School Aycliffe
Newton Aycliffe
County Durham
DL5 6TJ
Secretary Name | Sven Ludwig Neuberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 December 2008) |
Role | Company Director |
Correspondence Address | 33 Rea Road Northfield Birmingham West Midlands B31 2PQ |
Director Name | Mrs Susan Taylor |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | 4 Lord Neville Drive School Aycliffe County Durham DL5 6TJ |
Secretary Name | Mrs Susan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | 4 Lord Neville Drive School Aycliffe County Durham DL5 6TJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 8 Hackworth Industrial Park Shildon County Durham DL4 1HF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Built Up Area | Shildon |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2008 | Completion of winding up (1 page) |
28 June 2004 | Order of court to wind up (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Secretary resigned;director resigned (1 page) |
10 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
24 November 2003 | Return made up to 10/09/03; full list of members (7 pages) |
1 October 2002 | Return made up to 10/09/02; full list of members (7 pages) |
30 July 2002 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | Secretary resigned (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (2 pages) |