Woodham
Newton Aycliffe
County Durham
DL5 4XF
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2007(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Secretary Name | Cecelia Noella Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Property Management |
Correspondence Address | Garden Flat Polam House 2 Blackwell Lane Darlington County Durham DL3 8QD |
Secretary Name | Mandy Jane Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 July 2007) |
Role | Sales Manager |
Correspondence Address | 44 Sunway Southowram Halifax West Yorkshire HX3 9PF |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
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 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2010 | Final Gazette dissolved following liquidation (1 page) |
30 September 2010 | Completion of winding up (1 page) |
30 September 2010 | Completion of winding up (1 page) |
10 March 2010 | Order of court to wind up (1 page) |
10 March 2010 | Order of court to wind up (1 page) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
15 November 2007 | Amended accounts made up to 31 May 2006 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
15 November 2007 | Amended accounts made up to 31 May 2006 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 July 2007 | Return made up to 30/03/06; full list of members (2 pages) |
30 July 2007 | Return made up to 30/03/06; full list of members (2 pages) |
30 July 2007 | Return made up to 30/03/07; full list of members (2 pages) |
30 July 2007 | Return made up to 30/03/07; full list of members (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: ossington chambers 6-8 castle gate newark nottinghamshire NG24 1AX (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: ossington chambers 6-8 castle gate newark nottinghamshire NG24 1AX (1 page) |
16 July 2007 | Secretary resigned (1 page) |
13 February 2007 | Strike-off action suspended (1 page) |
13 February 2007 | Strike-off action suspended (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Return made up to 30/03/05; full list of members
|
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
23 March 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
23 March 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | New secretary appointed (2 pages) |
17 May 2004 | Ad 30/03/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
17 May 2004 | Ad 30/03/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
30 March 2004 | Incorporation (8 pages) |
30 March 2004 | Incorporation (8 pages) |