Newton Aycliffe
Durham
DL5 6UJ
Director Name | Mr Mark Ashley Saul |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Willow Garth Fieldhouse Close Wetherby West Yorkshire LS22 6UD |
Director Name | Mr Robert James Thoburn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Towngate House 116-118 Towngate Leyland Lancashire PR25 2LQ |
Secretary Name | Mr Mark Ashley Saul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Willow Garth Fieldhouse Close Wetherby West Yorkshire LS22 6UD |
Secretary Name | Mr Peter William Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 June 2014) |
Role | Engineer |
Country of Residence | British |
Correspondence Address | 19 Dean Park Ferryhill County Durham DL17 8HP |
Director Name | Mr Stephen John Pike |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Saville House Redfern Parkway Tyseley Birmingham B11 2AP |
Director Name | Mr Brendan Thomas Conlan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 24 January 2011) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Saville House Redfern Parkway Tyseley Birmingham B11 2AP |
Director Name | Mr Andrew John Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 January 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Saville House Redfern Parkway Tyseley Birmingham B11 2AP |
Director Name | Mrs Kim Tiltman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C692 Coatham Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DB |
Director Name | Mr Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunelm Cottage 35a North Street Ferryhill County Durham DL17 8HX |
Director Name | Mr Rudi Scott Wright |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunelm Cottage 35a North Street Ferryhill County Durham DL17 8HX |
Secretary Name | Andrew Christopher Lapping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 2015) |
Role | Company Director |
Correspondence Address | Dunelm Cottage 35a North Street Ferryhill County Durham DL17 8HX |
Secretary Name | Ar Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Correspondence Address | Towngate House 116-118 Towngate Leyland Lancashire PR25 2LQ |
Registered Address | Dunelm Cottage 35a North Street Ferryhill County Durham DL17 8HX |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
100 at £1 | Dpe Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Application to strike the company off the register (3 pages) |
8 September 2015 | Company name changed dpe assemblies LIMITED\certificate issued on 08/09/15
|
8 September 2015 | Company name changed dpe assemblies LIMITED\certificate issued on 08/09/15
|
7 September 2015 | Termination of appointment of Rudi Scott Wright as a director on 19 August 2015 (2 pages) |
7 September 2015 | Registered office address changed from Gurney Way Newton Aycliffe County Durham DL5 6UJ to Dunelm Cottage 35a North Street Ferryhill County Durham DL17 8HX on 7 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Rudi Scott Wright as a director on 19 August 2015 (2 pages) |
7 September 2015 | Termination of appointment of Andrew Christopher Lapping as a secretary on 19 August 2015 (2 pages) |
7 September 2015 | Termination of appointment of Andrew Christopher Lapping as a secretary on 19 August 2015 (2 pages) |
7 September 2015 | Termination of appointment of Andrew Christopher Lapping as a director on 19 August 2015 (2 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Notice of removal of restriction on the company's articles (2 pages) |
7 September 2015 | Termination of appointment of Andrew Christopher Lapping as a director on 19 August 2015 (2 pages) |
7 September 2015 | Registered office address changed from Gurney Way Newton Aycliffe County Durham DL5 6UJ to Dunelm Cottage 35a North Street Ferryhill County Durham DL17 8HX on 7 September 2015 (2 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Notice of removal of restriction on the company's articles (2 pages) |
4 September 2015 | Resolutions
|
4 September 2015 | Resolutions
|
19 August 2015 | Satisfaction of charge 067836700001 in full (1 page) |
19 August 2015 | Satisfaction of charge 067836700002 in full (1 page) |
19 August 2015 | Satisfaction of charge 067836700001 in full (1 page) |
19 August 2015 | Satisfaction of charge 067836700002 in full (1 page) |
22 April 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
22 April 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
18 April 2015 | Company name changed usl automotive LIMITED\certificate issued on 18/04/15
|
18 April 2015 | Change of name notice (2 pages) |
18 April 2015 | Change of name notice (2 pages) |
18 April 2015 | Company name changed usl automotive LIMITED\certificate issued on 18/04/15
|
9 March 2015 | Termination of appointment of Peter William Coates as a secretary on 10 June 2014 (2 pages) |
9 March 2015 | Termination of appointment of Peter William Coates as a secretary on 10 June 2014 (2 pages) |
9 March 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
9 March 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
3 July 2014 | Registration of charge 067836700002 (20 pages) |
3 July 2014 | Registration of charge 067836700002 (20 pages) |
19 June 2014 | Appointment of Andrew Christopher Lapping as a secretary (3 pages) |
19 June 2014 | Appointment of Andrew Christopher Lapping as a secretary (3 pages) |
12 June 2014 | Registration of charge 067836700001 (84 pages) |
12 June 2014 | Registration of charge 067836700001 (84 pages) |
11 June 2014 | Director's details changed for Mr Andrew Christopher Lapping on 22 May 2014 (3 pages) |
11 June 2014 | Director's details changed for Mr Andrew Christopher Lapping on 22 May 2014 (3 pages) |
5 June 2014 | Appointment of Mr Rudi Scott Wright as a director (3 pages) |
5 June 2014 | Termination of appointment of Kim Tiltman as a director (2 pages) |
5 June 2014 | Termination of appointment of Kim Tiltman as a director (2 pages) |
5 June 2014 | Appointment of Mr Rudi Scott Wright as a director (3 pages) |
5 June 2014 | Registered office address changed from C692 Coatham Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DB on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from C692 Coatham Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DB on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from C692 Coatham Avenue Aycliffe Business Park Newton Aycliffe County Durham DL5 6DB on 5 June 2014 (2 pages) |
5 June 2014 | Appointment of Mr Andrew Christopher Lapping as a director (3 pages) |
5 June 2014 | Appointment of Mr Andrew Christopher Lapping as a director (3 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 June 2013 | Director's details changed for Mr Peter William Coates on 23 May 2013 (3 pages) |
3 June 2013 | Director's details changed for Mr Peter William Coates on 23 May 2013 (3 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
22 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
22 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
16 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Registered office address changed from Saville House Redfern Parkway Tyseley Birmingham B11 2AP on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Saville House Redfern Parkway Tyseley Birmingham B11 2AP on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Saville House Redfern Parkway Tyseley Birmingham B11 2AP on 5 January 2012 (1 page) |
3 January 2012 | Company name changed dpe automotive (direct) LIMITED\certificate issued on 03/01/12
|
3 January 2012 | Company name changed dpe automotive (direct) LIMITED\certificate issued on 03/01/12
|
24 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
22 September 2011 | Appointment of Mrs Kim Tiltman as a director (2 pages) |
22 September 2011 | Appointment of Mrs Kim Tiltman as a director (2 pages) |
22 September 2011 | Termination of appointment of Stephen Pike as a director (1 page) |
22 September 2011 | Termination of appointment of Stephen Pike as a director (1 page) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Termination of appointment of Brendan Conlan as a director (1 page) |
2 February 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
2 February 2011 | Termination of appointment of Brendan Conlan as a director (1 page) |
2 February 2011 | Statement of capital following an allotment of shares on 26 November 2010
|
2 February 2011 | Statement of capital following an allotment of shares on 26 November 2010
|
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
9 December 2010 | Appointment of Mr Andrew John Smith as a director (2 pages) |
9 December 2010 | Appointment of Mr Brendan Thomas Conlan as a director (2 pages) |
9 December 2010 | Appointment of Mr Brendan Thomas Conlan as a director (2 pages) |
9 December 2010 | Appointment of Mr Andrew John Smith as a director (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
24 June 2010 | Registered office address changed from Dpe Gurney Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UJ United Kingdom on 24 June 2010 (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Registered office address changed from Dpe Gurney Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UJ United Kingdom on 24 June 2010 (1 page) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Resolutions
|
13 May 2010 | Notice of Restriction on the Company's Articles (2 pages) |
13 May 2010 | Notice of Restriction on the Company's Articles (2 pages) |
13 May 2010 | Resolutions
|
23 March 2010 | Appointment of Mr Stephen John Pike as a director (2 pages) |
23 March 2010 | Appointment of Mr Stephen John Pike as a director (2 pages) |
19 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
18 June 2009 | Company name changed dpe redditch LIMITED\certificate issued on 22/06/09 (2 pages) |
18 June 2009 | Company name changed dpe redditch LIMITED\certificate issued on 22/06/09 (2 pages) |
28 January 2009 | Company name changed ashway 102 LIMITED\certificate issued on 28/01/09 (2 pages) |
28 January 2009 | Company name changed ashway 102 LIMITED\certificate issued on 28/01/09 (2 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 1 field house close wetherby west yorkshire LS22 6UD (1 page) |
27 January 2009 | Director appointed mr peter william coates (2 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 1 field house close wetherby west yorkshire LS22 6UD (1 page) |
27 January 2009 | Appointment terminated director mark saul (1 page) |
27 January 2009 | Secretary appointed mr peter william coates (2 pages) |
27 January 2009 | Director appointed mr peter william coates (2 pages) |
27 January 2009 | Appointment terminated secretary mark saul (1 page) |
27 January 2009 | Secretary appointed mr peter william coates (2 pages) |
27 January 2009 | Appointment terminated director mark saul (1 page) |
27 January 2009 | Appointment terminated secretary mark saul (1 page) |
14 January 2009 | Director and secretary appointed mark ashley saul (3 pages) |
14 January 2009 | Director and secretary appointed mark ashley saul (3 pages) |
14 January 2009 | Appointment terminated secretary ar corporate secretaries LIMITED (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from towngate house 116 -118 towngate leyland lancashire PR25 2LQ england (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from towngate house 116 -118 towngate leyland lancashire PR25 2LQ england (1 page) |
14 January 2009 | Appointment terminated director robert thoburn (1 page) |
14 January 2009 | Appointment terminated secretary ar corporate secretaries LIMITED (1 page) |
14 January 2009 | Appointment terminated director robert thoburn (1 page) |
6 January 2009 | Incorporation (14 pages) |
6 January 2009 | Incorporation (14 pages) |