Bishop Auckland
County Durham
DL14 6RT
Director Name | Tanyia Anita Wilson |
---|---|
Date of Birth | August 1967 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2018(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Vart Road Bishop Auckland County Durham DL14 6PQ |
Director Name | Mrs Ida Hopper |
---|---|
Date of Birth | January 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(4 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 05 September 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hardisty Crescent Bishop Auckland County Durham DL14 6PG |
Director Name | Mr Dean Morris Wilson |
---|---|
Date of Birth | March 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 May 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 31 Fore Bondgate Bishop Auckland Durham DL14 7PE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dtechcomputers.co.uk |
---|---|
Telephone | 01388 662891 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 72 Kingsway Bishop Auckland DL14 7JF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Dean Morris Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £195,064 |
Cash | £26,087 |
Current Liabilities | £8,762 |
Latest Accounts | 31 March 2015 (7 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Latest Return | 5 September 2016 (5 years, 8 months ago) |
---|---|
Next Return Due | 19 September 2017 (overdue) |
16 November 2021 | Registered office address changed from 31 Fore Bondgate Bishop Auckland Durham DL14 7PE to 72 Kingsway Bishop Auckland DL14 7JF on 16 November 2021 (1 page) |
---|---|
30 October 2021 | Director's details changed for Tanyia Anita Wilson on 28 October 2021 (2 pages) |
28 September 2020 | Appointment of Tanyia Anita Wilson as a director on 29 May 2018 (2 pages) |
28 September 2020 | Termination of appointment of Dean Morris Wilson as a director on 29 May 2018 (2 pages) |
28 September 2020 | Restoration by order of the court (3 pages) |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | Application to strike the company off the register (3 pages) |
20 June 2017 | Application to strike the company off the register (3 pages) |
31 October 2016 | Appointment of Mr Dean Morris Wilson as a director on 5 September 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
31 October 2016 | Termination of appointment of Ida Hopper as a director on 5 September 2016 (1 page) |
31 October 2016 | Appointment of Mr Dean Morris Wilson as a director on 5 September 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
31 October 2016 | Termination of appointment of Ida Hopper as a director on 5 September 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Ida Hopper on 5 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Ida Hopper on 5 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Ida Hopper on 5 September 2010 (2 pages) |
1 October 2009 | Return made up to 05/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 05/09/09; full list of members (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2008 | Return made up to 05/09/08; full list of members (3 pages) |
11 November 2008 | Return made up to 05/09/08; full list of members (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
7 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 September 2006 | Return made up to 05/09/06; full list of members (6 pages) |
13 September 2006 | Return made up to 05/09/06; full list of members (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 October 2005 | Return made up to 05/09/05; full list of members (6 pages) |
31 October 2005 | Return made up to 05/09/05; full list of members (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 September 2004 | Return made up to 05/09/04; full list of members (6 pages) |
14 September 2004 | Return made up to 05/09/04; full list of members (6 pages) |
18 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
18 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
22 October 2003 | Return made up to 05/09/03; full list of members (6 pages) |
22 October 2003 | Return made up to 05/09/03; full list of members (6 pages) |
20 September 2002 | Return made up to 05/09/02; full list of members (6 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 September 2002 | Return made up to 05/09/02; full list of members (6 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 September 2001 | Return made up to 05/09/01; full list of members (6 pages) |
11 September 2001 | Return made up to 05/09/01; full list of members (6 pages) |
13 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
13 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
20 March 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
20 March 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
27 November 2000 | Memorandum and Articles of Association (9 pages) |
27 November 2000 | Memorandum and Articles of Association (9 pages) |
22 November 2000 | Company name changed giantspace LIMITED\certificate issued on 23/11/00 (2 pages) |
22 November 2000 | Company name changed giantspace LIMITED\certificate issued on 23/11/00 (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
5 September 2000 | Incorporation (13 pages) |
5 September 2000 | Incorporation (13 pages) |