Company NameAccident Repair Centre Newton Aycliffe Limited
Company StatusDissolved
Company Number06461892
CategoryPrivate Limited Company
Incorporation Date2 January 2008(16 years, 3 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameMr Lee Michael Crawford
NationalityBritish
StatusClosed
Appointed02 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
Director NameMr Michael Stuart Crawford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 27 December 2011)
RoleMotor Repairer
Country of ResidenceEngland
Correspondence Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
Director NameMr Lee Michael Crawford
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
Director NameEric Steven Patterson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
Director NameMiss Michaela Janessa Crawford
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(7 months after company formation)
Appointment Duration3 years (resigned 17 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH

Location

Registered Address5 Victoria Avenue
Bishop Auckland
County Durham
DL14 7JH
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
26 August 2011Application to strike the company off the register (3 pages)
26 August 2011Application to strike the company off the register (3 pages)
23 August 2011Termination of appointment of Lee Crawford as a director (1 page)
23 August 2011Termination of appointment of Lee Crawford as a director (1 page)
23 August 2011Termination of appointment of Michaela Crawford as a director (1 page)
23 August 2011Termination of appointment of Michaela Crawford as a director (1 page)
22 February 2011Annual return made up to 2 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1
(4 pages)
22 February 2011Annual return made up to 2 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1
(4 pages)
22 February 2011Annual return made up to 2 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1
(4 pages)
14 September 2010Appointment of Michael Stuart Crawford as a director (2 pages)
14 September 2010Appointment of Michael Stuart Crawford as a director (2 pages)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 May 2010Termination of appointment of Eric Patterson as a director (1 page)
4 May 2010Termination of appointment of Eric Patterson as a director (1 page)
15 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Mr Lee Michael Crawford on 2 January 2010 (1 page)
15 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Eric Steven Patterson on 2 January 2010 (2 pages)
15 March 2010Secretary's details changed for Mr Lee Michael Crawford on 2 January 2010 (1 page)
15 March 2010Director's details changed for Mr Lee Michael Crawford on 2 January 2010 (2 pages)
15 March 2010Director's details changed for Eric Steven Patterson on 2 January 2010 (2 pages)
15 March 2010Director's details changed for Miss Michaela Janessa Crawford on 2 January 2010 (2 pages)
15 March 2010Secretary's details changed for Mr Lee Michael Crawford on 2 January 2010 (1 page)
15 March 2010Director's details changed for Eric Steven Patterson on 2 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Lee Michael Crawford on 2 January 2010 (2 pages)
15 March 2010Director's details changed for Miss Michaela Janessa Crawford on 2 January 2010 (2 pages)
15 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Lee Michael Crawford on 2 January 2010 (2 pages)
15 March 2010Director's details changed for Miss Michaela Janessa Crawford on 2 January 2010 (2 pages)
7 August 2009Accounts made up to 31 March 2009 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 July 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
31 July 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
11 May 2009Return made up to 02/01/09; full list of members (4 pages)
11 May 2009Return made up to 02/01/09; full list of members (4 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
19 January 2009Director's change of particulars / michaela crawford / 31/12/2008 (1 page)
19 January 2009Director's Change of Particulars / michaela crawford / 31/12/2008 / HouseName/Number was: 16, now: 2; Street was: holme dene, now: high grange; Post Town was: hunwick, now: crook; Region was: co durham, now: county durham; Post Code was: , now: DL15 8AS; Country was: england, now: united kingdom (1 page)
1 August 2008Director appointed miss michaela janessa crawford (1 page)
1 August 2008Director appointed miss michaela janessa crawford (1 page)
2 January 2008Incorporation (10 pages)
2 January 2008Incorporation (10 pages)