Bishop Auckland
County Durham
DL14 6RP
Director Name | Michael Wade |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(30 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 2 Beechwood Drive Bishop Auckland County Durham DL14 6XS |
Secretary Name | Dorothy Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(34 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 19 Challener Way St Helen Auckland Bishop Auckland County Durham DL14 9EH |
Director Name | Basil Wade |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Watling Road Bishop Auckland County Durham DL14 6RP |
Secretary Name | Michael Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 2 Beechwood Drive Bishop Auckland County Durham DL14 6XS |
Registered Address | Rmt Gosforth Park Avenue Newcastle NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £200,503 |
Cash | £86 |
Current Liabilities | £361,231 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2008 | Receiver ceasing to act (1 page) |
29 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
12 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 3 portland terrace newcastle upon tyne tyne and wear NE2 1QQ (1 page) |
10 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
1 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
2 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
2 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
3 July 2000 | Receiver's abstract of receipts and payments (2 pages) |
7 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
7 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
25 August 1998 | Statement of affairs (15 pages) |
11 September 1997 | Administrative Receiver's report (6 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: leslie st st helens auckland bishop auckland durham DL14 9JB (1 page) |
30 June 1997 | Appointment of receiver/manager (1 page) |
29 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 November 1996 | Return made up to 30/11/96; no change of members
|
7 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 November 1995 | Return made up to 30/11/95; no change of members (4 pages) |
28 November 1994 | Return made up to 30/11/94; full list of members (5 pages) |