Bishop Auckland
County Durham
DL14 7QR
Secretary Name | Michelle Jane Bainbridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Etherley Lane Bishop Auckland County Durham DL14 7QR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Old Goods Yard Coxhoe Durham County Durham DH6 4HJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Coxhoe |
Ward | Coxhoe |
Built Up Area | Coxhoe |
Year | 2014 |
---|---|
Turnover | £63,883 |
Gross Profit | £14,902 |
Net Worth | -£13,922 |
Current Liabilities | £29,117 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2008 | Application for striking-off (1 page) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
15 February 2007 | Return made up to 06/01/07; full list of members (6 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
8 February 2006 | Return made up to 06/01/06; full list of members (6 pages) |
1 December 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
15 February 2005 | Return made up to 06/01/05; full list of members (6 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
11 February 2004 | Return made up to 06/01/04; full list of members (6 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
5 February 2003 | Return made up to 06/01/03; full list of members (6 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
1 March 2002 | Return made up to 06/01/02; full list of members (6 pages) |
13 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
6 March 2001 | Return made up to 06/01/01; full list of members (6 pages) |
22 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Incorporation (17 pages) |