Newton Aycliffe
County Durham
DL5 7HX
Director Name | Abdul Kamal Chowdhury |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(3 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 05 June 2002) |
Role | Company Director |
Correspondence Address | 6 The Firs Gosforth Newcastle Upon Tyne NE3 4PH |
Secretary Name | Gemma Louise Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(3 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 05 June 2002) |
Role | Company Director |
Correspondence Address | 22 The Firs Gosforth Newcastle Upon Tyne NE3 4PH |
Director Name | Gemma Louise Broughton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 22 The Firs Gosforth Newcastle Upon Tyne NE3 4PH |
Director Name | Mr Walter Christopher Zolnacz |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Woodside Darras Hall Ponteland Tyne & Wear NE20 9JA |
Director Name | Mrs Lesley Barbara Zolnacz |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 day (resigned 29 July 2003) |
Role | Company Director |
Country of Residence | Tyne & Wear |
Correspondence Address | 35 Woodside Darras Hall Ponteland Tyne & Wear NE20 9JA |
Director Name | Abdul Hayi Chowdhury |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 40 Battlefield Road Glasgow GL42 9QH Wales |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 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 | 14 May 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 | -£55,415 |
Cash | £975 |
Current Liabilities | £192,570 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2015 | Final Gazette dissolved following liquidation (1 page) |
3 March 2010 | Dissolution deferment (1 page) |
3 March 2010 | Completion of winding up (1 page) |
3 March 2010 | Dissolution deferment (1 page) |
3 March 2010 | Completion of winding up (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
19 April 2006 | Order of court to wind up (1 page) |
19 April 2006 | Order of court to wind up (1 page) |
10 April 2006 | Order of court to wind up (2 pages) |
10 April 2006 | Order of court to wind up (2 pages) |
16 January 2006 | Company name changed valleys leisure LIMITED\certificate issued on 16/01/06 (2 pages) |
16 January 2006 | Company name changed valleys leisure LIMITED\certificate issued on 16/01/06 (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
11 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
11 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members
|
19 March 2004 | Return made up to 28/02/04; full list of members
|
16 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Secretary's particulars changed (1 page) |
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) |
22 January 2004 | Registered office changed on 22/01/04 from: 29 brafferton close woodham newton aycliffe county durham DL5 4RQ (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
9 August 2003 | Particulars of mortgage/charge (4 pages) |
9 August 2003 | Particulars of mortgage/charge (4 pages) |
12 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
7 January 2003 | Secretary resigned (2 pages) |
7 January 2003 | Secretary resigned (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
9 August 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
9 August 2002 | Ad 03/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 August 2002 | Ad 03/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
10 July 2002 | New secretary appointed (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 29 brafferton close woodham newton aycliffe county durham DL13 3LA (1 page) |
10 July 2002 | New secretary appointed (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 29 brafferton close woodham newton aycliffe county durham DL13 3LA (1 page) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 6 the firs newcastle upon tyne NE3 4PH (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 6 the firs newcastle upon tyne NE3 4PH (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
14 May 2002 | Incorporation (16 pages) |
14 May 2002 | Incorporation (16 pages) |