Newton Aycliffe
County Durham
DL5 7HX
Director Name | Nicholas Bryan Hall |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | 17a Main Street Crawcrook Tyne & Wear NE40 4TX |
Director Name | Panna Begum Chowdhury |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 15 Nelson Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3UU |
Director Name | Gemma Louise Broughton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(8 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 22 The Firs Gosforth Newcastle Upon Tyne NE3 4PH |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(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 | 31 March 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (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 (2 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
23 September 2005 | New director appointed (2 pages) |
1 August 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) |
6 January 2005 | New director appointed (2 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: red cactus LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
22 November 2004 | Resolutions
|
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
31 March 2004 | Incorporation (18 pages) |