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 | 01 September 2005(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 March 2009) |
Role | Company Director |
Correspondence Address | 17a Main Street Crawcrook Tyne & Wear NE40 4TX |
Director Name | Gemma Louise Broughton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 22 The Firs Gosforth Newcastle Upon Tyne NE3 4PH |
Secretary Name | Abdul Chowdhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(1 week, 4 days after company formation) |
Appointment Duration | Resigned same day (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 8 Orchard Place Jesmond Newcastle Upon Tyne NE2 2DE |
Director Name | Mr Abdul Kamal Chowdhury |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years after company formation) |
Appointment Duration | 5 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Chaucer Close Gateshead Tyne & Wear NE8 3NQ |
Director Name | Mr Abdul Kamal Chowdhury |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years after company formation) |
Appointment Duration | 5 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Chaucer Close Gateshead Tyne & Wear NE8 3NQ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(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 |
Year | 2014 |
---|---|
Net Worth | £33,704 |
Cash | £63 |
Current Liabilities | £20,512 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 December 2008 | Completion of winding up (1 page) |
24 April 2007 | Order of court to wind up (1 page) |
19 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Director resigned (1 page) |
29 December 2005 | New director appointed (3 pages) |
29 November 2005 | New director appointed (3 pages) |
16 November 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
11 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
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 newton aycliffe county durham DL5 4RQ (1 page) |
2 June 2003 | Director's particulars changed (1 page) |
23 May 2003 | Return made up to 08/03/03; full list of members
|
23 September 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 29 brafferton close woodham village newton aycliffe county durham (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Incorporation (16 pages) |