Newton Aycliffe
Co Durham
DL5 7HX
Director Name | Mr Joshua Callum Davies |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 October 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hutton Terrace Newcastle Upon Tyne NE2 1QT |
Director Name | Miss Gemma Louise Broughton |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe Tyne And Wear DL5 7HX |
Director Name | Mr Andrew Garnett Airlie |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Twizell Lane West Pelton Stanley Co Durham DH9 6SH |
Director Name | Miss Shirley Annette Fletcher |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2013) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe Tyne And Wear DL5 7HX |
Director Name | Mr Mohammed Shajahan Chowdhury |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(1 year, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe Tyne And Wear DL5 7HX |
Website | www.omg247.com |
---|
Registered Address | 24-26 Scotswood Road Newcastle Upon Tyne NE4 7JB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
82 at £1 | Mohammed Shajahan Chowdhury 82.00% Ordinary |
---|---|
5 at £1 | Andrew Airlie 5.00% Ordinary |
5 at £1 | Graham Mylchreest 5.00% Ordinary |
3 at £1 | Abdul Kamal Chowdhury 3.00% Ordinary |
3 at £1 | Gemma Louise Broughton 3.00% Ordinary |
1 at £1 | Abdul Hayi Chowdhury 1.00% Ordinary |
1 at £1 | David Thomas Scott 1.00% Ordinary |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2015 | Registered office address changed from 17a Main Street Crawcrook Ryton Tyne and Wear NE40 4TX to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 17a Main Street Crawcrook Ryton Tyne and Wear NE40 4TX to 24-26 Scotswood Road Newcastle upon Tyne NE4 7JB on 11 May 2015 (1 page) |
7 October 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 August 2013 | Registered office address changed from 1 Hutton Terrace 1St Floor, 1 Hutton Terrace Newcastle upon Tyne NE2 1QT England on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from 1 Hutton Terrace 1St Floor, 1 Hutton Terrace Newcastle upon Tyne NE2 1QT England on 16 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe Tyne and Wear DL5 7HX United Kingdom on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe Tyne and Wear DL5 7HX United Kingdom on 13 August 2013 (1 page) |
2 August 2013 | Termination of appointment of Mohammed Chowdhury as a director (1 page) |
2 August 2013 | Termination of appointment of Mohammed Chowdhury as a director (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Appointment of Mr Joshua Callum Davies as a director (2 pages) |
30 July 2013 | Appointment of Mr Joshua Callum Davies as a director (2 pages) |
4 July 2013 | Termination of appointment of Shirley Fletcher as a director (1 page) |
4 July 2013 | Termination of appointment of Shirley Fletcher as a director (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Appointment of Mr Mohammed Shajahad Chowdhury as a director (2 pages) |
27 March 2013 | Appointment of Mr Mohammed Shajahad Chowdhury as a director (2 pages) |
24 March 2013 | Termination of appointment of Gemma Broughton as a director (1 page) |
24 March 2013 | Appointment of Miss Shirley Annette Fletcher as a director (2 pages) |
24 March 2013 | Termination of appointment of Gemma Broughton as a director (1 page) |
24 March 2013 | Appointment of Miss Shirley Annette Fletcher as a director (2 pages) |
6 September 2012 | Appointment of Mr David Thomas Scott as a secretary (2 pages) |
6 September 2012 | Termination of appointment of Andrew Airlie as a director (1 page) |
6 September 2012 | Appointment of Mr David Thomas Scott as a secretary (2 pages) |
6 September 2012 | Termination of appointment of Andrew Airlie as a director (1 page) |
28 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
28 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
3 July 2012 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
16 May 2012 | Appointment of Mr Andrew Garnett Airlie as a director (2 pages) |
16 May 2012 | Appointment of Mr Andrew Garnett Airlie as a director (2 pages) |
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|