Bishop Auckland
County Durham
DL14 0ST
Secretary Name | Robert Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 August 2014) |
Role | Company Director |
Correspondence Address | 9 Stonehurst Drive Darlington County Durham DL3 8AF |
Director Name | Linda Frances Davy |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1978(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Sunniside Lane Cleadon Sunderland Tyne & Wear SR6 7XB |
Director Name | Christine Sarah Davy |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 September 1994) |
Role | Student |
Correspondence Address | 21 Sunniside Lane Claedon Sunderland Tyne & Wear SR6 7YS |
Director Name | Arthur Stanley Caley |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 3 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 19 November 1991) |
Role | Retired |
Correspondence Address | 24 Leazes Park Hexham Northumberland NE46 3AX |
Secretary Name | Linda Frances Davy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 1994) |
Role | Company Director |
Correspondence Address | 21 Sunniside Lane Cleadon Sunderland Tyne & Wear SR6 7XB |
Secretary Name | Arthur Stanley Caley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(16 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 24 Leazes Park Hexham Northumberland NE46 3AX |
Registered Address | Norchem House Chilton Industrial Estate Ferryhill County Durham DL17 0PD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Chilton |
Ward | Chilton |
Built Up Area | Chilton (County Durham) |
100 at £1 | Norchem Healthcare LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | Application to strike the company off the register (3 pages) |
23 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 May 2008 | Secretary appointed robert thomas (2 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from st matthews house, haugh lane hexham northumberland NE46 3PU (1 page) |
16 May 2008 | Appointment terminated director linda davy (1 page) |
16 May 2008 | Director appointed alisdair richard mcconnell (2 pages) |
16 May 2008 | Resolutions
|
16 May 2008 | Appointment terminated secretary arthur caley (1 page) |
16 May 2008 | Accounting reference date shortened from 31/08/2008 to 31/05/2008 (1 page) |
16 May 2008 | Declaration of assistance for shares acquisition (7 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: st matthews house haugh lane heyham NE46 3PU (1 page) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
14 June 2005 | Return made up to 31/12/04; full list of members
|
3 June 2005 | Registered office changed on 03/06/05 from: 2 ethel terrace castletown sunderland tyne & wear SR5 3BQ (1 page) |
3 March 2005 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
12 January 2005 | Return made up to 31/12/02; full list of members (6 pages) |
12 January 2005 | Return made up to 31/12/03; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
2 May 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 May 2000 | Return made up to 31/12/99; full list of members
|
25 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
3 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
10 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
11 April 1996 | Registered office changed on 11/04/96 from: 75 king street south shields tyne and wear NE33 1DP (1 page) |
8 February 1996 | Accounts for a small company made up to 31 August 1994 (7 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 September 1978 | Incorporation (13 pages) |