Aycliffe Ind Park
Newton Aycliffe
Co. Durham
DL5 6ZE
Director Name | Mr Andrew Russell Bowen |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE |
Director Name | Mr Phillip John Moore |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 & 9 Parsons Court Welbury Way Newton Aycliffe Co. Durham DL5 6ZE |
Director Name | Mr Robert James Moore |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 & 9 Parsons Court Welbury Way Newton Aycliffe Co. Durham DL5 6ZE |
Director Name | Mr Darren Sutherland |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 & 9 Parsons Court Welbury Way Newton Aycliffe Co. Durham DL5 6ZE |
Director Name | Mr Gerald Paul Shearman-Earp |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | English |
Status | Closed |
Appointed | 06 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE |
Registered Address | First Floor Premises Royal Middlehaven House 21 Gosford Street Middlesborough Cleveland TS2 1BB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 February 2018 | Delivered on: 19 February 2018 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
---|
24 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2019 | Compulsory strike-off action has been suspended (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 5 March 2018 with updates (5 pages) |
19 February 2018 | Registration of charge 106526630001, created on 15 February 2018 (10 pages) |
28 September 2017 | Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to First Floor Premises Royal Middlehaven House 21 Gosford Street Middlesborough Cleveland TS2 1BB on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to First Floor Premises Royal Middlehaven House 21 Gosford Street Middlesborough Cleveland TS2 1BB on 28 September 2017 (1 page) |
25 September 2017 | Director's details changed for Mr Robert James Moore on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Darren Sutherland on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Robert James Moore on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Phillip John Moore on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Phillip John Moore on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Darren Sutherland on 25 September 2017 (2 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Resolutions
|
14 September 2017 | Registered office address changed from 35 Mayfair Gardens Ponteland Newcastle upon Tyne Tyne and Wear NE20 9EZ England to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 14 September 2017 (1 page) |
14 September 2017 | Registered office address changed from 35 Mayfair Gardens Ponteland Newcastle upon Tyne Tyne and Wear NE20 9EZ England to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 14 September 2017 (1 page) |
25 August 2017 | Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 35 Mayfair Gardens Ponteland Newcastle upon Tyne Tyne and Wear NE20 9EZ on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 35 Mayfair Gardens Ponteland Newcastle upon Tyne Tyne and Wear NE20 9EZ on 25 August 2017 (1 page) |
28 March 2017 | Director's details changed for Mr Andrew Russell Bowen on 6 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Gerald Shearman-Earp on 6 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Gerald Shearman-Earp on 6 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Andrew Russell Bowen on 6 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Anthony Anderson on 6 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Anthony Anderson on 6 March 2017 (2 pages) |
6 March 2017 | Incorporation
Statement of capital on 2017-03-06
|
6 March 2017 | Incorporation
Statement of capital on 2017-03-06
|