Bishop Auckland
County Durham
DL14 6AA
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe North and Middridge |
Built Up Area | Newton Aycliffe |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2010 | Application to strike the company off the register (3 pages) |
26 April 2010 | Application to strike the company off the register (3 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
21 March 2010 | Director's details changed for Charlotte Estelle Scott-King on 1 October 2009 (2 pages) |
21 March 2010 | Director's details changed for Charlotte Estelle Scott-King on 1 October 2009 (2 pages) |
21 March 2010 | Director's details changed for Charlotte Estelle Scott-King on 1 October 2009 (2 pages) |
12 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
12 March 2009 | Director's change of particulars / charlotte scott-king / 31/10/2008 (1 page) |
12 March 2009 | Director's Change of Particulars / charlotte scott-king / 31/10/2008 / HouseName/Number was: , now: jirah house; Street was: burn view, now: 4 cockton hill road; Area was: 56 whinlatter place, now: ; Post Town was: newton aycliffe, now: bishop auckland; Post Code was: DL5 7DS, now: DL14 6AA (1 page) |
21 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
21 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
21 December 2005 | Return made up to 14/07/05; full list of members (2 pages) |
21 December 2005 | Return made up to 14/07/05; full list of members (2 pages) |
21 December 2005 | Secretary's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Secretary's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
2 August 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 July 2005 | Return made up to 28/02/05; full list of members (2 pages) |
19 July 2005 | Return made up to 28/02/05; full list of members (2 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2004 | Resolutions
|
22 June 2004 | Registered office changed on 22/06/04 from: estelle's LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: estelle's LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Resolutions
|
22 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Incorporation (18 pages) |
16 June 2004 | Incorporation (18 pages) |