Bishop Auckland
County Durham
DL14 7QZ
Secretary Name | Yvonne Stapleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Stoney Croft Court Bishop Auckland County Durham DL13 5QR |
Secretary Name | Katherine Marie Jary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 42 Parklands Wardley Gateshead Tyne & Wear NE10 8YP |
Secretary Name | John Christopher Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 November 2009) |
Role | Company Director |
Correspondence Address | The Hollies 31 South View Hunwick DL15 0JW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 53 Fore Bondgate Bishop Auckland County Durham DL14 7PE |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
100 at £1 | Christopher Paul Jary 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,213 |
Cash | £25,820 |
Current Liabilities | £83,440 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2014 | Voluntary strike-off action has been suspended (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2014 | Application to strike the company off the register (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
20 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
21 October 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
1 February 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
12 June 2012 | Registered office address changed from Office 3 108B Newgate Street Bishop Auckland Co Durham DL14 7EQ on 12 June 2012 (2 pages) |
27 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
26 March 2012 | Director's details changed for Mr Christopher Paul Jary on 12 November 2011 (2 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
7 July 2011 | Registered office address changed from Unit 18 Auckland Business Centre Saint Helen Trading Centre Bishop Auckland County Durham DL14 9TX on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from Unit 18 Auckland Business Centre Saint Helen Trading Centre Bishop Auckland County Durham DL14 9TX on 7 July 2011 (2 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (14 pages) |
1 July 2011 | Annual return made up to 12 November 2009 with a full list of shareholders (14 pages) |
3 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | Compulsory strike-off action has been suspended (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
28 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 February 2010 | Compulsory strike-off action has been suspended (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2009 | Termination of appointment of John Stott as a secretary (2 pages) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2009 | Return made up to 12/11/08; no change of members (10 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2008 | Total exemption small company accounts made up to 30 November 2007 (10 pages) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Return made up to 12/11/07; full list of members
|
17 April 2007 | Secretary resigned (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
21 January 2007 | Return made up to 12/11/06; full list of members (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
29 December 2005 | Director's particulars changed (1 page) |
15 November 2005 | Return made up to 12/11/05; full list of members
|
10 February 2005 | Ad 25/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
7 January 2005 | Return made up to 12/11/04; full list of members (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
24 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
16 December 2003 | Return made up to 12/11/03; full list of members (6 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: suite 2 acorn industries white mare pool gateshead tyne & wear NE10 8YB (1 page) |
11 December 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
12 November 2002 | Incorporation (16 pages) |