Bishop Auckland
County Durham
DL13 1SL
Director Name | Prof Brian Keith Tanner |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2007(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 10 February 2009) |
Role | Physicist |
Country of Residence | England |
Correspondence Address | Hawkrigg 89 Gilesgate Durham DH1 1HY |
Director Name | Dr Paul Gordon |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | 80 Musgrave Gardens Durham County Durham DH1 1PL |
Secretary Name | Paulina Lubacz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Shire Hall Old Elvet Durham County Durham DH1 3HP |
Secretary Name | Dr Paul Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2008) |
Role | Researcher |
Correspondence Address | 80 Musgrave Gardens Durham County Durham DH1 1PL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Studio 1 Crook Business Centre New Road Crook County Durham DL15 8QX |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2008 | Application for striking-off (1 page) |
15 July 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 March 2008 | Appointment terminated director and secretary paul gordon (1 page) |
31 December 2007 | New director appointed (2 pages) |
2 June 2007 | Return made up to 25/04/07; no change of members (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
27 April 2006 | Return made up to 25/04/06; full list of members (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
8 February 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: old shire hall old elvet durham city durham DH1 3HP (1 page) |
27 May 2003 | Return made up to 02/05/03; full list of members
|
17 March 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
4 October 2002 | Return made up to 02/05/02; full list of members
|
4 May 2001 | Secretary resigned (1 page) |