Bishop Auckland
County Durham
DL14 6NP
Secretary Name | Paula Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years (closed 04 September 2007) |
Role | Administrator |
Correspondence Address | 20 Northumberland Avenue Bishop Auckland County Durham DL14 6NP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
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 |
Year | 2014 |
---|---|
Net Worth | -£47,455 |
Current Liabilities | £93,917 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2006 | Voluntary strike-off action has been suspended (1 page) |
9 May 2006 | Voluntary strike-off action has been suspended (1 page) |
6 December 2005 | Voluntary strike-off action has been suspended (1 page) |
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2005 | Voluntary strike-off action has been suspended (1 page) |
17 May 2005 | Application for striking-off (1 page) |
9 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
18 August 2003 | Return made up to 03/08/03; full list of members (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
12 November 2002 | Return made up to 03/08/02; full list of members (6 pages) |
21 June 2002 | Accounting reference date extended from 31/08/01 to 28/02/02 (1 page) |
28 August 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
9 August 2001 | Return made up to 03/08/01; full list of members
|
18 December 2000 | Return made up to 03/08/00; full list of members
|
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Registered office changed on 26/08/99 from: the britannia suite, st james's buildings, 79 oxford street, manchester lancashire M1 6FR (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Secretary resigned (2 pages) |
3 August 1999 | Incorporation (10 pages) |