Newton Aycliffe
Co Durham
DL5 4XQ
Director Name | Mrs Tina Marie Banks |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bloomesley Close Newton Aycliffe Co Durham DL5 4XQ |
Secretary Name | Mrs Tina Marie Banks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bloomesley Close Newton Aycliffe Co Durham DL5 4XQ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 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 | 18 September 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | katwindowsystems.com |
---|
Registered Address | 15 Staindrop Road West Auckland Bishop Auckland Durham DL14 9JU |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | West Auckland |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Richard Andrew Banks 50.00% Ordinary |
---|---|
50 at £1 | Tina Maria Banks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,671 |
Current Liabilities | £17,741 |
Latest Accounts | 30 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2021 | Application to strike the company off the register (3 pages) |
28 November 2021 | Micro company accounts made up to 30 March 2021 (3 pages) |
17 November 2021 | Registered office address changed from Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to 15 Staindrop Road West Auckland Bishop Auckland Durham DL14 9JU on 17 November 2021 (1 page) |
23 March 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
3 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
6 February 2019 | Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 6 February 2019 (1 page) |
30 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
2 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
2 April 2018 | Notification of Tina Banks as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 March 2017 (8 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 March 2017 (8 pages) |
17 July 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
17 July 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
23 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
25 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
25 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
26 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 November 2012 (1 page) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
12 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Richard Andrew Banks on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Tina Marie Banks on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Tina Marie Banks on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Tina Marie Banks on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Richard Andrew Banks on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Richard Andrew Banks on 1 October 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
27 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
16 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
9 January 2006 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
9 January 2006 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
1 December 2005 | Return made up to 15/11/05; full list of members (2 pages) |
1 December 2005 | Return made up to 15/11/05; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
12 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
12 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
19 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
19 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
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) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New secretary appointed;new director appointed (2 pages) |
8 October 2003 | New secretary appointed;new director appointed (2 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Ad 18/09/03--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
30 September 2003 | Ad 18/09/03--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
30 September 2003 | Ad 18/09/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Resolutions
|
30 September 2003 | Resolutions
|
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Ad 18/09/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
18 September 2003 | Incorporation (13 pages) |
18 September 2003 | Incorporation (13 pages) |