Newton Aycliffe
County Durham
DL5 7HX
Director Name | Paul Laxmidas Popatlal Paleja |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 17 Charlton Walk Bensham Gateshead Tyne & Wear NE8 2HH |
Director Name | Abdul Kamal Chowdury |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Chaucer Close Gateshead Tyne & Wear NE8 3NQ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(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 January 2006(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 |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2008 | Return made up to 18/01/08; full list of members (3 pages) |
16 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
19 February 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
24 July 2006 | New director appointed (2 pages) |
14 July 2006 | Director resigned (1 page) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | New director appointed (3 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Ad 18/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: valleys leisure LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
25 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Incorporation (18 pages) |