14 July 2004 | Particulars of mortgage/charge (4 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
12 February 2004 | Ad 02/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 October 2003 | Return made up to 04/09/03; full list of members (7 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
27 November 2002 | Return made up to 04/09/02; full list of members (7 pages) |
26 October 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New secretary appointed;new director appointed (2 pages) |