Newton Aycliffe
DL5 4DH
Director Name | Mr David Andrew Parker |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Suites 1, Avenue House Greenwell Road Newton Aycliffe DL5 4DH |
Director Name | Mr Daniel Tony Brown |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 June 2020) |
Role | Advertising Agency |
Country of Residence | United Kingdom |
Correspondence Address | Suites 1, Avenue House Greenwell Road Newton Aycliffe DL5 4DH |
Director Name | Miss Rebecca Parker |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites 1, Avenue House Greenwell Road Newton Aycliffe DL5 4DH |
Director Name | Mr Reece Dean Hanlon |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites 1, Avenue House Greenwell Road Newton Aycliffe DL5 4DH |
Registered Address | Suites 1, Avenue House Greenwell Road Newton Aycliffe DL5 4DH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 June |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2020 | Application to strike the company off the register (1 page) |
13 July 2020 | Cessation of Rebecca Parker as a person with significant control on 29 June 2020 (1 page) |
13 July 2020 | Termination of appointment of Rebecca Parker as a director on 29 June 2020 (1 page) |
24 June 2020 | Cessation of Reece Dean Hanlon as a person with significant control on 24 June 2020 (1 page) |
24 June 2020 | Cessation of Daniel Tony Brown as a person with significant control on 9 June 2020 (1 page) |
24 June 2020 | Termination of appointment of Reece Dean Hanlon as a director on 24 June 2020 (1 page) |
24 June 2020 | Termination of appointment of Daniel Tony Brown as a director on 9 June 2020 (1 page) |
1 May 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
23 December 2019 | Notification of Daniel Tony Brown as a person with significant control on 1 October 2018 (2 pages) |
23 December 2019 | Notification of Reece Dean Hanlon as a person with significant control on 10 December 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
23 December 2019 | Appointment of Mr Reece Dean Hanlon as a director on 10 December 2019 (2 pages) |
23 December 2019 | Cessation of David Andrew Parker as a person with significant control on 6 December 2019 (1 page) |
23 December 2019 | Notification of Rebecca Parker as a person with significant control on 6 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of David Andrew Parker as a director on 6 December 2019 (1 page) |
20 December 2019 | Appointment of Mrs Rebecca Parker as a director on 6 December 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
8 May 2019 | Statement of capital following an allotment of shares on 1 October 2018
|
12 April 2019 | Director's details changed for Mr Daniel Tony Brown on 1 April 2019 (2 pages) |
1 April 2019 | Registered office address changed from The Old Offices Urlay Nook Road Urlay Nook Stockton-on-Tees TS16 0LA to Suites 1, Avenue House Greenwell Road Newton Aycliffe DL5 4DH on 1 April 2019 (1 page) |
30 January 2019 | Appointment of Mr Daniel Tony Brown as a director on 2 October 2018 (2 pages) |
26 October 2018 | Registered office address changed from Incubation Centre Durham Way South Aycliffe Business Park Newton Aycliffe DL5 6XP United Kingdom to The Old Offices Urlay Nook Road Urlay Nook Stockton-on-Tees TS16 0LA on 26 October 2018 (2 pages) |
28 June 2018 | Incorporation Statement of capital on 2018-06-28
|