Bishop Auckland
County Durham
DL14 0SX
Secretary Name | Malcolm Ian Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 May 2004) |
Role | Accountant |
Correspondence Address | 7 Market Place Bishop Auckland County Durham DL14 7NJ |
Secretary Name | Dennis North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | 68 Beckett Close Bishop Auckland County Durham DL14 0SX |
Registered Address | 7 Market Place Bishop Auckland County Durham DL14 7NJ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Year | 2014 |
---|---|
Net Worth | -£15,974 |
Cash | £1,104 |
Current Liabilities | £17,688 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 January 2002 | Return made up to 28/09/00; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 July 2000 | New secretary appointed (2 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: 14, hartington close thornaby stockton cleveland.TS17 6PH. (1 page) |
15 April 2000 | Secretary resigned (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 December 1999 | Return made up to 22/08/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 October 1997 | Return made up to 28/09/97; full list of members
|
21 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 April 1996 | Resolutions
|
11 April 1996 | £ nc 100/50000 21/03/96 (1 page) |
27 March 1996 | Accounting reference date shortened from 30/11 to 31/03 (1 page) |
20 December 1995 | Return made up to 28/09/95; full list of members (6 pages) |
8 December 1994 | Return made up to 28/09/94; no change of members (4 pages) |
3 May 1994 | Accounting reference date extended from 31/05 to 30/11 (1 page) |
6 April 1994 | Accounts for a small company made up to 31 May 1993 (6 pages) |
22 December 1993 | Return made up to 28/09/93; no change of members (4 pages) |
2 April 1993 | Accounts for a small company made up to 31 May 1992 (4 pages) |
9 October 1992 | Return made up to 28/09/92; full list of members (7 pages) |
6 July 1992 | Accounts for a small company made up to 31 May 1991 (8 pages) |
3 January 1992 | Return made up to 30/09/91; no change of members (4 pages) |
2 September 1991 | Registered office changed on 02/09/91 from: 304 tofthill bishop auckland county durham DL14 0PY (1 page) |
21 May 1991 | Accounting reference date shortened from 31/03 to 31/05 (1 page) |
1 May 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
8 March 1991 | Return made up to 30/12/90; no change of members (6 pages) |
23 August 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
8 February 1990 | Return made up to 30/09/89; full list of members (4 pages) |
1 March 1989 | Wd 22/02/89 ad 16/02/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 1989 | Registered office changed on 24/01/89 from: 285 staines road west ashford common middlesex TW15 1RT (1 page) |
5 December 1988 | Company name changed\certificate issued on 05/12/88 (2 pages) |
16 September 1988 | Memorandum and Articles of Association (11 pages) |
13 September 1988 | Resolutions
|
13 September 1988 | Registered office changed on 13/09/88 from: icc house 110 whitchurch road cardiff CF4 3LY (1 page) |
13 September 1988 | Secretary resigned;new secretary appointed (1 page) |
20 April 1988 | Incorporation (15 pages) |