Newton Aycliffe
County Durham
DL5 4TL
Director Name | Mr Duncan James Bradbury |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2007(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 26 February 2019) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stoneleigh Court Newton Aycliffe County Durham DL5 4TL |
Director Name | Mr Alan Bassett |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Water Avens Way Stockton-On-Tees Cleveland TS18 3UN |
Website | cognitionmedia.co.uk |
---|---|
Telephone | 01642 619330 |
Telephone region | Middlesbrough |
Registered Address | 9 Stoneleigh Court Newton Aycliffe County Durham DL5 4TL |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe North and Middridge |
Built Up Area | Newton Aycliffe |
1000 at £0.01 | Christopher Robert Davis 5.00% Ordinary |
---|---|
9.5k at £0.01 | Alan Bassett 47.50% Ordinary B |
9.5k at £0.01 | Duncan James Bradbury 47.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £93 |
Cash | £133 |
Current Liabilities | £14,426 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2018 | Voluntary strike-off action has been suspended (1 page) |
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2018 | Application to strike the company off the register (3 pages) |
4 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
4 August 2017 | Notification of Alan Bassett as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Alan Bassett as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
4 August 2017 | Notification of Duncan James Bradbury as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Duncan James Bradbury as a person with significant control on 6 April 2016 (2 pages) |
25 May 2017 | Registered office address changed from Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to 9 Stoneleigh Court Newton Aycliffe County Durham England DL5 4TL on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to 9 Stoneleigh Court Newton Aycliffe County Durham England DL5 4TL on 25 May 2017 (1 page) |
6 March 2017 | Registered office address changed from Fusion Hive Northshore Road Stockton on Tees TS18 2NB United Kingdom to Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from Fusion Hive Northshore Road Stockton on Tees TS18 2NB United Kingdom to Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 6 March 2017 (1 page) |
17 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 October 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
17 October 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
31 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
16 August 2016 | Termination of appointment of Alan Bassett as a director on 4 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Alan Bassett as a director on 4 August 2016 (2 pages) |
6 May 2016 | Registered office address changed from Surtees Business Centre Bowesfield Lane Stockton-on-Tees TS18 3HP to Fusion Hive Northshore Road Stockton on Tees TS18 2NB on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from Surtees Business Centre Bowesfield Lane Stockton-on-Tees TS18 3HP to Fusion Hive Northshore Road Stockton on Tees TS18 2NB on 6 May 2016 (1 page) |
22 January 2016 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
1 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
15 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
13 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 December 2013 | Sub-division of shares on 9 December 2013 (5 pages) |
12 December 2013 | Sub-division of shares on 9 December 2013 (5 pages) |
12 December 2013 | Sub-division of shares on 9 December 2013 (5 pages) |
12 December 2013 | Resolutions
|
12 December 2013 | Change of share class name or designation (2 pages) |
12 December 2013 | Change of share class name or designation (2 pages) |
12 December 2013 | Resolutions
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 November 2013 | Previous accounting period shortened from 31 July 2013 to 28 February 2013 (1 page) |
25 November 2013 | Previous accounting period shortened from 31 July 2013 to 28 February 2013 (1 page) |
9 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (5 pages) |
9 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 August 2012 | Secretary's details changed for Mr Duncan James Bradbury on 24 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr Duncan James Bradbury on 24 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr Duncan James Bradbury on 24 August 2012 (2 pages) |
24 August 2012 | Secretary's details changed for Mr Duncan James Bradbury on 24 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 March 2012 | Statement of capital following an allotment of shares on 25 July 2011
|
2 March 2012 | Statement of capital following an allotment of shares on 25 July 2011
|
19 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
2 October 2010 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
18 August 2010 | Annual return made up to 25 July 2010 (14 pages) |
18 August 2010 | Annual return made up to 25 July 2010 (14 pages) |
15 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
15 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
18 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
18 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from 1A chaloner street guisborough TS14 6QD (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 1A chaloner street guisborough TS14 6QD (1 page) |
26 September 2008 | Return made up to 25/07/08; full list of members
|
26 September 2008 | Return made up to 25/07/08; full list of members
|
22 September 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
22 September 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
25 July 2007 | Incorporation (13 pages) |
25 July 2007 | Incorporation (13 pages) |