Bishop Auckland
County Durham
DL14 7NJ
Director Name | Andrew Gordon Lundy |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 10 September 1996) |
Role | Financier |
Correspondence Address | 23 Burdon Park Sunniside Newcastle Upon Tyne NE16 5HA |
Secretary Name | Malcolm Ian Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1997) |
Role | Accountant |
Correspondence Address | 7 Market Place Bishop Auckland County Durham DL14 7NJ |
Director Name | Edward Bowman |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 3 Raby Street Evenwood Bishop Auckland County Durham DL14 9QG |
Secretary Name | Edward Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 3 Raby Street Evenwood Bishop Auckland County Durham DL14 9QG |
Secretary Name | Ruby Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(5 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 2001) |
Role | Accounts Clerk |
Correspondence Address | 24 Lambton Drive Bishop Auckland County Durham DL14 6LG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
30 January 2001 | Secretary resigned (1 page) |
16 August 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
16 August 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
14 August 2000 | Return made up to 15/06/00; full list of members (7 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Return made up to 15/06/99; full list of members (7 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 5 and 6 victoria avenue bishop auckland DL14 7JH (1 page) |
29 April 1999 | Secretary resigned;director resigned (1 page) |
13 August 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
6 June 1997 | Return made up to 15/06/97; full list of members (6 pages) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
2 January 1997 | Company name changed circlespread LIMITED\certificate issued on 02/01/97 (2 pages) |
23 October 1996 | Return made up to 15/06/96; full list of members (8 pages) |
23 October 1996 | Director resigned (1 page) |
8 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 September 1995 | Director resigned;new director appointed (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |