Etherley Dene
Bishop Auckland
DL14 0RL
Secretary Name | Michelle Emma Colwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 30 September 2014) |
Role | Barber |
Correspondence Address | 2 Stirling Close Etherley Dene Bishop Auckland County Durham DL14 0RL |
Director Name | Paul Anderson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(1 month after company formation) |
Appointment Duration | 2 years (resigned 12 March 2003) |
Role | Accountant |
Correspondence Address | 20 Northumberland Avenue Bishop Auckland County Durham DL14 6NP |
Secretary Name | Mr Steven Colwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stirling Close Etherley Dene Bishop Auckland DL14 0RL |
Director Name | Geoffrey Siddle |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | 3 Manor Road Willington Crook County Durham DL15 0QX |
Director Name | Ascot Drummond Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 13 Barons Court Road London W14 9DP |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 13 Barons Court Road London W14 9DP |
Website | www.scofinance.co.uk |
---|
Registered Address | Number 3 Cockton Hill Road Bishop Auckland County Durham DL14 6EN |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
50 at £1 | Paul Anderson 50.00% Ordinary |
---|---|
50 at £1 | Steven Colwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,398 |
Cash | £225 |
Current Liabilities | £12,487 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2013 | Compulsory strike-off action has been suspended (1 page) |
23 March 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2012 | Compulsory strike-off action has been suspended (1 page) |
16 February 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
15 June 2011 | Compulsory strike-off action has been suspended (1 page) |
15 June 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2011 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
22 May 2010 | Compulsory strike-off action has been suspended (1 page) |
22 May 2010 | Compulsory strike-off action has been suspended (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
9 April 2009 | Return made up to 17/01/09; no change of members (4 pages) |
9 April 2009 | Return made up to 17/01/09; no change of members (4 pages) |
2 April 2009 | Return made up to 17/01/08; no change of members (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 4-6 adelaide street bishop auckland county durham DL14 7BD (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 4-6 adelaide street bishop auckland county durham DL14 7BD (1 page) |
2 April 2009 | Return made up to 17/01/08; no change of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
20 June 2007 | Return made up to 17/01/07; full list of members
|
20 June 2007 | Return made up to 17/01/07; full list of members
|
5 February 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
7 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
7 February 2006 | New secretary appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
17 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (9 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (9 pages) |
9 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: 6 victoria avenue bishop auckland county durham DL14 7JH (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: 6 victoria avenue bishop auckland county durham DL14 7JH (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
26 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
26 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
11 March 2002 | Return made up to 26/01/02; full list of members
|
11 March 2002 | Return made up to 26/01/02; full list of members
|
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
8 March 2001 | Director resigned (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Secretary resigned (2 pages) |
8 March 2001 | Director resigned (2 pages) |
8 March 2001 | Secretary resigned (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
5 March 2001 | Company name changed portclick LIMITED\certificate issued on 05/03/01 (2 pages) |
5 March 2001 | Company name changed portclick LIMITED\certificate issued on 05/03/01 (2 pages) |
26 January 2001 | Incorporation (11 pages) |
26 January 2001 | Incorporation (11 pages) |