Bishop Auckland
County Durham
DL14 7JH
Director Name | David Stuart Hopper |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 August 1996) |
Role | Jeweller |
Correspondence Address | Dalton Gill Dalton Richmond North Yorkshire DL11 7JX |
Director Name | Jean Rosemary Barr Hopper |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 August 1996) |
Role | Crystal And China Specialist |
Correspondence Address | Dalton Gill Dalton Richmond North Yorkshire DL11 7JX |
Secretary Name | Jean Rosemary Barr Hopper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | Dalton Gill Dalton Richmond North Yorkshire DL11 7JX |
Secretary Name | Dorothy Elaine Litchfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 October 2001) |
Role | Company Director |
Correspondence Address | 74 Neville Road Darlington County Durham DL3 8NE |
Director Name | Mr Mark Litchfield |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 December 2013) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH |
Secretary Name | Mark Litchfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 December 2013) |
Role | Jeweller |
Correspondence Address | 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH |
Registered Address | 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
2.3k at £1 | Philip L. Litchfield 75.00% Ordinary |
---|---|
750 at £1 | Mark Litchfield 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,667 |
Current Liabilities | £33,758 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | Application to strike the company off the register (3 pages) |
21 January 2014 | Termination of appointment of Mark Litchfield as a secretary (1 page) |
21 January 2014 | Termination of appointment of Mark Litchfield as a director (1 page) |
21 January 2014 | Termination of appointment of Mark Litchfield as a secretary (1 page) |
21 January 2014 | Termination of appointment of Mark Litchfield as a director (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders Statement of capital on 2013-02-04
|
4 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders Statement of capital on 2013-02-04
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 May 2010 | Director's details changed for Philip Litchfield on 28 December 2009 (2 pages) |
27 May 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Philip Litchfield on 28 December 2009 (2 pages) |
27 May 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2009 | Director's details changed for Mark Litchfield on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mark Litchfield on 21 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Mark Litchfield on 21 December 2009 (1 page) |
22 December 2009 | Secretary's details changed for Mark Litchfield on 21 December 2009 (1 page) |
9 October 2009 | Annual return made up to 28 December 2008 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 28 December 2008 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 28 December 2007 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 28 December 2007 with a full list of shareholders (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 19 posthouse wynd darlington co durham DL3 7LP (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 19 posthouse wynd darlington co durham DL3 7LP (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 March 2007 | Return made up to 28/12/06; full list of members (3 pages) |
2 March 2007 | Return made up to 28/12/06; full list of members (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 January 2006 | Return made up to 28/12/05; full list of members
|
25 January 2006 | Return made up to 28/12/05; full list of members
|
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Return made up to 28/12/04; full list of members (7 pages) |
3 February 2005 | Return made up to 28/12/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 December 2003 | Return made up to 28/12/03; full list of members
|
30 December 2003 | Return made up to 28/12/03; full list of members
|
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 January 2003 | Return made up to 28/12/02; full list of members
|
16 January 2003 | Return made up to 28/12/02; full list of members
|
15 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
9 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 April 2001 | Return made up to 28/12/00; full list of members
|
9 April 2001 | Return made up to 28/12/00; full list of members
|
8 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
25 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
25 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 March 1998 | Return made up to 28/12/97; no change of members (4 pages) |
31 March 1998 | Return made up to 28/12/97; no change of members (4 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 January 1997 | Return made up to 28/12/96; full list of members
|
15 January 1997 | Return made up to 28/12/96; full list of members
|
11 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 September 1996 | £ ic 10000/3000 21/08/96 £ sr 7000@1=7000 (1 page) |
3 September 1996 | £ ic 10000/3000 21/08/96 £ sr 7000@1=7000 (1 page) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | New secretary appointed (1 page) |
29 August 1996 | Resolutions
|
29 August 1996 | Director resigned (2 pages) |
29 August 1996 | Resolutions
|
29 August 1996 | Director resigned (1 page) |
29 August 1996 | Director resigned (2 pages) |
29 August 1996 | Director resigned (1 page) |
29 August 1996 | New secretary appointed (1 page) |
4 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
4 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |