Newton Aycliffe
Woodham
County Durham
DL5 4TH
Secretary Name | Melynda Bentley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 04 June 2008) |
Role | Company Director |
Correspondence Address | 10 The Bridle Newton Aycliffe County Durham DL5 4TH |
Director Name | Paul Aiden Watson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 7 Tredegar Close Etal Park Newcastle Upon Tyne NE5 4TF |
Secretary Name | Paul Aiden Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 7 Tredegar Close Etal Park Newcastle Upon Tyne NE5 4TF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(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 | 10 April 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Sarens Uk Ltd Dinsdale House Riverside Park Road Middlesbrough Cleveland TS2 1UT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | Application for striking-off (1 page) |
20 September 2007 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
2 July 2007 | Secretary resigned;director resigned (1 page) |
2 July 2007 | Return made up to 10/04/07; full list of members (7 pages) |
28 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Secretary resigned;director resigned (1 page) |
25 August 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
7 June 2006 | Return made up to 10/04/06; full list of members
|
29 July 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
9 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
8 September 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
10 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
9 December 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
11 July 2003 | Ad 23/06/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
14 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
28 January 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
5 May 2002 | New director appointed (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New secretary appointed;new director appointed (1 page) |
26 April 2002 | Director resigned (1 page) |
10 April 2002 | Incorporation (12 pages) |