Witton Le Wear Bishop
Auckland
County Durham
DL14 0AZ
Director Name | Graham Steele |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 07 September 2001(4 days after company formation) |
Appointment Duration | 15 years, 7 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Grove Broom Lane Whickham Tyne & Wear NE16 4QY |
Secretary Name | Mr William Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2003(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 18 April 2017) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Witten Hall Witton Le Wear Bishop Auckland County Durham DL14 0AZ |
Secretary Name | Alison Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2003) |
Role | Care Home Proprietor |
Correspondence Address | Portland House Holywood Wolsingham Bishop Auckland County Durham DL13 3HE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | The Green House Greencroft Industrial Park Stanley County Durham DH9 7XN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | Application to strike the company off the register (4 pages) |
24 January 2017 | Application to strike the company off the register (4 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2015 | Registered office address changed from City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER to The Green House Greencroft Industrial Park Stanley County Durham DH9 7XN on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER to The Green House Greencroft Industrial Park Stanley County Durham DH9 7XN on 15 December 2015 (1 page) |
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 October 2013 | Registered office address changed from 10 City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER England on 23 October 2013 (1 page) |
23 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Registered office address changed from Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from 10 City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER England on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 23 October 2013 (1 page) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
23 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
21 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 September 2007 | Return made up to 03/09/07; full list of members (7 pages) |
27 September 2007 | Return made up to 03/09/07; full list of members (7 pages) |
10 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
28 September 2006 | Return made up to 03/09/06; full list of members
|
28 September 2006 | Return made up to 03/09/06; full list of members
|
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 September 2005 | Return made up to 03/09/05; full list of members
|
20 September 2005 | Return made up to 03/09/05; full list of members
|
3 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
3 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
13 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
1 April 2004 | Return made up to 03/09/03; full list of members
|
1 April 2004 | Return made up to 03/09/03; full list of members
|
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
25 February 2004 | Secretary resigned (1 page) |
8 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
8 July 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
11 December 2002 | Return made up to 03/09/02; full list of members (7 pages) |
11 December 2002 | Return made up to 03/09/02; full list of members (7 pages) |
27 November 2002 | Ad 15/11/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
27 November 2002 | Ad 15/11/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
3 September 2001 | Incorporation (11 pages) |
3 September 2001 | Incorporation (11 pages) |