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, 5 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 | 19 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria House 47 Surtees Street Bishop Auckland County Durham DL14 7DJ |
Secretary Name | Mrs Nicola Gillard |
---|---|
Status | Resigned |
Appointed | 01 January 2008(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 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 | 19 July 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 | 19 July 2003(same day as company formation) |
Correspondence Address | Springfiled Hall Thornhill Road Huddersfield West Yorkshire HD3 3AU |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Shipley Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2008) |
Correspondence Address | 37 Fernbank Drive Bingley West Yorkshire BD16 4PJ |
Website | www.chelskiblue.com |
---|
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 |
50 at £1 | Les Mason 50.00% Ordinary |
---|---|
50 at £1 | Robert Ronald Gillard 50.00% Ordinary |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
29 October 2017 | Current accounting period extended from 31 July 2017 to 31 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 David Scott as a secretary on 5 October 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
11 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
5 September 2014 | Termination of appointment of Nicola Gillard as a secretary on 29 August 2014 (1 page) |
7 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
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) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 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) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (9 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (9 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
20 October 2009 | Annual return made up to 19 July 2009 (4 pages) |
13 November 2008 | Return made up to 19/07/08; full list of members (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 26A fore street st marychurch torquay devon TQ1 4LY (1 page) |
19 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 1 parkview court st pauls road shipley west yorkshire BD18 3DZ (1 page) |
17 March 2008 | Appointment terminated secretary shipley secretarial LIMITED (1 page) |
17 March 2008 | Secretary appointed nicola gillard (2 pages) |
5 December 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
16 August 2007 | Return made up to 19/07/07; full list of members (6 pages) |
12 June 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
14 September 2005 | Return made up to 19/07/05; full list of members
|
1 September 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
14 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 1 whidborne close torquay devon TQ1 2PF (1 page) |
20 October 2003 | New director appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
19 July 2003 | Incorporation (14 pages) |