Newton Aycliffe
County Durham
DL5 7HX
Director Name | Mr Abdul Kamal Chowdhury |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Chaucer Close Gateshead Tyne & Wear NE8 3NQ |
Director Name | Mr Stephen Malcolm Unsworth |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Caroline Cottages Newcastle Upon Tyne Tyne & Wear NE5 2TD |
Director Name | Abdul Paul Chowdhury |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 The Firs Gosforth Newcastle Upon Tyne NE3 4PH |
Director Name | Michael Bernard O Hare |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 10 Moor Place Gosforth Tyne & Wear NE3 4AL |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 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 | 10 September 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 | £100 |
Cash | £100 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2007 | Voluntary strike-off action has been suspended (1 page) |
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2007 | Application for striking-off (1 page) |
19 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 July 2006 | New director appointed (2 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (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 (3 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 August 2004 | Company name changed inshore publishing & media limit ed\certificate issued on 17/08/04 (2 pages) |
16 August 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
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 village newton aycliffe county durham DL5 4RQ (1 page) |
2 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
30 July 2003 | Director resigned (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: 15 north bondgate bishop auckland DL14 7PG (1 page) |
15 January 2003 | Ad 07/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 January 2003 | New director appointed (2 pages) |
27 October 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |