Newton Aycliffe
County Durham
DL5 7HX
Director Name | Gordon Peter Thirkell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2005(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 September 2009) |
Role | Company Director |
Correspondence Address | 9 St Andrews Street Darlington County Durham DL1 2HD |
Director Name | Sara Jane Cloke |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Bensham Road Darlington County Durham DL1 3DF |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(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 | 05 August 2005(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 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2008 | Application for striking-off (1 page) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
18 September 2006 | Return made up to 05/08/06; full list of members (3 pages) |
7 August 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: clokes taxis LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
15 August 2005 | Ad 05/08/05--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
15 August 2005 | Ad 05/08/05--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Resolutions
|
15 August 2005 | Ad 05/08/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Resolutions
|
15 August 2005 | Nc inc already adjusted 05/08/05 (1 page) |
15 August 2005 | Ad 05/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2005 | Nc inc already adjusted 05/08/05 (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Secretary resigned (1 page) |