Newton Aycliffe
Durham
DL5 4XF
Director Name | Mr Charles Frederick Peart |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Piercebridge Darlington County Durham DL2 3SL |
Director Name | Mr Roger David Hunter Peart |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cross Hills Scorton Richmond DL10 6DE |
Secretary Name | Mr Charles Frederick Peart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Piercebridge Darlington County Durham DL2 3SL |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | Baltic Works Baltic Street Hartlepool TS25 1PW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2008 | Director appointed anthony hobbs (2 pages) |
30 October 2008 | Director and secretary appointed charles frederick peart (2 pages) |
30 October 2008 | Director appointed roger david hunter peart (2 pages) |
30 October 2008 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
30 October 2008 | Appointment Terminated Secretary aci secretaries LIMITED (1 page) |
30 October 2008 | Appointment Terminated Director john king (1 page) |
30 October 2008 | Appointment terminated director john king (1 page) |
30 October 2008 | Director appointed roger david hunter peart (2 pages) |
30 October 2008 | Director appointed anthony hobbs (2 pages) |
30 October 2008 | Director and secretary appointed charles frederick peart (2 pages) |
22 October 2008 | Incorporation (12 pages) |
22 October 2008 | Incorporation (12 pages) |