Bishop Auckland
Co Durham
DL14 8DX
Secretary Name | Mrs Janet Dent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2008(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 June 2012) |
Role | Retired |
Correspondence Address | Unit 34 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mr James Edward Dent |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Foxglove Drive Bishop Auckland County Durham DL14 0TH |
Director Name | Richard William Lindop |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 April 2001) |
Role | Sales Director |
Correspondence Address | 3 Clarence Walk Wakefield West Yorkshire WF2 8UD |
Secretary Name | Mr Graham Dent |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 June 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eldon Bank Farm Bishop Auckland Co Durham DL14 8DX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(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 | 23 May 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit 34 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2012 | Application to strike the company off the register (2 pages) |
27 February 2012 | Application to strike the company off the register (2 pages) |
19 January 2012 | Registered office address changed from Eldon Bank Farm Bishop Auckland County Durham DL14 8DX on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from Eldon Bank Farm Bishop Auckland County Durham DL14 8DX on 19 January 2012 (1 page) |
1 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Annual return made up to 25 April 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for Mrs Janet Dent on 25 April 2010 (1 page) |
18 May 2010 | Secretary's details changed for Mrs Janet Dent on 25 April 2010 (1 page) |
18 May 2010 | Director's details changed for Mr Graham Dent on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Graham Dent on 1 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Graham Dent on 1 April 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 June 2009 | Return made up to 25/04/09; full list of members (9 pages) |
2 June 2009 | Return made up to 25/04/09; full list of members (9 pages) |
27 February 2009 | Accounts made up to 31 May 2008 (2 pages) |
27 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
24 July 2008 | Secretary appointed mrs janet dent (1 page) |
24 July 2008 | Secretary appointed mrs janet dent (1 page) |
23 July 2008 | Appointment terminated director james dent (1 page) |
23 July 2008 | Appointment terminated secretary graham dent (1 page) |
23 July 2008 | Appointment Terminated Secretary graham dent (1 page) |
23 July 2008 | Appointment Terminated Director james dent (1 page) |
15 May 2008 | Return made up to 25/04/08; full list of members
|
15 May 2008 | Return made up to 25/04/08; full list of members
|
28 March 2008 | Company name changed J.D. contracting services LIMITED\certificate issued on 02/04/08 (2 pages) |
28 March 2008 | Company name changed J.D. contracting services LIMITED\certificate issued on 02/04/08 (2 pages) |
28 January 2008 | Accounts made up to 31 May 2007 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
21 May 2007 | Return made up to 25/04/07; full list of members
|
21 May 2007 | Return made up to 25/04/07; full list of members (5 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
26 September 2006 | Accounts made up to 31 May 2006 (1 page) |
4 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
14 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
14 February 2006 | Accounts made up to 31 May 2005 (1 page) |
6 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
18 October 2004 | Return made up to 25/04/04; full list of members (7 pages) |
18 October 2004 | Return made up to 25/04/04; full list of members (7 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
20 July 2004 | Accounts made up to 31 May 2004 (1 page) |
26 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
26 March 2004 | Accounts made up to 31 May 2003 (1 page) |
2 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
27 April 2003 | Accounts made up to 31 May 2002 (1 page) |
27 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
16 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
27 January 2002 | Accounts made up to 31 May 2001 (1 page) |
27 January 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
7 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
6 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | Director's particulars changed (1 page) |
28 June 2000 | Company name changed directclimb LIMITED\certificate issued on 29/06/00 (2 pages) |
28 June 2000 | Company name changed directclimb LIMITED\certificate issued on 29/06/00 (2 pages) |
22 June 2000 | Director resigned (2 pages) |
22 June 2000 | £ nc 1000/100000 19/06/99 (1 page) |
22 June 2000 | Secretary resigned (2 pages) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | Resolutions
|
22 June 2000 | £ nc 1000/100000 19/06/99 (1 page) |
22 June 2000 | Director resigned (2 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
22 June 2000 | Secretary resigned (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
23 May 2000 | Incorporation (10 pages) |
23 May 2000 | Incorporation (10 pages) |