Newton Aycliffe
Co Durham
DL5 5PE
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Director Name | Mr Darren Bernard McCormick |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Runswick Drive Seaham Co Durham SR7 7WR |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 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 | 20 August 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2010 | Voluntary strike-off action has been suspended (1 page) |
14 July 2010 | Voluntary strike-off action has been suspended (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2010 | Application to strike the company off the register (3 pages) |
11 May 2010 | Application to strike the company off the register (3 pages) |
30 April 2010 | Director's details changed for Mr Peter Donnelly on 31 December 2009 (2 pages) |
30 April 2010 | Director's details changed for Mr Peter Donnelly on 31 December 2009 (2 pages) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
29 March 2010 | Director's details changed for Peter Donnelly on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Peter Donnelly on 1 October 2009 (2 pages) |
29 March 2010 | Termination of appointment of Darren Mccormick as a director (1 page) |
29 March 2010 | Director's details changed for Peter Donnelly on 1 October 2009 (2 pages) |
29 March 2010 | Termination of appointment of Darren Mccormick as a director (1 page) |
9 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
7 April 2009 | Location of register of members (1 page) |
7 April 2009 | Location of debenture register (1 page) |
7 April 2009 | Location of register of members (1 page) |
7 April 2009 | Location of debenture register (1 page) |
24 September 2008 | Director appointed peter donnelly (2 pages) |
24 September 2008 | Director appointed darren mccormick (3 pages) |
24 September 2008 | Director appointed peter donnelly (2 pages) |
24 September 2008 | Director appointed darren mccormick (3 pages) |
27 August 2008 | Secretary appointed david thomas scott (2 pages) |
27 August 2008 | Secretary appointed david thomas scott (2 pages) |
21 August 2008 | Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page) |
21 August 2008 | Ad 20/08/08\gbp si 50@1=50\gbp ic 250/300\ (2 pages) |
21 August 2008 | Ad 20/08/08\gbp si 49@1=49\gbp ic 201/250\ (2 pages) |
21 August 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
21 August 2008 | Ad 20/08/08 gbp si 100@1=100 gbp ic 101/201 (2 pages) |
21 August 2008 | Appointment Terminated Director ocs directors LIMITED (1 page) |
21 August 2008 | Ad 20/08/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
21 August 2008 | Ad 20/08/08 gbp si 49@1=49 gbp ic 201/250 (2 pages) |
21 August 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
21 August 2008 | Ad 20/08/08\gbp si 100@1=100\gbp ic 101/201\ (2 pages) |
21 August 2008 | Resolutions
|
21 August 2008 | Registered office changed on 21/08/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
21 August 2008 | Ad 20/08/08 gbp si 100@1=100 gbp ic 1/101 (2 pages) |
21 August 2008 | Ad 20/08/08 gbp si 50@1=50 gbp ic 250/300 (2 pages) |
20 August 2008 | Incorporation (18 pages) |
20 August 2008 | Incorporation (18 pages) |