Bishop Auckland
DL16 7AT
Secretary Name | Catherine Lynch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 December 2012) |
Role | Administrator |
Correspondence Address | 15 Stranton Street Bishop Auckland County Durham DL14 7DP |
Director Name | Martin Cummins |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Executive |
Correspondence Address | 77 High Street Byers Green Spennymoor County Durham DL16 7NX |
Secretary Name | Paul Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Executive |
Correspondence Address | 31 Bluebell Drive Spennymoor County Durham DL16 7YF |
Director Name | Richard Alan Brunseill |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 2004) |
Role | Company Director |
Correspondence Address | 10 Greenhills Byers Green Spennymoor Durham DL16 7QJ |
Director Name | Mr Brian Cooper |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Laburnum Grove Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5LY |
Secretary Name | Mr Brian Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Laburnum Grove Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5LY |
Director Name | Mr Paul William Delap |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft Farm Abbey Road Durham County Durham DH1 5DG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
150 at 1 | Paul Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,398 |
Cash | £79 |
Current Liabilities | £144,644 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved following liquidation (1 page) |
11 December 2012 | Final Gazette dissolved following liquidation (1 page) |
11 September 2012 | Liquidators' statement of receipts and payments to 29 August 2012 (6 pages) |
11 September 2012 | Liquidators' statement of receipts and payments to 29 August 2012 (6 pages) |
11 September 2012 | Liquidators statement of receipts and payments to 29 August 2012 (6 pages) |
11 September 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 September 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2012 | Liquidators' statement of receipts and payments to 3 June 2012 (6 pages) |
28 June 2012 | Liquidators' statement of receipts and payments to 3 June 2012 (6 pages) |
28 June 2012 | Liquidators statement of receipts and payments to 3 June 2012 (6 pages) |
28 June 2012 | Liquidators statement of receipts and payments to 3 June 2012 (6 pages) |
29 December 2011 | Liquidators statement of receipts and payments to 3 December 2011 (6 pages) |
29 December 2011 | Liquidators' statement of receipts and payments to 3 December 2011 (6 pages) |
29 December 2011 | Liquidators statement of receipts and payments to 3 December 2011 (6 pages) |
29 December 2011 | Liquidators' statement of receipts and payments to 3 December 2011 (6 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 3 June 2011 (6 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 3 June 2011 (6 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 3 June 2011 (6 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 3 June 2011 (6 pages) |
22 December 2010 | Liquidators' statement of receipts and payments to 3 December 2010 (6 pages) |
22 December 2010 | Liquidators statement of receipts and payments to 3 December 2010 (6 pages) |
22 December 2010 | Liquidators' statement of receipts and payments to 3 December 2010 (6 pages) |
22 December 2010 | Liquidators statement of receipts and payments to 3 December 2010 (6 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 3 June 2010 (6 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 3 June 2010 (6 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 3 June 2010 (6 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 3 June 2010 (6 pages) |
10 June 2009 | Statement of affairs with form 4.19 (8 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Statement of affairs with form 4.19 (8 pages) |
10 June 2009 | Resolutions
|
10 June 2009 | Appointment of a voluntary liquidator (1 page) |
10 June 2009 | Appointment of a voluntary liquidator (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 10C beechburn industrial estate crook co durham DL15 8RA (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 10C beechburn industrial estate crook co durham DL15 8RA (1 page) |
23 March 2009 | Appointment terminated director paul delap (1 page) |
23 March 2009 | Appointment Terminated Director paul delap (1 page) |
12 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
11 November 2008 | Director's Change of Particulars / paul cooper / 11/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 62; Street was: 31 bluebell drive, now: durham street; Area was: , now: middlestone moor; Post Code was: DL16 7YF, now: DL16 7AT (2 pages) |
11 November 2008 | Director's change of particulars / paul cooper / 11/11/2008 (2 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Return made up to 08/10/07; full list of members (2 pages) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Return made up to 08/10/07; full list of members (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (1 page) |
24 March 2007 | New director appointed (1 page) |
24 March 2007 | Director resigned (1 page) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 January 2007 | Particulars of mortgage/charge (5 pages) |
13 January 2007 | Particulars of mortgage/charge (5 pages) |
26 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 November 2005 | Return made up to 08/10/05; full list of members
|
4 November 2005 | Return made up to 08/10/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
6 December 2004 | Return made up to 08/10/04; full list of members
|
6 December 2004 | Registered office changed on 06/12/04 from: wolff commercial park new road crook county durham DL15 8EH (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: wolff commercial park new road crook county durham DL15 8EH (1 page) |
6 December 2004 | Return made up to 08/10/04; full list of members (7 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: unit 11A beechburn industrial estate crook county durham durham DL15 8LR (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: unit 11A beechburn industrial estate crook county durham durham DL15 8LR (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
11 February 2003 | Ad 20/11/02--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
11 February 2003 | Ad 20/11/02--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
8 October 2002 | Return made up to 08/10/02; full list of members
|
8 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
6 February 2002 | Return made up to 08/10/01; full list of members (6 pages) |
6 February 2002 | Return made up to 08/10/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: riding hall carpets complex low willington, willington crook county durham DL15 0UB (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: riding hall carpets complex low willington, willington crook county durham DL15 0UB (1 page) |
24 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
10 August 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
10 August 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 30 moorside spennymoor county durham DL16 7EA (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 30 moorside spennymoor county durham DL16 7EA (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Incorporation (16 pages) |