Bishop Cuthbert
Hartlepool
TS26 0SY
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | Md Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | Frederick House Dean Group Business Park Brenda Road, Hartlepool TS25 2BW |
Secretary Name | Md Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | Frederick House Dean Group Business Park Brenda Road, Hartlepool TS25 2BW |
Registered Address | 7 Bankside The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Boyle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,066 |
Cash | £41,957 |
Current Liabilities | £21,139 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | Application to strike the company off the register (3 pages) |
9 May 2017 | Application to strike the company off the register (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
19 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page) |
18 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
1 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
11 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 March 2012 | Termination of appointment of Md Accountants Limited as a secretary (1 page) |
13 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Termination of appointment of Md Accountants Limited as a secretary (1 page) |
1 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages) |
9 March 2011 | Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages) |
9 March 2011 | Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages) |
9 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 March 2010 | Director's details changed for John Boyle on 2 October 2009 (2 pages) |
8 March 2010 | Director's details changed for John Boyle on 2 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for John Boyle on 2 October 2009 (2 pages) |
8 March 2010 | Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages) |
8 March 2010 | Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 March 2009 | Return made up to 24/02/09; full list of members (10 pages) |
11 March 2009 | Return made up to 24/02/09; full list of members (10 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from frederick house dean group business park brenda road hartlepool TS25 2BW (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from frederick house dean group business park brenda road hartlepool TS25 2BW (1 page) |
27 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
11 March 2008 | Return made up to 24/02/08; no change of members (6 pages) |
11 March 2008 | Return made up to 24/02/08; no change of members (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 March 2007 | Return made up to 24/02/07; full list of members
|
29 March 2007 | Return made up to 24/02/07; full list of members
|
25 September 2006 | Registered office changed on 25/09/06 from: 7 lowthian road hartlepool TS24 8BH (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 7 lowthian road hartlepool TS24 8BH (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
16 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
16 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
17 March 2005 | Return made up to 24/02/05; full list of members
|
17 March 2005 | Return made up to 24/02/05; full list of members
|
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New secretary appointed (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New director appointed (1 page) |
25 February 2004 | New secretary appointed (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New director appointed (1 page) |
24 February 2004 | Incorporation (13 pages) |
24 February 2004 | Incorporation (13 pages) |