Newton Aycliffe
County Durham
DL5 4TH
Director Name | Paul Alexander |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (closed 15 February 2012) |
Role | Company Director |
Correspondence Address | 17 Haughton Green Darlington County Durham DL1 2DD |
Secretary Name | Eric Frank Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1999(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 15 February 2012) |
Role | Company Director |
Correspondence Address | 7 The Bridle Newton Aycliffe County Durham DL5 4TH |
Secretary Name | Eric Frank Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 7 The Bridle Newton Aycliffe County Durham DL5 4TH |
Secretary Name | Rachel Marie Wren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | 1 Epsom Court Newton Aycliffe County Durham DL5 4YG |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £977,039 |
Cash | £2,171 |
Current Liabilities | £1,358,836 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 March |
15 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 February 2012 | Final Gazette dissolved following liquidation (1 page) |
15 November 2011 | Liquidators' statement of receipts and payments to 10 November 2011 (5 pages) |
15 November 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 November 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 November 2011 | Liquidators' statement of receipts and payments to 10 November 2011 (5 pages) |
15 November 2011 | Liquidators statement of receipts and payments to 10 November 2011 (5 pages) |
14 September 2011 | Liquidators' statement of receipts and payments to 27 August 2011 (5 pages) |
14 September 2011 | Liquidators' statement of receipts and payments to 27 August 2011 (5 pages) |
14 September 2011 | Liquidators statement of receipts and payments to 27 August 2011 (5 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 27 February 2011 (5 pages) |
4 March 2011 | Liquidators' statement of receipts and payments to 27 February 2011 (5 pages) |
4 March 2011 | Liquidators statement of receipts and payments to 27 February 2011 (5 pages) |
23 September 2010 | Liquidators' statement of receipts and payments to 27 August 2010 (5 pages) |
23 September 2010 | Liquidators statement of receipts and payments to 27 August 2010 (5 pages) |
23 September 2010 | Liquidators' statement of receipts and payments to 27 August 2010 (5 pages) |
6 April 2010 | Liquidators' statement of receipts and payments to 27 February 2010 (5 pages) |
6 April 2010 | Liquidators statement of receipts and payments to 27 February 2010 (5 pages) |
6 April 2010 | Liquidators' statement of receipts and payments to 27 February 2010 (5 pages) |
1 October 2009 | Liquidators' statement of receipts and payments to 27 August 2009 (5 pages) |
1 October 2009 | Liquidators' statement of receipts and payments to 27 August 2009 (5 pages) |
1 October 2009 | Liquidators statement of receipts and payments to 27 August 2009 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
4 September 2008 | Appointment of a voluntary liquidator (1 page) |
4 September 2008 | Appointment of a voluntary liquidator (1 page) |
4 September 2008 | Statement of affairs with form 4.19 (6 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Statement of affairs with form 4.19 (6 pages) |
4 September 2008 | Resolutions
|
15 August 2008 | Registered office changed on 15/08/2008 from 37 cleveland trading estate darlington county durahm DL1 2PB (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 37 cleveland trading estate darlington county durahm DL1 2PB (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 March 2008 | Prev ext from 30/09/2007 to 30/03/2008 (1 page) |
13 March 2008 | Prev ext from 30/09/2007 to 30/03/2008 (1 page) |
30 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
30 July 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
25 April 2007 | Return made up to 30/03/07; full list of members (8 pages) |
25 April 2007 | Return made up to 30/03/07; full list of members (8 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
25 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
29 March 2005 | Return made up to 30/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 30/03/05; full list of members
|
18 October 2004 | Return made up to 30/03/04; full list of members
|
18 October 2004 | Return made up to 30/03/04; full list of members (7 pages) |
23 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
23 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
29 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
29 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
1 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
16 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
16 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
24 June 2002 | Return made up to 30/03/02; full list of members (7 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Return made up to 30/03/02; full list of members (7 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
27 September 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
27 September 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
29 August 2001 | Return made up to 30/03/01; full list of members (6 pages) |
29 August 2001 | Return made up to 30/03/01; full list of members (6 pages) |
5 January 2001 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
5 January 2001 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
19 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
19 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
15 March 2000 | Resolutions
|
15 March 2000 | Resolutions
|
15 March 2000 | Ad 14/12/99--------- £ si 44900@1=44900 £ ic 55100/100000 (2 pages) |
15 March 2000 | Ad 14/12/99--------- £ si 44900@1=44900 £ ic 55100/100000 (2 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 April 1998 | Return made up to 30/03/98; no change of members
|
29 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
30 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
8 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 March 1996 | Return made up to 30/03/96; no change of members
|
27 March 1996 | Return made up to 30/03/96; no change of members (4 pages) |
15 February 1996 | Director's particulars changed (1 page) |
8 December 1995 | Secretary resigned (2 pages) |
8 December 1995 | New secretary appointed (2 pages) |
8 December 1995 | Secretary resigned (1 page) |
13 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 March 1995 | Return made up to 30/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
6 February 1994 | Memorandum and Articles of Association (13 pages) |
6 February 1994 | Memorandum and Articles of Association (13 pages) |
6 January 1994 | Particulars of contract relating to shares (3 pages) |
6 January 1994 | Resolutions
|
6 January 1994 | Ad 15/10/93--------- £ si 54549@1=54549 £ ic 551/55100 (2 pages) |
6 January 1994 | £ nc 1000/100000 14/10/93 (1 page) |
6 January 1994 | Resolutions
|
6 January 1994 | Particulars of contract relating to shares (3 pages) |
6 January 1994 | Ad 15/10/93--------- £ si 54549@1=54549 £ ic 551/55100 (2 pages) |
6 January 1994 | £ nc 1000/100000 14/10/93 (1 page) |
8 October 1991 | Registered office changed on 08/10/91 from: 3 the close , middridge newton aycliffe darlington county durham DL5 7JP (1 page) |
8 October 1991 | Registered office changed on 08/10/91 from: 3 the close , middridge newton aycliffe darlington county durham DL5 7JP (1 page) |
6 November 1989 | Accounts for a small company made up to 28 February 1989 (4 pages) |
6 November 1989 | Accounts for a small company made up to 28 February 1989 (4 pages) |
10 August 1988 | Wd 22/06/88 ad 09/05/88--------- £ si 549@1=549 £ ic 2/551 (2 pages) |
10 August 1988 | Wd 22/06/88 ad 09/05/88--------- £ si 549@1=549 £ ic 2/551 (2 pages) |
16 November 1987 | Resolutions
|
16 November 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 November 1987 | New director appointed (2 pages) |
28 September 1987 | Incorporation (15 pages) |
28 September 1987 | Incorporation (15 pages) |