Bishop Auckland
County Durham
DL14 7HJ
Secretary Name | Donna Isabel Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1999(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 16 January 2007) |
Role | Licencee |
Correspondence Address | 1 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | Donna Isabel Wright |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 1999) |
Role | Licencee |
Correspondence Address | 30 Market Place Bishop Auckland County Durham DL14 7NP |
Secretary Name | Peter Frederick Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 1999) |
Role | Contracts Manager |
Correspondence Address | 30 Market Place Bishop Auckland County Durham DL14 7NX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1997(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 | 24 November 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 5 & 6 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 |
Year | 2014 |
---|---|
Net Worth | £36 |
Cash | £3,144 |
Current Liabilities | £5,730 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 December 2005 | Return made up to 24/11/05; full list of members (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 November 2004 | Return made up to 24/11/04; full list of members (6 pages) |
9 July 2004 | Return made up to 24/11/03; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 December 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
23 December 2002 | Return made up to 24/11/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 January 2002 | Return made up to 24/11/01; full list of members
|
10 May 2001 | Return made up to 24/11/00; full list of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 January 2000 | Return made up to 24/11/99; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 September 1999 | New secretary appointed (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
24 January 1999 | Return made up to 24/11/98; full list of members (6 pages) |
14 September 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New secretary appointed;new director appointed (2 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
11 December 1997 | Company name changed issuegrade LIMITED\certificate issued on 12/12/97 (3 pages) |
24 November 1997 | Incorporation (10 pages) |