Newton Aycliffe
Co. Durham
DL5 4SR
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2020 | Application to strike the company off the register (1 page) |
3 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of Trevor Hewison as a person with significant control on 21 June 2016 (2 pages) |
21 July 2017 | Notification of Trevor Hewison as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Notification of Trevor Hewison as a person with significant control on 21 June 2016 (2 pages) |
15 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
15 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
20 July 2016 | Registered office address changed from 7 Raby Drive Newton Aycliffe Co. Durham DL5 4SR England to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 20 July 2016 (1 page) |
20 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Registered office address changed from 7 Raby Drive Newton Aycliffe Co. Durham DL5 4SR England to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 20 July 2016 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 November 2015 | Director's details changed for Mr Trevor Hewison on 9 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Trevor Hewison on 9 November 2015 (2 pages) |
9 November 2015 | Registered office address changed from 20 Lancelot Close Newton Aycliffe Co. Durham DL5 7QL to 7 Raby Drive Newton Aycliffe Co. Durham DL5 4SR on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 20 Lancelot Close Newton Aycliffe Co. Durham DL5 7QL to 7 Raby Drive Newton Aycliffe Co. Durham DL5 4SR on 9 November 2015 (1 page) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
24 June 2014 | Director's details changed for Mr Trevor Hewison on 10 February 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Trevor Hewison on 10 February 2014 (2 pages) |
24 June 2014 | Registered office address changed from 10 Yarm Road Stockton on Tees Cleveland TS18 3NA United Kingdom on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from 10 Yarm Road Stockton on Tees Cleveland TS18 3NA United Kingdom on 24 June 2014 (1 page) |
3 July 2013 | Appointment of Mr Trevor Hewison as a director (2 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
3 July 2013 | Appointment of Mr Trevor Hewison as a director (2 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
26 June 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 June 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 June 2013 | Incorporation (36 pages) |
21 June 2013 | Incorporation (36 pages) |