Newton Aycliffe
Co. Durham
DL5 5HD
Director Name | Mr Stuart Hackett |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Bury Road Newton Aycliffe Co. Durham DL5 5DL |
Registered Address | 7 Newgate Barnard Castle Co. Durham DL12 8NQ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle West |
Built Up Area | Barnard Castle |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | Anthony Miles Hackett 50.00% Ordinary |
---|---|
10 at £1 | Stuart Hackett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,026 |
Cash | £49 |
Current Liabilities | £101,075 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
2 February 2016 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 February 2016 | Administrative restoration application (3 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 February 2016 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 February 2016 | Administrative restoration application (3 pages) |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
14 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
17 December 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
24 April 2012 | Incorporation
|
24 April 2012 | Incorporation
|