Bishop Auckland
DL14 7JH
Secretary Name | Janice Auton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Victoria Avenue Bishop Auckland DL14 7JH |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 5 Victoria Avenue Bishop Auckland DL14 7JH |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
2 at £1 | James Edward Auton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £367 |
Cash | £78,117 |
Current Liabilities | £111,127 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
3 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
16 January 2017 | Director's details changed for Mr James Edward Auton on 13 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr James Edward Auton on 13 January 2017 (2 pages) |
16 January 2017 | Registered office address changed from Beech Grove Stockton Road Castle Eden Hartlepool Cleveland TS27 4SH to 5 Victoria Avenue Bishop Auckland DL14 7JH on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from Beech Grove Stockton Road Castle Eden Hartlepool Cleveland TS27 4SH to 5 Victoria Avenue Bishop Auckland DL14 7JH on 16 January 2017 (1 page) |
23 December 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
17 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
17 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for James Edward Auton on 27 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Janice Auton on 27 October 2009 (1 page) |
10 March 2010 | Secretary's details changed for Janice Auton on 27 October 2009 (1 page) |
10 March 2010 | Director's details changed for James Edward Auton on 27 October 2009 (2 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
19 August 2009 | Return made up to 27/10/08; full list of members (3 pages) |
19 August 2009 | Return made up to 27/10/08; full list of members (3 pages) |
18 August 2009 | Return made up to 27/10/07; full list of members (3 pages) |
18 August 2009 | Return made up to 27/10/07; full list of members (3 pages) |
24 April 2009 | Return made up to 27/10/06; full list of members (3 pages) |
24 April 2009 | Return made up to 27/10/06; full list of members (3 pages) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
17 February 2006 | Return made up to 27/10/05; full list of members (2 pages) |
17 February 2006 | Return made up to 27/10/05; full list of members (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
6 December 2004 | Return made up to 27/10/04; full list of members (6 pages) |
6 December 2004 | Return made up to 27/10/04; full list of members (6 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: beech grove stockton road castel eden durham TS27 5HH (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: beech grove stockton road castel eden durham TS27 5HH (1 page) |
5 December 2003 | New secretary appointed (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | New director appointed (1 page) |
5 December 2003 | New secretary appointed (1 page) |
5 December 2003 | New director appointed (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
27 October 2003 | Incorporation (9 pages) |
27 October 2003 | Incorporation (9 pages) |