West Auckland
Bishop Auckland
County Durham
DL14 9SL
Director Name | Cecil Golightly |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1999(same day as company formation) |
Role | Chairman |
Correspondence Address | Hillside West End Witton Le Wear Bishop Auckland County Durham DL14 0BJ |
Director Name | Velma Anne Robson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Spring Gardens West Auckland Bishop Auckland County Durham DL14 9SL |
Secretary Name | Velma Anne Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Spring Gardens West Auckland Bishop Auckland County Durham DL14 9SL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 1 Agl Business Park Coundon Industrial Estate Coundon, Bishop Auckland County Durham DL14 8NR |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Ward | Coundon |
Built Up Area | Coundon |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2003 | Application for striking-off (1 page) |
17 July 2001 | Return made up to 12/05/01; full list of members (7 pages) |
23 February 2001 | Accounting reference date extended from 31/05/01 to 30/11/01 (1 page) |
25 January 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
4 October 2000 | Return made up to 12/05/00; full list of members (7 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
12 May 1999 | Incorporation (20 pages) |