Bishop Auckland
County Durham
DL14 6NP
Director Name | Mr Mark Gelson Romaines |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | Graham Sheldon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years (resigned 31 March 2007) |
Role | Newsagent |
Correspondence Address | The Beeches Durham Road Bishop Auckland County Durham DL14 7HU |
Secretary Name | Paul Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years (resigned 31 March 2007) |
Role | Accountant |
Correspondence Address | 20 Northumberland Avenue Bishop Auckland County Durham DL14 6NP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(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 | 07 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2008 | Return made up to 07/03/07; full list of members (4 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 07/03/06; full list of members (3 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2006 | Return made up to 07/03/05; full list of members (3 pages) |
13 April 2006 | Ad 31/03/04-31/03/04 £ si 90000@1=90000 £ ic 150/90150 (2 pages) |
13 April 2006 | Resolutions
|
28 February 2006 | Return made up to 07/03/04; full list of members (3 pages) |
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2004 | Strike-off action suspended (1 page) |
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
23 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
18 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
9 May 2001 | Particulars of mortgage/charge (7 pages) |
29 March 2001 | Secretary resigned (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
29 March 2001 | Director resigned (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | Company name changed glorycharge LIMITED\certificate issued on 26/03/01 (2 pages) |
7 March 2001 | Incorporation (11 pages) |