Adelaide Bank
Shildon
County Durham
DL4 1BQ
Secretary Name | Karon Minns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunset View Adelaide Bank Shildon County Durham DL4 1BQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(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 | 09 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Telephone | 01388 777773 |
---|---|
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 72 Kingsway Bishop Auckland County Durham DL14 7JF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr R. Minns 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,196 |
Cash | £84,433 |
Current Liabilities | £31,386 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2020 | Application to strike the company off the register (3 pages) |
20 February 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
7 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
2 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
2 February 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
18 November 2014 | Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JN to 72 Kingsway Bishop Auckland County Durham DL14 7JF on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JN to 72 Kingsway Bishop Auckland County Durham DL14 7JF on 18 November 2014 (1 page) |
6 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 March 2010 | Director's details changed for Robert Minns on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Robert Minns on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Robert Minns on 1 January 2010 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 March 2007 | Return made up to 09/01/07; full list of members (2 pages) |
6 March 2007 | Return made up to 09/01/07; full list of members (2 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 March 2006 | Return made up to 09/01/06; full list of members (2 pages) |
13 March 2006 | Return made up to 09/01/06; full list of members (2 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
12 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
12 January 2004 | Return made up to 09/01/04; full list of members
|
12 January 2004 | Return made up to 09/01/04; full list of members
|
22 August 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
30 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
30 January 2002 | Secretary's particulars changed (1 page) |
30 January 2002 | Secretary's particulars changed (1 page) |
16 January 2002 | Secretary resigned (2 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Director resigned (2 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages) |
16 January 2002 | Secretary resigned (2 pages) |
16 January 2002 | Director resigned (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
9 January 2002 | Incorporation (12 pages) |
9 January 2002 | Incorporation (12 pages) |