Newton Aycliffe
County Durham
DL5 7HX
Director Name | Gemma Louise Broughton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2004(1 year after company formation) |
Appointment Duration | 10 years, 2 months (closed 23 April 2014) |
Role | Company Director |
Correspondence Address | 22 The Firs Gosforth Newcastle Upon Tyne NE3 4PH |
Director Name | Abdul Paul Chowdhury |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2004(1 year after company formation) |
Appointment Duration | 10 years, 2 months (closed 23 April 2014) |
Role | Company Director |
Correspondence Address | 22 The Firs Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4PH |
Director Name | Gemma Louise Broughton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 22 The Firs Gosforth Newcastle Upon Tyne NE3 4PH |
Director Name | Mr Abdul Kamal Chowdhury |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Chaucer Close Gateshead Tyne & Wear NE8 3NQ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 3 Holly Avenue West Jesmond Newcastle Tyne & Wear NE2 2AR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
23 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2014 | Completion of winding up (1 page) |
23 January 2014 | Completion of winding up (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
4 February 2005 | Return made up to 07/01/05; full list of members (6 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Return made up to 07/01/05; full list of members (6 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | New director appointed (2 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 15 colburn avenue newton aycliffe county durham DL5 7HX (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: 15 colburn avenue newton aycliffe county durham DL5 7HX (1 page) |
19 January 2005 | Order of court to wind up (1 page) |
19 January 2005 | Order of court to wind up (1 page) |
30 October 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 August 2004 | Accounting reference date shortened from 28/02/04 to 31/03/03 (1 page) |
27 August 2004 | Accounting reference date shortened from 28/02/04 to 31/03/03 (1 page) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Return made up to 30/01/04; full list of members
|
19 March 2004 | Return made up to 30/01/04; full list of members (6 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 village newton aycliffe county durham DL5 4RQ (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) |
17 November 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
17 November 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: minshull house 67 wellington road north, stockport cheshire SK4 2LP (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: minshull house 67 wellington road north, stockport cheshire SK4 2LP (1 page) |
14 March 2003 | Resolutions
|
30 January 2003 | Incorporation (13 pages) |
30 January 2003 | Incorporation (13 pages) |