Newton Aycliffe
County Durham
DL5 4RY
Director Name | Colin Harrison |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Eade Close Newton Aycliffe Durham DL5 7QQ |
Secretary Name | Mr Stuart Dyson |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Pemberton Road Woodham Newton Aycliffe County Durham DL5 4RY |
Director Name | Mr Stuart Dyson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 27 June 2005(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2006) |
Role | Estate Agent |
Correspondence Address | 59 Pemberton Road Woodham Newton Aycliffe County Durham DL5 4RY |
Registered Address | 97-99 Church Street Shildon Durham DL4 1DY |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Built Up Area | Shildon |
1 at £1 | Alison Dyson 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
29 August 2012 | Amended accounts made up to 31 May 2010 (6 pages) |
29 August 2012 | Amended accounts made up to 31 May 2011 (6 pages) |
29 August 2012 | Amended accounts made up to 31 May 2010 (6 pages) |
29 August 2012 | Amended accounts made up to 31 May 2009 (6 pages) |
29 August 2012 | Amended accounts made up to 31 May 2009 (6 pages) |
29 August 2012 | Amended accounts made up to 31 May 2011 (6 pages) |
18 May 2012 | Termination of appointment of Stuart Dyson as a secretary (1 page) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Termination of appointment of Stuart Dyson as a secretary (1 page) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 May 2010 | Director's details changed for Alison Dyson on 18 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Alison Dyson on 18 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
5 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 52 church street shildon durham DL4 1DY (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 52 church street shildon durham DL4 1DY (1 page) |
29 August 2007 | Return made up to 18/05/07; full list of members (2 pages) |
29 August 2007 | Return made up to 18/05/07; full list of members (2 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
16 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
14 July 2005 | Director resigned (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | Director resigned (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 52 church street shildon co durham DL4 1DY (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 52 church street shildon co durham DL4 1DY (1 page) |
18 May 2005 | Incorporation (12 pages) |
18 May 2005 | Incorporation (12 pages) |