School Aycliffe
Newton Aycliffe
County Durham
DL5 6GR
Director Name | Mr Neil Fothergill |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2009(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 23 April 2017) |
Role | Acc |
Correspondence Address | 148 Darlington Lane Stockton Stockton On Tees Cleveland TS19 0NG |
Director Name | Terance David Parsons |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Operations Director |
Correspondence Address | 54 Alwyn Road Darlington County Durham DL3 0AH |
Secretary Name | Terance David Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Operations Director |
Correspondence Address | 54 Alwyn Road Darlington County Durham DL3 0AH |
Secretary Name | Carmen Raine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | 8 Aspen Grove The Chestnuts School Aycliffe County Durham DL5 6GR |
Director Name | Paul Harrison |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(7 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 May 2009) |
Role | After Sales |
Correspondence Address | 22 Spring Lane Sedgefield Durham TS21 2DG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2007 |
---|---|
Net Worth | £4,112 |
Cash | £463 |
Current Liabilities | £43,066 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Next Accounts Due | 28 February 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2017 | Final Gazette dissolved following liquidation (1 page) |
23 January 2017 | Notice of final account prior to dissolution (1 page) |
23 January 2017 | Notice of final account prior to dissolution (1 page) |
15 January 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (8 pages) |
15 January 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (8 pages) |
15 January 2016 | Appointment of a liquidator (2 pages) |
15 January 2016 | Appointment of a liquidator (2 pages) |
19 January 2012 | Registered office address changed from 15 Banks Road Darlington County Durham DL1 1YF on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from 15 Banks Road Darlington County Durham DL1 1YF on 19 January 2012 (2 pages) |
23 August 2010 | Appointment of a liquidator (1 page) |
23 August 2010 | Appointment of a liquidator (1 page) |
12 May 2010 | Order of court to wind up (2 pages) |
12 May 2010 | Order of court to wind up (2 pages) |
21 May 2009 | Appointment terminated director paul harrison (1 page) |
21 May 2009 | Appointment terminated director paul harrison (1 page) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 March 2009 | Return made up to 03/10/08; full list of members (5 pages) |
2 March 2009 | Return made up to 03/10/08; full list of members (5 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from lesro house banks road mcmullen road industrial estate darlington county durham DL1 1Y (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from lesro house banks road mcmullen road industrial estate darlington county durham DL1 1Y (1 page) |
18 February 2009 | Director appointed paul harrison (2 pages) |
18 February 2009 | Director appointed paul harrison (2 pages) |
16 February 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
16 February 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
30 January 2009 | Director appointed neil fothergill (2 pages) |
30 January 2009 | Director appointed neil fothergill (2 pages) |
17 October 2008 | Ad 30/09/08\gbp si 1702@1=1702\gbp ic 2/1704\ (2 pages) |
17 October 2008 | Ad 30/09/08\gbp si 1702@1=1702\gbp ic 2/1704\ (2 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
19 August 2008 | Return made up to 03/10/07; no change of members (6 pages) |
19 August 2008 | Return made up to 03/10/07; no change of members (6 pages) |
28 May 2008 | Appointment terminated secretary carmen raine (1 page) |
28 May 2008 | Appointment terminated secretary carmen raine (1 page) |
1 December 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
20 November 2006 | Return made up to 03/10/06; full list of members (6 pages) |
20 November 2006 | Return made up to 03/10/06; full list of members (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
3 November 2005 | Return made up to 03/10/05; full list of members (6 pages) |
3 November 2005 | Return made up to 03/10/05; full list of members (6 pages) |
5 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
5 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
19 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
19 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
30 December 2003 | Return made up to 03/10/03; full list of members
|
30 December 2003 | Return made up to 03/10/03; full list of members
|
22 December 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
22 December 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
8 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
8 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | New secretary appointed (2 pages) |
12 November 2002 | Return made up to 03/10/02; full list of members
|
12 November 2002 | Return made up to 03/10/02; full list of members
|
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | New secretary appointed;new director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | Incorporation (20 pages) |
3 October 2001 | Incorporation (20 pages) |