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 July 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 June 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 | 13 July 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hutton Terrace Newcastle Upon Tyne NE2 1QT |
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 |
Registered Address | 1 Davy Bank Oceana Business Park Wallsend Tyne And Wear NE28 6UZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
73 at £1 | Mohammed Shajahan Chowdhury 73.00% Ordinary |
---|---|
5 at £1 | Abdul Hayi Chowdhury 5.00% Ordinary |
5 at £1 | Abdul Kamal Chowdhury 5.00% Ordinary |
5 at £1 | Gemma Louise Broughton 5.00% Ordinary |
10 at £1 | Andrew Airlie 10.00% Ordinary |
1 at £1 | David Scott 1.00% Ordinary |
1 at £1 | Shirley Fletcher 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,322 |
Cash | £1,244 |
Current Liabilities | £12,220 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2014 | Compulsory strike-off action has been suspended (1 page) |
20 August 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
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 | Appointment of Mr Joshua Callum Davies as a director (2 pages) |
2 August 2013 | Termination of appointment of Mohammed Chowdhury as a director (1 page) |
2 August 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) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
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 | 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) |
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 | 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) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 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) |
13 July 2011 | Incorporation
|
13 July 2011 | Incorporation
|