Bishop Auckland
County Durham
DL14 7JF
Secretary Name | Mrs Karen Anne Hull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Kingsway Bishop Auckland County Durham DL14 7JF |
Director Name | Mrs Karen Anne Hull |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pollards Drive Bishop Auckland County Durham DL14 6UE |
Registered Address | 72 Kingsway Bishop Auckland County Durham DL14 7JF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | T.r. Hull 66.67% Ordinary |
---|---|
50 at £1 | Karen Anne Hull 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,325 |
Cash | £5,232 |
Current Liabilities | £230,407 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 July 2004 | Delivered on: 14 July 2004 Persons entitled: Lloyds Tsb Bank PLC 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. Outstanding |
---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 October 2012 | 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 18 October 2012 (1 page) |
18 October 2012 | 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 18 October 2012 (1 page) |
25 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Termination of appointment of Karen Hull as a director (1 page) |
25 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Termination of appointment of Karen Hull as a director (1 page) |
25 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Director's details changed for Mr Thomas Richard Hull on 1 January 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Mrs Karen Anne Hull on 1 January 2011 (1 page) |
13 May 2011 | Secretary's details changed for Mrs Karen Anne Hull on 1 January 2011 (1 page) |
13 May 2011 | Director's details changed for Mr Thomas Richard Hull on 1 January 2011 (2 pages) |
13 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Director's details changed for Mr Thomas Richard Hull on 1 January 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Mrs Karen Anne Hull on 1 January 2011 (1 page) |
15 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 October 2010 | Registered office address changed from 5 Victoria Avenue Bishop Auckland Co Durham DL14 7JN on 14 October 2010 (2 pages) |
14 October 2010 | Registered office address changed from 5 Victoria Avenue Bishop Auckland Co Durham DL14 7JN on 14 October 2010 (2 pages) |
14 May 2010 | Director's details changed for Mrs Karen Anne Hull on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Thomas Richard Hull on 1 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Karen Anne Hull on 1 April 2010 (1 page) |
14 May 2010 | Secretary's details changed for Karen Anne Hull on 1 April 2010 (1 page) |
14 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mr Thomas Richard Hull on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mrs Karen Anne Hull on 1 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Thomas Richard Hull on 1 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Karen Anne Hull on 1 April 2010 (1 page) |
14 May 2010 | Director's details changed for Mrs Karen Anne Hull on 1 April 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 February 2010 | Annual return made up to 8 April 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 8 April 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 8 April 2009 with a full list of shareholders (4 pages) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
25 June 2007 | Return made up to 08/04/07; full list of members (2 pages) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 08/04/07; full list of members (2 pages) |
25 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
19 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
19 April 2005 | Return made up to 08/04/05; full list of members (7 pages) |
14 July 2004 | Particulars of mortgage/charge (7 pages) |
14 July 2004 | Particulars of mortgage/charge (7 pages) |
8 April 2004 | Incorporation (10 pages) |
8 April 2004 | Incorporation (10 pages) |