School Aycliffe
Newton Aycliffe
County Durham
DL5 6TQ
Director Name | Mr Robert Joseph Whatnell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2008(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Yelverton Court Westwood Grange Cramlington Northumberland NE23 1TP |
Secretary Name | Mr Michael Darnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2008(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burnynghill Close School Aycliffe Newton Aycliffe County Durham DL5 6TQ |
Director Name | Mr Jeffrey Richard McGargle |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | Draughtsman |
Country of Residence | England |
Correspondence Address | 106 Alwyn Road Darlington Co. Durham DL3 0AS |
Secretary Name | Mr Jeffrey Richard McGargle |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Role | Draughtsman |
Country of Residence | England |
Correspondence Address | 106 Alwyn Road Darlington Co. Durham DL3 0AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | C/O Fergusson & Co Limited Shackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
50 at 1 | Michael Darnell 50.00% Ordinary |
---|---|
50 at 1 | Robert Whatnell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,476 |
Current Liabilities | £382,039 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2011 | Final Gazette dissolved following liquidation (1 page) |
23 September 2011 | Final Gazette dissolved following liquidation (1 page) |
23 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 June 2011 | Liquidators statement of receipts and payments to 16 June 2011 (6 pages) |
23 June 2011 | Liquidators' statement of receipts and payments to 16 June 2011 (6 pages) |
23 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 June 2011 | Liquidators' statement of receipts and payments to 16 June 2011 (6 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 16 December 2010 (6 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 16 December 2010 (6 pages) |
18 January 2011 | Liquidators statement of receipts and payments to 16 December 2010 (6 pages) |
24 December 2009 | Appointment of a voluntary liquidator (1 page) |
24 December 2009 | Resolutions
|
24 December 2009 | Appointment of a voluntary liquidator (1 page) |
24 December 2009 | Statement of affairs with form 4.19 (7 pages) |
24 December 2009 | Statement of affairs with form 4.19 (7 pages) |
24 December 2009 | Resolutions
|
10 December 2009 | Registered office address changed from Dds House Hilton Road Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6YW on 10 December 2009 (2 pages) |
10 December 2009 | Registered office address changed from Dds House Hilton Road Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6YW on 10 December 2009 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 December 2008 | Memorandum and Articles of Association (5 pages) |
11 December 2008 | Memorandum and Articles of Association (5 pages) |
2 December 2008 | Company name changed dds LIMITED\certificate issued on 04/12/08 (2 pages) |
2 December 2008 | Company name changed dds LIMITED\certificate issued on 04/12/08 (2 pages) |
30 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
30 October 2008 | Return made up to 05/09/08; full list of members (4 pages) |
29 October 2008 | Location of debenture register (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from building 2 hilton road aycliffe industrial park newton aycliffe co durham DL5 6YW (1 page) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from building 2 hilton road aycliffe industrial park newton aycliffe co durham DL5 6YW (1 page) |
29 October 2008 | Location of debenture register (1 page) |
29 October 2008 | Location of register of members (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 July 2008 | Secretary appointed michael darnell (2 pages) |
9 July 2008 | Secretary appointed michael darnell (2 pages) |
9 July 2008 | Director appointed robert whatnell (2 pages) |
9 July 2008 | Director appointed robert whatnell (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: dds house hilton road aycliffe industrial park newton aycliffe co durham DL5 6YD (1 page) |
25 September 2007 | Return made up to 05/09/07; full list of members
|
25 September 2007 | Registered office changed on 25/09/07 from: dds house hilton road aycliffe industrial park newton aycliffe co durham DL5 6YD (1 page) |
25 September 2007 | Return made up to 05/09/07; full list of members (7 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: unit 51A tursdale business park tursdale durham DH6 5PG (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: unit 51A tursdale business park tursdale durham DH6 5PG (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 March 2007 | Secretary resigned;director resigned (1 page) |
1 March 2007 | Secretary resigned;director resigned (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: technology court bradbury road newton aycliffe durham DL5 6DA (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: technology court bradbury road newton aycliffe durham DL5 6DA (1 page) |
20 September 2006 | Return made up to 05/09/06; full list of members (7 pages) |
20 September 2006 | Return made up to 05/09/06; full list of members (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
12 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
24 December 2003 | Resolutions
|
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 December 2003 | Resolutions
|
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
16 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
3 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
3 October 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
23 September 2002 | Ad 05/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Ad 05/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
5 September 2002 | Incorporation (9 pages) |
5 September 2002 | Incorporation (9 pages) |