Newton Aycliffe
Durham
DL5 7AF
Director Name | Mr Barry David Robe |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2010(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 5 Deal Close South Beach Estate Blyth Northumberland NE24 3ST |
Director Name | Mr Kevin James John Lawrence |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (closed 12 July 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yarm Road Stockton-On-Tees Cleveland TS18 3NJ |
Secretary Name | Kevin Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2014(4 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 July 2016) |
Role | Company Director |
Correspondence Address | 23 Yarm Road Stockton On Tees TS18 3NJ |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2010(same day as company formation) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | Geoffrey David O'Hehir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 North Road Spennymoor Durham DL16 6EW |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2010(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 23 Yarm Road Stockton-On-Tees Cleveland TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | Application to strike the company off the register (3 pages) |
19 April 2016 | Application to strike the company off the register (3 pages) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Kevin James John Lawrence on 1 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Kevin James John Lawrence on 1 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Kevin James John Lawrence on 1 January 2015 (2 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
7 August 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 March 2014 | Appointment of Kevin Lawrence as a secretary (3 pages) |
10 March 2014 | Appointment of Kevin Lawrence as a secretary (3 pages) |
30 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Termination of appointment of Geoffrey O'hehir as a secretary (1 page) |
30 January 2014 | Termination of appointment of Geoffrey O'hehir as a secretary (1 page) |
30 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
17 October 2013 | Registered office address changed from Bewley House Alvis Court Billingham Cleveland TS23 4JB on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from Bewley House Alvis Court Billingham Cleveland TS23 4JB on 17 October 2013 (1 page) |
7 February 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
22 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
27 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
25 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Registered office address changed from 55 Stephenson Way Newton Aycliffe Durham DL5 7AF on 16 December 2010 (2 pages) |
16 December 2010 | Registered office address changed from 55 Stephenson Way Newton Aycliffe Durham DL5 7AF on 16 December 2010 (2 pages) |
26 March 2010 | Appointment of Kevin James John Lawrence as a director (3 pages) |
26 March 2010 | Appointment of Kevin James John Lawrence as a director (3 pages) |
9 March 2010 | Appointment of Mr Barry David Robe as a director (3 pages) |
9 March 2010 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
9 March 2010 | Appointment of Mr Philip Alan Bosten as a director (3 pages) |
9 March 2010 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
9 March 2010 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 9 March 2010 (2 pages) |
9 March 2010 | Appointment of Geoffrey David O'hehir as a secretary (3 pages) |
9 March 2010 | Appointment of Mr Barry David Robe as a director (3 pages) |
9 March 2010 | Appointment of Mr Philip Alan Bosten as a director (3 pages) |
9 March 2010 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 9 March 2010 (2 pages) |
9 March 2010 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
9 March 2010 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 9 March 2010 (2 pages) |
9 March 2010 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
9 March 2010 | Appointment of Geoffrey David O'hehir as a secretary (3 pages) |
16 January 2010 | Incorporation
|
16 January 2010 | Incorporation
|