About

Registered Number: 06157514
Date of Incorporation: 13/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Suite 3, 108b Newgate Street, Bishop Auckland, DL14 7EQ,

 

Arc Newton Aycliffe Ltd was founded on 13 March 2007 and has its registered office in Bishop Auckland, it's status at Companies House is "Active". The companies directors are listed as Crawford, Lee Michael, Crawford, Michael Stuart, Crawford, Michaela Janessa, Patterson, Eric Steven, Thompson, Lee in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Lee Michael 01 May 2007 01 April 2013 1
CRAWFORD, Michael Stuart 13 March 2007 07 October 2008 1
CRAWFORD, Michaela Janessa 31 July 2008 01 April 2013 1
PATTERSON, Eric Steven 13 March 2007 09 April 2007 1
THOMPSON, Lee 06 July 2007 03 December 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 July 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 01 April 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 25 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 23 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 23 December 2010
AP01 - Appointment of director 14 September 2010
AR01 - Annual Return 27 May 2010
TM02 - Termination of appointment of secretary 04 May 2010
AA - Annual Accounts 18 January 2010
AA - Annual Accounts 03 August 2009
DISS40 - Notice of striking-off action discontinued 15 May 2009
363a - Annual Return 13 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 10 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
363a - Annual Return 14 April 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.