West Auckland
Bishop Auckland
DL14 9JU
Director Name | Mrs Nicola Gillard |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2020(16 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE |
Director Name | Mr Robert Gillard |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riversmount, 8 High Bondgate High Bondgate Bishop Auckland County Durham DL14 7PJ |
Director Name | Thomas Joseph Sloan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 24 May 2004) |
Role | Company Director |
Correspondence Address | Flat 3, Grantham Hall Lincombe Drive Torquay Devon TQ1 2PF |
Secretary Name | Mrs Nicola Gillard |
---|---|
Status | Resigned |
Appointed | 10 October 2005(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 August 2014) |
Role | Company Director |
Correspondence Address | 18 High Street Witton Le Wear Bishop Auckland County Durham DL14 0AY |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Edgerton Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2005) |
Correspondence Address | Springfiled Hall Thornhill Road Huddersfield West Yorkshire HD3 3AU |
Secretary Name | Shipley Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 October 2005) |
Correspondence Address | 1 Parkview Court Saint Paul's Road Shipley West Yorkshire BD18 3DZ |
Registered Address | Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | Over 30 other UK companies use this postal address |
200 at £1 | Robert Gillard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£272,235 |
Cash | £271 |
Current Liabilities | £167,740 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
3 March 2006 | Delivered on: 4 March 2006 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H church house 16A st james road torpoint t/n CL29052. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
30 November 2005 | Delivered on: 10 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property at church house 16A st james road torpoint t/no CL29052. Outstanding |
20 June 2005 | Delivered on: 6 July 2005 Persons entitled: The Trustees of the Lscp Friendly Society Classification: Legal mortgage Secured details: £50,000.00 due or to become due from the company to. Particulars: 109 ellacombe church road torquay. Outstanding |
18 October 2005 | Delivered on: 20 October 2005 Satisfied on: 26 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 July 2004 | Delivered on: 19 July 2004 Satisfied on: 28 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 16A st james road, torpoint, devon. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
8 June 2004 | Delivered on: 15 June 2004 Satisfied on: 11 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2020 | Application to strike the company off the register (3 pages) |
21 January 2020 | Appointment of Mrs Nicola Gillard as a director on 1 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Robert Gillard as a director on 1 January 2020 (1 page) |
9 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
8 February 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
31 January 2019 | Registered office address changed from 15 Staindrop Rd Staindrop Road West Auckland Bishop Auckland DL14 9JU England to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL56ZE on 31 January 2019 (1 page) |
22 October 2018 | Change of details for Mr Robert Gillard as a person with significant control on 22 October 2018 (2 pages) |
24 August 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
5 January 2018 | Amended total exemption full accounts made up to 31 March 2017 (5 pages) |
11 December 2017 | Secretary's details changed for Mr Davi Scott on 2 October 2017 (1 page) |
10 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 October 2017 | Current accounting period shortened from 31 March 2018 to 31 October 2017 (1 page) |
29 October 2017 | Current accounting period shortened from 31 March 2018 to 31 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Davi Scott as a secretary on 2 October 2017 (2 pages) |
11 October 2017 | Registered office address changed from 37 Shiphay Lane Torquay TQ2 7DU to 15 Staindrop Rd Staindrop Road West Auckland Bishop Auckland DL14 9JU on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from 37 Shiphay Lane Torquay TQ2 7DU to 15 Staindrop Rd Staindrop Road West Auckland Bishop Auckland DL14 9JU on 11 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Davi Scott as a secretary on 2 October 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2015 | Director's details changed for Mr Robert Gillard on 23 April 2014 (2 pages) |
21 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Mr Robert Gillard on 23 April 2014 (2 pages) |
21 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 September 2014 | Termination of appointment of Nicola Gillard as a secretary on 29 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Nicola Gillard as a secretary on 29 August 2014 (1 page) |
7 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 October 2013 | Secretary's details changed for Mrs Nicola Gillard on 4 October 2013 (2 pages) |
14 October 2013 | Secretary's details changed for Mrs Nicola Gillard on 4 October 2013 (2 pages) |
14 October 2013 | Secretary's details changed for Mrs Nicola Gillard on 4 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Robert Gillard on 4 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Robert Gillard on 4 October 2013 (2 pages) |
25 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 October 2011 | Registered office address changed from 10 Fore Street St Marychurch Torquay TQ1 4NE on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 10 Fore Street St Marychurch Torquay TQ1 4NE on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 10 Fore Street St Marychurch Torquay TQ1 4NE on 5 October 2011 (1 page) |
26 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Robert Gillard on 25 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Robert Gillard on 25 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
23 June 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 May 2009 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 May 2009 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 26A fore street st marychurch torquay devon TQ1 4LY (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 26A fore street st marychurch torquay devon TQ1 4LY (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 1 parkview court st pauls road shipley west yorkshire BD18 3DZ (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 1 parkview court st pauls road shipley west yorkshire BD18 3DZ (1 page) |
15 April 2008 | Return made up to 25/03/08; full list of members (6 pages) |
15 April 2008 | Return made up to 25/03/08; full list of members (6 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: 47 surtees street bishop auckland county durham DL14 7DJ (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 47 surtees street bishop auckland county durham DL14 7DJ (1 page) |
14 June 2007 | Return made up to 25/03/07; full list of members (6 pages) |
14 June 2007 | Return made up to 25/03/07; full list of members (6 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 March 2006 | Return made up to 25/03/06; full list of members
|
31 March 2006 | Return made up to 25/03/06; full list of members
|
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2006 | Particulars of mortgage/charge (4 pages) |
4 March 2006 | Particulars of mortgage/charge (4 pages) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | New secretary appointed (1 page) |
28 June 2005 | New secretary appointed (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
18 March 2005 | Director's particulars changed (1 page) |
18 March 2005 | Director's particulars changed (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: 1 parkview court saint pauls road shipley west yorkshire BD18 3DZ (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: 1 parkview court saint pauls road shipley west yorkshire BD18 3DZ (1 page) |
19 July 2004 | Particulars of mortgage/charge (3 pages) |
19 July 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
30 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 25/03/04; full list of members (7 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Ad 30/07/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Ad 30/07/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 1 parkview court st pauls road shipley west yorkshire BD18 3DZ (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 1 parkview court st pauls road shipley west yorkshire BD18 3DZ (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page) |
16 May 2003 | Resolutions
|
16 May 2003 | Resolutions
|
8 May 2003 | Company name changed balmoral plumbing LIMITED\certificate issued on 08/05/03 (2 pages) |
8 May 2003 | Company name changed balmoral plumbing LIMITED\certificate issued on 08/05/03 (2 pages) |
25 March 2003 | Incorporation (14 pages) |
25 March 2003 | Incorporation (14 pages) |