South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XG
Secretary Name | Mrs Margaret Cooke |
---|---|
Status | Current |
Appointed | 26 March 2010(8 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG |
Director Name | Kay Dingwall Hunsley |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Linden Avenue Darlington County Durham DL3 8PP |
Secretary Name | Kay Dingwall Hunsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Linden Avenue Darlington County Durham DL3 8PP |
Secretary Name | Mr Frederick Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 March 2010) |
Role | Accountant |
Correspondence Address | 34 Croftside Etherley Moor Bishop Auckland County Durham DL14 0ST |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01388 777755 |
---|---|
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 6 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr James Loughran 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
28 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 26 June 2022 with updates (3 pages) |
2 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
2 July 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
1 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
1 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
11 March 2020 | Director's details changed for Mr James Loughran on 11 March 2020 (2 pages) |
11 March 2020 | Secretary's details changed for Mrs Margaret Cooke on 11 March 2020 (1 page) |
11 March 2020 | Change of details for Mr James Loughran as a person with significant control on 11 March 2020 (2 pages) |
26 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
10 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
6 July 2017 | Notification of James Loughran as a person with significant control on 26 June 2017 (2 pages) |
6 July 2017 | Notification of James Loughran as a person with significant control on 26 June 2017 (2 pages) |
6 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 July 2017 | Notification of James Loughran as a person with significant control on 6 July 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
5 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
10 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
19 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
9 July 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 May 2011 | Registered office address changed from Innovation House 26 Longfield Road Bishop Auckland County Durham DL14 6XB on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from Innovation House 26 Longfield Road Bishop Auckland County Durham DL14 6XB on 27 May 2011 (1 page) |
12 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
12 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Termination of appointment of Frederick Charlton as a secretary (1 page) |
19 April 2010 | Termination of appointment of Frederick Charlton as a secretary (1 page) |
19 April 2010 | Appointment of Mrs Margaret Cooke as a secretary (2 pages) |
19 April 2010 | Appointment of Mrs Margaret Cooke as a secretary (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
4 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
4 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
27 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 26/06/08; full list of members (3 pages) |
2 June 2008 | Director's change of particulars / james loughran / 02/06/2008 (1 page) |
2 June 2008 | Director's change of particulars / james loughran / 02/06/2008 (1 page) |
18 December 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 December 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
11 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
11 June 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 June 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
6 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
6 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
28 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
28 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
8 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
7 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 6 hutton close south church enterprise park bishop auckland county durham DL14 6XG (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 6 hutton close south church enterprise park bishop auckland county durham DL14 6XG (1 page) |
12 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
31 October 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
31 October 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
11 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
14 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
14 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: 5 kensington cockton hill road bishop auckland county durham DL14 6HX (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: 5 kensington cockton hill road bishop auckland county durham DL14 6HX (1 page) |
12 July 2002 | Return made up to 26/06/02; full list of members
|
12 July 2002 | Return made up to 26/06/02; full list of members
|
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
26 June 2001 | Incorporation (20 pages) |
26 June 2001 | Incorporation (20 pages) |