Bishop Auckland
County Durham
DL14 7JF
Director Name | John King |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Hamsterley Forest Bishop Auckland DL13 4AQ |
Secretary Name | Mr Paul Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 84a Etherley Lane Bishop Auckland County Durham DL14 7QZ |
Secretary Name | Mrs Paula Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(4 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Anderson & Co, Unit 33 Innovation House, Longf South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Telephone | 01388 605661 |
---|---|
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Unit 5 Catkin Way Bishop Auckland DL14 9TF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | J. King 50.00% Ordinary |
---|---|
500 at £1 | Paul Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,431 |
Current Liabilities | £26,811 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
16 September 2003 | Delivered on: 17 September 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lennons 9 market place bishop auckland co. Durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
2 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
22 May 2023 | Registered office address changed from 72 Kingsway Bishop Auckland County Durham DL14 7JF to Unit 5 Catkin Way Bishop Auckland DL14 9TF on 22 May 2023 (1 page) |
15 August 2022 | Confirmation statement made on 1 August 2022 with updates (4 pages) |
15 August 2022 | Cessation of John King as a person with significant control on 31 August 2021 (1 page) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
3 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
4 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
18 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 April 2013 | Registered office address changed from C/O Anderson & Co, Unit 33 Innovation House, Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from C/O Anderson & Co, Unit 33 Innovation House, Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from C/O Anderson & Co, Unit 33 Innovation House, Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 8 April 2013 (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Termination of appointment of Paula Anderson as a secretary (1 page) |
28 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Termination of appointment of Paula Anderson as a secretary (1 page) |
28 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 November 2011 | Secretary's details changed for Mrs Paula Anderson on 30 April 2011 (1 page) |
1 November 2011 | Director's details changed for Mr Paul Anderson on 30 April 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Mrs Paula Anderson on 30 April 2011 (1 page) |
1 November 2011 | Director's details changed for Mr Paul Anderson on 30 April 2011 (2 pages) |
1 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 March 2011 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 March 2011 | Termination of appointment of Paul Anderson as a secretary (1 page) |
10 March 2011 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 March 2011 | Termination of appointment of Paul Anderson as a secretary (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Registered office address changed from C/O Jackson Anderson Accountants 5 Victoria Avenue Bishop Auckland Co. Durham DL14 7JH on 18 May 2010 (2 pages) |
18 May 2010 | Registered office address changed from C/O Jackson Anderson Accountants 5 Victoria Avenue Bishop Auckland Co. Durham DL14 7JH on 18 May 2010 (2 pages) |
6 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 August 2008 | Appointment terminated director john king (1 page) |
15 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
15 August 2008 | Appointment terminated director john king (1 page) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2007 | Return made up to 08/08/07; full list of members (3 pages) |
12 October 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | Return made up to 08/08/07; full list of members (3 pages) |
12 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
3 October 2006 | Return made up to 08/08/06; full list of members (3 pages) |
3 October 2006 | Return made up to 08/08/06; full list of members (3 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 August 2005 | Return made up to 08/08/05; full list of members (8 pages) |
19 August 2005 | Return made up to 08/08/05; full list of members (8 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 March 2005 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
2 March 2005 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
19 October 2004 | Return made up to 08/08/04; full list of members
|
19 October 2004 | Return made up to 08/08/04; full list of members
|
17 September 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Incorporation (10 pages) |
8 August 2003 | Incorporation (10 pages) |