School Aycliffe
Newton Aycliffe
Co Durham
DL5 6QL
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2009(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 Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2009(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 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2011 | Application to strike the company off the register (3 pages) |
28 November 2011 | Application to strike the company off the register (3 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
|
11 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Secretary's details changed for Mr David Thomas Scott on 1 January 2010 (1 page) |
1 April 2010 | Secretary's details changed for Mr David Thomas Scott on 1 January 2010 (1 page) |
1 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
1 April 2010 | Secretary's details changed for Mr David Thomas Scott on 1 January 2010 (1 page) |
1 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
29 March 2010 | Director's details changed for Alison Jayne Steel on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Alison Jayne Steel on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Alison Jayne Steel on 1 October 2009 (2 pages) |
19 January 2010 | Appointment of Alison Jayne Steel as a director (2 pages) |
19 January 2010 | Appointment of Alison Jayne Steel as a director (2 pages) |
2 July 2009 | Secretary appointed david thomas scott (2 pages) |
2 July 2009 | Secretary appointed david thomas scott (2 pages) |
19 June 2009 | Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page) |
19 June 2009 | Ad 18/06/09 gbp si 50@1=50 gbp ic 1/51 (2 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
19 June 2009 | Resolutions
|
19 June 2009 | Ad 18/06/09\gbp si 50@1=50\gbp ic 1/51\ (2 pages) |
19 June 2009 | Ad 18/06/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages) |
19 June 2009 | Ad 18/06/09 gbp si 49@1=49 gbp ic 51/100 (2 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
19 June 2009 | Appointment Terminated Director Lee Gilburt (1 page) |
19 June 2009 | Appointment terminated director lee gilburt (1 page) |
19 June 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
18 June 2009 | Incorporation (18 pages) |
18 June 2009 | Incorporation (18 pages) |