Newton Aycliffe
Co Durham
DL5 5EH
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2008(2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2008(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 | 29 March 2008(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 |
Year | 2014 |
---|---|
Net Worth | -£16,768 |
Cash | £1,061 |
Current Liabilities | £22,808 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2011 | Application to strike the company off the register (3 pages) |
31 August 2011 | Application to strike the company off the register (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-12
|
12 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders Statement of capital on 2011-03-12
|
28 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
27 March 2010 | Director's details changed for John Peter Hull on 1 October 2009 (2 pages) |
27 March 2010 | Director's details changed for John Peter Hull on 1 October 2009 (2 pages) |
27 March 2010 | Director's details changed for John Peter Hull on 1 October 2009 (2 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
11 June 2008 | Secretary appointed david thomas scott (2 pages) |
11 June 2008 | Secretary appointed david thomas scott (2 pages) |
6 June 2008 | Director appointed john peter hull (2 pages) |
6 June 2008 | Director appointed john peter hull (2 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
5 June 2008 | Ad 02/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from kool leisure LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
5 June 2008 | Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page) |
5 June 2008 | Appointment Terminated Director ocs directors LIMITED (1 page) |
5 June 2008 | Ad 02/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
5 June 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from kool leisure LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
29 March 2008 | Incorporation (18 pages) |
29 March 2008 | Incorporation (18 pages) |