Bishop Auckland
County Durham
DL14 6NS
Secretary Name | Elizabeth Douthwaite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Rush Park Bishop Auckland County Durham DL14 6NS |
Director Name | Elizabeth Douthwaite |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(7 months, 1 week after company formation) |
Appointment Duration | 4 years (closed 03 October 2000) |
Role | Director/Company Secretary |
Correspondence Address | 65 Rush Park Bishop Auckland County Durham DL14 6NS |
Director Name | Gordon Crichton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Educational Manager |
Correspondence Address | 34 Rue De La Garenne Pessac 33600 Foreign France |
Secretary Name | Muriel Crichton |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Boitox Belin Beliet Gironde 33830 France Foreign |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | Oakland House 40 Victoria Road Hartlepool Cleveland TS26 8DD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Latest Accounts | 5 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
3 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2000 | Application for striking-off (1 page) |
25 August 1999 | Full accounts made up to 5 April 1999 (7 pages) |
2 March 1999 | Return made up to 23/02/99; full list of members (8 pages) |
10 September 1998 | Full accounts made up to 5 April 1998 (7 pages) |
25 February 1998 | Return made up to 23/02/98; full list of members (6 pages) |
18 December 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
28 August 1997 | Return made up to 23/02/97; full list of members; amend (8 pages) |
3 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: c/o waltons ermus house queens square middlesborough cleveland TS2 1AA (1 page) |
8 October 1996 | New director appointed (2 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Secretary resigned (1 page) |
20 May 1996 | Ad 18/04/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
20 May 1996 | Accounting reference date notified as 05/04 (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: oakland house 40 victoria road hartlepool cleveland TS26 8DD (1 page) |
9 April 1996 | £ nc 100000/200000 21/03/96 (1 page) |
9 April 1996 | Resolutions
|
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | Director resigned (2 pages) |
19 March 1996 | New director appointed (1 page) |
19 March 1996 | New director appointed (1 page) |
19 March 1996 | Secretary resigned (2 pages) |
23 February 1996 | Incorporation (15 pages) |