Company NameLand Of The Prince Bishops Smoke House Limited
Company StatusDissolved
Company Number03035496
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 March 1995(29 years, 1 month ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameJohn Andrew Blackburn
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1995(same day as company formation)
RoleCo-Operative Deve Worker
Correspondence Address3 Birchfield Road
Thornholme
Sunderland
Tyne & Wear
SR2 7QQ
Director NamePeter William Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1995(same day as company formation)
RoleCommunity Development Cons
Correspondence Address1 Front Street
Croxdale
Durham
County Durham
DH6 5HY
Secretary NamePeter William Smith
NationalityBritish
StatusClosed
Appointed20 March 1995(same day as company formation)
RoleCommunity Development Cons
Correspondence Address1 Front Street
Croxdale
Durham
County Durham
DH6 5HY

Location

Registered Address1 Front Street
Croxdale
Durham
County Durham
DH6 5HY
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCroxdale and Hett
WardCoxhoe
Built Up AreaCroxdale

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
25 August 2005Annual return made up to 06/03/05 (4 pages)
1 February 2005Annual return made up to 06/03/04 (4 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
4 February 2004Annual return made up to 03/04/03 (4 pages)
12 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 April 2002Annual return made up to 06/03/02 (3 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 March 2001Annual return made up to 06/03/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 April 2000Annual return made up to 06/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 April 1999Registered office changed on 01/04/99 from: prospect house 19 south street west rainton houghton le spring durham DH7 6PB (1 page)
1 April 1999Annual return made up to 20/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 March 1999Accounts for a small company made up to 31 March 1998 (3 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
21 August 1996Annual return made up to 20/03/96
  • 363(287) ‐ Registered office changed on 21/08/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1995Incorporation (36 pages)