Bishop Auckland
County Durham
DL14 6NL
Director Name | Colin Wilkinson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Alnwick Close Bishop Auckland Co Durham DL14 6NL |
Secretary Name | Anna Louise Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Alnwick Close Bishop Auckland County Durham DL14 6NL |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
50 at 1 | Mr Colin Wilkinson 50.00% Ordinary |
---|---|
50 at 1 | Mrs Anna Louise Wilkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,604 |
Current Liabilities | £32,384 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2013 | Final Gazette dissolved following liquidation (1 page) |
5 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
5 September 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
5 September 2013 | Liquidators' statement of receipts and payments to 22 August 2013 (14 pages) |
5 September 2013 | Liquidators' statement of receipts and payments to 22 August 2013 (14 pages) |
5 September 2013 | Liquidators statement of receipts and payments to 22 August 2013 (14 pages) |
26 March 2013 | Liquidators statement of receipts and payments to 3 March 2013 (14 pages) |
26 March 2013 | Liquidators' statement of receipts and payments to 3 March 2013 (14 pages) |
26 March 2013 | Liquidators' statement of receipts and payments to 3 March 2013 (14 pages) |
26 March 2013 | Liquidators statement of receipts and payments to 3 March 2013 (14 pages) |
29 March 2012 | Liquidators statement of receipts and payments to 3 March 2012 (16 pages) |
29 March 2012 | Liquidators statement of receipts and payments to 3 March 2012 (16 pages) |
29 March 2012 | Liquidators' statement of receipts and payments to 3 March 2012 (16 pages) |
29 March 2012 | Liquidators' statement of receipts and payments to 3 March 2012 (16 pages) |
15 March 2011 | Registered office address changed from 8 High Street Yarm Cleveland TS15 9AE United Kingdom on 15 March 2011 (2 pages) |
15 March 2011 | Registered office address changed from 8 High Street Yarm Cleveland TS15 9AE United Kingdom on 15 March 2011 (2 pages) |
14 March 2011 | Statement of affairs with form 4.19 (6 pages) |
14 March 2011 | Resolutions
|
14 March 2011 | Statement of affairs with form 4.19 (6 pages) |
14 March 2011 | Resolutions
|
14 March 2011 | Appointment of a voluntary liquidator (1 page) |
14 March 2011 | Appointment of a voluntary liquidator (1 page) |
23 February 2011 | Registered office address changed from 14 Peel Street Bishop Auckland Co Durham DL14 7LF England on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from 14 Peel Street Bishop Auckland Co Durham DL14 7LF England on 23 February 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 March 2010 | Director's details changed for Colin Wilkinson on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
26 March 2010 | Director's details changed for Anna Louise Wilkinson on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Colin Wilkinson on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Anna Louise Wilkinson on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 5 kensington, cockton hill road bishop auckland co. Durham DL14 6HX (1 page) |
28 February 2008 | Director's Change of Particulars / colin wilkinson / 28/02/2008 / HouseName/Number was: , now: 13; Street was: 16 craddock street, now: alnwick close; Region was: county durham, now: co durham; Post Code was: DL14 6HA, now: DL14 6NL; Country was: , now: england (1 page) |
28 February 2008 | Director's change of particulars / colin wilkinson / 28/02/2008 (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 5 kensington, cockton hill road bishop auckland co. Durham DL14 6HX (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: bank chambers 9 kensington cockton hill road bishop auckland county durham DL14 6HX (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: bank chambers 9 kensington cockton hill road bishop auckland county durham DL14 6HX (1 page) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 May 2007 | Return made up to 23/03/07; full list of members (3 pages) |
17 May 2007 | Return made up to 23/03/07; full list of members (3 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 33 cockton hill road bishop auckland county durham DL14 6HS (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 33 cockton hill road bishop auckland county durham DL14 6HS (1 page) |
28 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 23/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 October 2005 | Return made up to 23/03/05; full list of members (2 pages) |
7 October 2005 | Return made up to 23/03/05; full list of members (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 33 cockton hill road bishop auckland county durham DL14 6HS (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 33 cockton hill road bishop auckland county durham DL14 6HS (1 page) |
6 May 2004 | Return made up to 23/03/04; full list of members
|
6 May 2004 | Return made up to 23/03/04; full list of members (7 pages) |
19 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Ad 23/03/03--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
3 April 2003 | Ad 23/03/03--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
3 April 2003 | Ad 23/03/03--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Resolutions
|
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Ad 23/03/03--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
3 April 2003 | Resolutions
|
23 March 2003 | Incorporation (13 pages) |