Newton Aycliffe
Durham
DL5 7HE
Director Name | David John Ernest West |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2002(3 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 20 North Terrace Aycliffe Village County Durham DL5 6LG |
Secretary Name | Mr Gary Bridle |
---|---|
Nationality | English |
Status | Current |
Appointed | 28 November 2002(3 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Stocks Green Newton Aycliffe Durham DL5 7HE |
Director Name | John Stephen Lofthouse |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Rose Cottage Brodsworth Doncaster South Yorkshire DN5 7XH |
Secretary Name | Denise Ann Lofthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage Brodsworth Doncaster South Yorkshire DN5 7XH |
Director Name | John Eaton |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(3 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 2003) |
Role | Sales Dircetor |
Correspondence Address | 28 Malham Way Knaresborough North Yorkshire HG5 0HQ |
Secretary Name | John Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(3 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 2003) |
Role | Sales Dircetor |
Correspondence Address | 28 Malham Way Knaresborough North Yorkshire HG5 0HQ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | C/O Chamberlain + Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £8,797 |
Cash | £21,942 |
Current Liabilities | £146,471 |
Latest Accounts | 29 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
2 November 2006 | Dissolved (1 page) |
---|---|
2 August 2006 | Notice of move from Administration to Dissolution (7 pages) |
10 May 2006 | Administrator's progress report (10 pages) |
9 January 2006 | Result of meeting of creditors (39 pages) |
23 December 2005 | Statement of affairs (7 pages) |
16 December 2005 | Statement of administrator's proposal (42 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: c/o lofthouse & co 29 ropergate pontefract west yorkshire WF8 1LG (1 page) |
27 October 2005 | Appointment of an administrator (1 page) |
18 June 2005 | Return made up to 25/02/05; full list of members (7 pages) |
18 June 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
19 January 2005 | Particulars of mortgage/charge (7 pages) |
26 March 2004 | New secretary appointed;new director appointed (2 pages) |
26 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
26 March 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
29 April 2003 | Secretary resigned;director resigned (1 page) |
13 February 2003 | Return made up to 25/02/02; full list of members (6 pages) |
13 February 2003 | Ad 10/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New secretary appointed;new director appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
2 January 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
19 April 2002 | Return made up to 25/02/01; full list of members (6 pages) |
27 December 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
11 August 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
22 March 2000 | Return made up to 25/02/00; full list of members
|
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 152-160 city road london EC1V 2NX (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Secretary resigned (1 page) |
25 February 1999 | Incorporation (10 pages) |