Company NameBishop Auckland Service Yard Maintenance Co. Limited
Company StatusDissolved
Company Number01658691
CategoryPrivate Limited Company
Incorporation Date16 August 1982(41 years, 7 months ago)
Dissolution Date30 August 2022 (1 year, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Ronald Gillard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(22 years, 7 months after company formation)
Appointment Duration17 years, 5 months (closed 30 August 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressUnits 8/9 Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
Secretary NameMr David Thomas Scott
StatusClosed
Appointed01 October 2017(35 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 30 August 2022)
RoleCompany Director
Correspondence AddressUnits 8/9 Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
Director NameMr Barry Allen
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 23 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSandcroft 61 Etherley Lane
Bishop Auckland
County Durham
DL14 7QZ
Director NameMr Arthur Neville Fairclough
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 23 March 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWest Redlands
147 Woodhouse Lane
Bishop Auckland
County Durham
DL14 6JT
Secretary NameMr Barry Allen
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 23 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandcroft 61 Etherley Lane
Bishop Auckland
County Durham
DL14 7QZ
Secretary NameMrs Nicola Gillard
StatusResigned
Appointed01 January 2008(25 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 August 2014)
RoleCompany Director
Correspondence Address18 High Street
Witton Le Wear
Bishop Auckland
County Durham
DL14 0AY
Secretary NameShipley Nominees Ltd (Corporation)
StatusResigned
Appointed23 March 2005(22 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2008)
Correspondence Address3 Rylands Avenue
Gilstead
Bingley
West Yorkshire
BD16 3NJ

Location

Registered AddressUnits 8/9 Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Fairfax Securities LTD
8.33%
Ordinary
1 at £1Initial Developments (Properties) Limited
8.33%
Ordinary
1 at £1Redcastle LTD
8.33%
Ordinary
1 at £1Robert Ronald Gillard
8.33%
Ordinary
1 at £1Waynes Shoes
8.33%
Ordinary
3 at £1Wear Valley District Council
25.00%
Ordinary
2 at £1Atmore Developments LTD
16.67%
Ordinary
2 at £1Sport & Ski (Lewisham) LTD
16.67%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
29 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
7 April 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
29 July 2020Accounts for a dormant company made up to 31 October 2019 (9 pages)
17 June 2020Director's details changed for Mr Robert Ronald Gillard on 17 June 2020 (2 pages)
17 June 2020Director's details changed for Mr Robert Ronald Gillard on 17 June 2020 (2 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
12 December 2019Director's details changed for Mr Robert Gillard on 12 December 2019 (2 pages)
12 December 2019Director's details changed for Mr Robert Gillard on 12 December 2019 (2 pages)
9 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
26 February 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
6 February 2019Registered office address changed from 15 Staindrop Road 15 Staindrop Road West Auckland Bishop Auckland Durham DL14 9JU United Kingdom to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL56ZE on 6 February 2019 (1 page)
24 August 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
1 March 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 January 2018Amended total exemption full accounts made up to 31 March 2017 (5 pages)
10 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 October 2017Current accounting period shortened from 31 March 2018 to 31 October 2017 (1 page)
29 October 2017Current accounting period shortened from 31 March 2018 to 31 October 2017 (1 page)
17 October 2017Appointment of Mr David Thomas Scott as a secretary on 1 October 2017 (2 pages)
17 October 2017Appointment of Mr David Thomas Scott as a secretary on 1 October 2017 (2 pages)
16 October 2017Registered office address changed from 37 Shiphay Lane Torquay TQ2 7DU to 15 Staindrop Road 15 Staindrop Road West Auckland Bishop Auckland Durham DL14 9JU on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 37 Shiphay Lane Torquay TQ2 7DU to 15 Staindrop Road 15 Staindrop Road West Auckland Bishop Auckland Durham DL14 9JU on 16 October 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 12
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 12
(4 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 12
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 12
(4 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 September 2014Termination of appointment of Nicola Gillard as a secretary on 29 August 2014 (1 page)
5 September 2014Termination of appointment of Nicola Gillard as a secretary on 29 August 2014 (1 page)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 12
(5 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 12
(5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 October 2013Secretary's details changed for Mrs Nicola Gillard on 4 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Robert Gillard on 4 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Robert Gillard on 4 October 2013 (2 pages)
14 October 2013Secretary's details changed for Mrs Nicola Gillard on 4 October 2013 (2 pages)
14 October 2013Secretary's details changed for Mrs Nicola Gillard on 4 October 2013 (2 pages)
26 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Registered office address changed from 10 Fore Street St Marychurch Torquay TQ1 4NE on 21 December 2011 (1 page)
21 December 2011Registered office address changed from 10 Fore Street St Marychurch Torquay TQ1 4NE on 21 December 2011 (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 February 2010Director's details changed for Mr Robert Gillard on 2 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Robert Gillard on 2 February 2010 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Mr Robert Gillard on 2 February 2010 (2 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
23 April 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
23 April 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (5 pages)
29 January 2009Return made up to 31/12/08; full list of members (5 pages)
4 November 2008Registered office changed on 04/11/2008 from 26A fore street st marychurch torquay devon TQ1 4LY (1 page)
4 November 2008Registered office changed on 04/11/2008 from 26A fore street st marychurch torquay devon TQ1 4LY (1 page)
21 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 July 2008Registered office changed on 03/07/2008 from 1 park view court st pauls road shipley west yorkshire BD18 3DZ (1 page)
3 July 2008Registered office changed on 03/07/2008 from 1 park view court st pauls road shipley west yorkshire BD18 3DZ (1 page)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2008Secretary appointed nicola gillard (2 pages)
2 April 2008Secretary appointed nicola gillard (2 pages)
2 April 2008Appointment terminated secretary shipley nominees LTD (1 page)
2 April 2008Appointment terminated secretary shipley nominees LTD (1 page)
21 February 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 February 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 April 2007Accounts for a dormant company made up to 31 March 2005 (5 pages)
11 April 2007Accounts for a dormant company made up to 31 March 2005 (5 pages)
11 April 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 April 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 March 2007Return made up to 31/12/06; full list of members (8 pages)
21 March 2007Return made up to 31/12/06; full list of members (8 pages)
4 January 2006Return made up to 31/12/05; full list of members (9 pages)
4 January 2006Return made up to 31/12/05; full list of members (9 pages)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005New secretary appointed (2 pages)
22 June 2005Registered office changed on 22/06/05 from: c/o mr.A.N.fairclough messrs.smith,roddam & co. 56NORTH bondgate bishop auckland DL14 7PG (1 page)
22 June 2005Registered office changed on 22/06/05 from: c/o mr.A.N.fairclough messrs.smith,roddam & co. 56NORTH bondgate bishop auckland DL14 7PG (1 page)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 January 2005Return made up to 31/12/04; full list of members (10 pages)
12 January 2005Return made up to 31/12/04; full list of members (10 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 January 2004Return made up to 31/12/03; full list of members (10 pages)
26 January 2004Return made up to 31/12/03; full list of members (10 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 January 2003Return made up to 31/12/02; full list of members (10 pages)
8 January 2003Return made up to 31/12/02; full list of members (10 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
3 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 December 2000Ad 12/07/00--------- £ si 1@1=1 £ ic 11/12 (2 pages)
22 December 2000Ad 12/07/00--------- £ si 1@1=1 £ ic 11/12 (2 pages)
22 December 2000Return made up to 31/12/00; full list of members (8 pages)
22 December 2000Return made up to 31/12/00; full list of members (8 pages)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 February 2000Amended accounts made up to 31 March 1999 (1 page)
11 February 2000Amended accounts made up to 31 March 1999 (1 page)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
14 January 2000Return made up to 31/12/99; full list of members (8 pages)
14 January 2000Return made up to 31/12/99; full list of members (8 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
26 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
26 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
22 September 1982Memorandum and Articles of Association (10 pages)
22 September 1982Memorandum and Articles of Association (10 pages)