Newton Aycliffe
County Durham
DL5 4TJ
Director Name | Susan Hardy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | 5 Lowther Drive Newton Aycliffe County Durham DL5 4TJ |
Secretary Name | Susan Mary Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Lowther Drive Newton Aycliffe County Durham DL5 4TJ |
Director Name | Mr John Austin James Bowman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(6 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Chiltern Street London W1U 4JT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£329,452 |
Cash | £10,830 |
Current Liabilities | £340,615 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2017 | Final Gazette dissolved following liquidation (1 page) |
7 April 2017 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 April 2017 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 December 2013 | Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London W1U 4JT on 13 December 2013 (2 pages) |
13 December 2013 | Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London W1U 4JT on 13 December 2013 (2 pages) |
15 October 2013 | Termination of appointment of John Bowman as a director (1 page) |
15 October 2013 | Termination of appointment of John Bowman as a director (1 page) |
6 August 2013 | Statement of affairs with form 4.19 (5 pages) |
6 August 2013 | Statement of affairs with form 4.19 (5 pages) |
22 July 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 22 July 2013 (2 pages) |
22 July 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 22 July 2013 (2 pages) |
19 July 2013 | Appointment of a voluntary liquidator (1 page) |
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
19 July 2013 | Appointment of a voluntary liquidator (1 page) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 October 2012 | Registered office address changed from 14 Rishworth Street Wakefield WF1 3BY on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 14 Rishworth Street Wakefield WF1 3BY on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 14 Rishworth Street Wakefield WF1 3BY on 3 October 2012 (1 page) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Termination of appointment of Susan Hardy as a director (1 page) |
13 October 2010 | Termination of appointment of Susan Hardy as a director (1 page) |
4 October 2010 | Appointment of Mr John Austin James Bowman as a director (2 pages) |
4 October 2010 | Termination of appointment of Susan Cook as a secretary (1 page) |
4 October 2010 | Termination of appointment of Susan Cook as a director (1 page) |
4 October 2010 | Termination of appointment of Susan Cook as a secretary (1 page) |
4 October 2010 | Termination of appointment of Susan Cook as a director (1 page) |
4 October 2010 | Appointment of Mr John Austin James Bowman as a director (2 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 May 2009 | Director and secretary's change of particulars / susan cook / 05/05/2009 (1 page) |
5 May 2009 | Director and secretary's change of particulars / susan cook / 05/05/2009 (1 page) |
5 May 2009 | Director's change of particulars / susan hardy / 05/05/2009 (1 page) |
5 May 2009 | Director and secretary's change of particulars / susan cook / 05/05/2009 (1 page) |
5 May 2009 | Director and secretary's change of particulars / susan cook / 05/05/2009 (1 page) |
5 May 2009 | Director's change of particulars / susan hardy / 05/05/2009 (1 page) |
17 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
17 September 2008 | Return made up to 17/09/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 June 2007 | Return made up to 17/09/06; full list of members (2 pages) |
11 June 2007 | Return made up to 17/09/06; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: unit 11A beechburn industrial estate prospect road crook county durham DL15 8RA (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: unit 11A beechburn industrial estate prospect road crook county durham DL15 8RA (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: wesley place fir tree crook county durham DL15 8BN (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: wesley place fir tree crook county durham DL15 8BN (1 page) |
27 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
27 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
12 January 2005 | Particulars of mortgage/charge (4 pages) |
12 January 2005 | Particulars of mortgage/charge (4 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
22 December 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
23 November 2004 | Ad 18/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 November 2004 | Ad 18/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New secretary appointed;new director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 September 2004 | New secretary appointed;new director appointed (2 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 September 2004 | New director appointed (2 pages) |
17 September 2004 | Incorporation (16 pages) |
17 September 2004 | Incorporation (16 pages) |