Bishop Auckland
County Durham
DL14 0RQ
Secretary Name | Keith Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1996(3 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 29 September 2009) |
Role | Paint Sprayor |
Correspondence Address | 63 Linburn Drive Bishop Auckland County Durham DL14 0RQ |
Secretary Name | Toni Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 29 September 2009) |
Role | Company Director |
Correspondence Address | 63 Linburn Drive Bishop Auckland County Durham DL14 0RQ |
Director Name | John King |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1998) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Hamsterley Forest Bishop Auckland DL13 4AQ |
Director Name | Jason King |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 7 The Copse Etherley Lane Bishop Auckland County Durham DL14 7UE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1996(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 | 10 May 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2008 | Compulsory strike-off action has been suspended (1 page) |
25 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
15 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Amended accounts made up to 31 March 2004 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 May 2005 | Return made up to 10/05/05; change of members (8 pages) |
4 June 2004 | Amended accounts made up to 31 March 2002 (5 pages) |
4 June 2004 | Amended accounts made up to 31 March 2003 (5 pages) |
20 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
6 July 2000 | Return made up to 10/05/00; full list of members
|
27 July 1999 | Return made up to 10/05/99; no change of members
|
16 June 1999 | Director resigned (1 page) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (1 page) |
26 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
15 October 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
10 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | New secretary appointed;new director appointed (2 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: 82-86 deansgate international house manchester M3 2ER (1 page) |
20 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Incorporation (10 pages) |