Newton Aycliffe
County Durham
DL5 5JH
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 22 Whitworth Terrace Spennymoor County Durham DL16 7LD |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Spennymoor |
Built Up Area | Spennymoor |
1 at £1 | Allan Michael Sangster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,053 |
Current Liabilities | £1,053 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2012 | Application to strike the company off the register (3 pages) |
22 November 2012 | Application to strike the company off the register (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 April 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
26 April 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
13 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
13 September 2011 | Director's details changed for Allan Michael Sangster on 7 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Allan Michael Sangster on 7 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Allan Michael Sangster on 7 August 2011 (2 pages) |
13 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
13 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 August 2010 | Annual return made up to 7 August 2010 (14 pages) |
20 August 2010 | Annual return made up to 7 August 2010 (14 pages) |
20 August 2010 | Annual return made up to 7 August 2010 (14 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 January 2010 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (2 pages) |
28 January 2010 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (2 pages) |
2 September 2009 | Return made up to 07/08/09; full list of members (8 pages) |
2 September 2009 | Return made up to 07/08/09; full list of members (8 pages) |
25 September 2008 | Appointment terminated director company directors LIMITED (1 page) |
25 September 2008 | Director appointed allan michael sangster (2 pages) |
25 September 2008 | Director appointed allan michael sangster (2 pages) |
25 September 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 September 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
25 September 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
7 August 2008 | Incorporation (16 pages) |
7 August 2008 | Incorporation (16 pages) |