Bishop Auckland
County Durham
DL14 6JT
Director Name | James Salkeld |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(27 years after company formation) |
Appointment Duration | 14 years (resigned 30 March 2005) |
Role | Joiner |
Correspondence Address | 11 Alnwick Close Bishop Auckland County Durham DL14 6NL |
Director Name | Joseph Salkeld (Junior) |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(27 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 1999) |
Role | Joiner |
Correspondence Address | 163 Woodhouse Lane Bishop Auckland County Durham DL14 6JT |
Director Name | James Salkeld (Senior) |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(27 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1994) |
Role | Joiner (Retired) |
Correspondence Address | 7 Arundel Close Bishop Auckland County Durham DL14 6NG |
Director Name | Joseph Salkeld (Senior) |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(27 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1994) |
Role | Joiner (Retired) |
Correspondence Address | 26 West Terrace Spennymoor County Durham DL16 7BW |
Secretary Name | Joseph Salkeld (Junior) |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(27 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 May 1999) |
Role | Company Director |
Correspondence Address | 163 Woodhouse Lane Bishop Auckland County Durham DL14 6JT |
Secretary Name | Mr David Salkeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 March 2005) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 163 Woodhouse Lane Bishop Auckland County Durham DL14 6JT |
Secretary Name | Mr Frederick Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(41 years after company formation) |
Appointment Duration | 5 years (resigned 31 March 2010) |
Role | Accountant |
Correspondence Address | Ormsby Works Rear 15 & 17 Cockton Hill Road Bishop Auckland Co Durham DL14 6EN |
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£160,430 |
Current Liabilities | £257,684 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 November 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
---|---|
26 June 2017 | Liquidators' statement of receipts and payments to 19 March 2017 (20 pages) |
23 August 2016 | Satisfaction of charge 3 in full (2 pages) |
2 August 2016 | Satisfaction of charge 007955780005 in full (1 page) |
30 June 2016 | Registration of charge 007955780005, created on 30 June 2016 (22 pages) |
7 June 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (19 pages) |
14 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
24 November 2015 | Appointment of a voluntary liquidator (1 page) |
2 April 2015 | Registered office address changed from Ormsby Works Rear 15 & 17 Cockton Hill Road Bishop Auckland Co Durham DL14 6EN to 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2 April 2015 (2 pages) |
2 April 2015 | Statement of affairs with form 4.19 (11 pages) |
2 April 2015 | Appointment of a voluntary liquidator (1 page) |
2 April 2015 | Registered office address changed from Ormsby Works Rear 15 & 17 Cockton Hill Road Bishop Auckland Co Durham DL14 6EN to 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2 April 2015 (2 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Registration of charge 007955780004 (19 pages) |
6 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 April 2010 | Director's details changed for David Salkeld on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for David Salkeld on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Secretary's details changed for Mr Frederick Charlton on 31 March 2010 (1 page) |
1 April 2010 | Termination of appointment of Frederick Charlton as a secretary (1 page) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 May 2007 | Return made up to 01/04/07; no change of members (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 July 2006 | Particulars of mortgage/charge (4 pages) |
29 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Return made up to 01/04/06; full list of members (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 June 2005 | Return made up to 01/04/05; full list of members (7 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
8 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
22 March 2004 | Return made up to 01/04/04; full list of members (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 April 2003 | Return made up to 01/04/03; full list of members
|
15 May 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 March 2000 | Return made up to 06/03/00; full list of members
|
23 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
1 April 1999 | Return made up to 06/03/99; no change of members (4 pages) |
26 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
17 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 March 1997 | Return made up to 17/03/97; full list of members
|
27 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 May 1996 | Return made up to 30/03/96; no change of members (4 pages) |
26 April 1996 | New director appointed (2 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 April 1995 | Return made up to 30/03/95; full list of members (6 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
26 August 1989 | Particulars of mortgage/charge (3 pages) |
23 July 1984 | Accounts made up to 31 March 1982 (5 pages) |
11 March 1964 | Incorporation (12 pages) |