Aycliffe Village
Co Durham
DL5 6GT
Secretary Name | Wendy Catherine Etheridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Aycliffe Gates Aycliffe Village Co Durham DL5 6GT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 18 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | 6 other UK companies use this postal address |
100 at 1 | Anthony Clive Etheridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,667 |
Cash | £520 |
Current Liabilities | £11,200 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Director's details changed for Anthony Clive Etheridge on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Anthony Clive Etheridge on 1 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Director's details changed for Anthony Clive Etheridge on 1 January 2010 (2 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from 43 coniscliffe road darlington co durham DL3 7EH (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 43 coniscliffe road darlington co durham DL3 7EH (1 page) |
30 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 July 2009 | Return made up to 27/02/09; full list of members (3 pages) |
29 July 2009 | Return made up to 27/02/09; full list of members (3 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | Return made up to 27/02/08; full list of members (3 pages) |
30 January 2009 | Return made up to 27/02/08; full list of members (3 pages) |
30 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 December 2008 | Compulsory strike-off action has been suspended (1 page) |
18 December 2008 | Compulsory strike-off action has been suspended (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | Return made up to 27/02/07; full list of members (6 pages) |
26 June 2007 | Return made up to 27/02/07; full list of members (6 pages) |
13 March 2006 | Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
13 March 2006 | Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
27 February 2006 | Incorporation (9 pages) |
27 February 2006 | Incorporation (9 pages) |