Bishop Auckland
County Durham
DL14 6PT
Secretary Name | Stephen Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2005(9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 19 October 2010) |
Role | Company Director |
Correspondence Address | 12 Vart Road Bishop Auckland County Durham DL14 6PQ |
Director Name | Malcolm Harper |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 The Ropery St Lawrence Road St Peters Basin Newcastle Upon Tyne NE6 1TY |
Secretary Name | Mark Anthony Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Vart Road Bishop Auckland County Durham DL14 6PQ |
Secretary Name | Malcolm Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 The Ropery St Lawrence Road St Peters Basin Newcastle Upon Tyne NE6 1TY |
Secretary Name | Jenny Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(8 months, 4 weeks after company formation) |
Appointment Duration | 6 days (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | 57 Churchill Square Durham County Durham DH1 1EU |
Registered Address | Room 316 Aidan House Tynegate Business Centre Sunderland Road Gateshead North East England NE8 3HU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | Application to strike the company off the register (3 pages) |
22 June 2010 | Application to strike the company off the register (3 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages) |
19 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2009 | Annual return made up to 23 March 2009 (4 pages) |
14 October 2009 | Annual return made up to 23 March 2009 (4 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 July 2008 | Return made up to 23/03/08; no change of members (6 pages) |
8 July 2008 | Return made up to 23/03/08; no change of members (6 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 29 the ropery, st lawrence road st peters basin newcastle upon tyne tyne and wear NE6 1TY (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 29 the ropery, st lawrence road st peters basin newcastle upon tyne tyne and wear NE6 1TY (1 page) |
16 December 2005 | Secretary resigned;director resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Secretary resigned;director resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
9 April 2005 | Director's particulars changed (1 page) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | Director's particulars changed (1 page) |
9 April 2005 | Secretary resigned (1 page) |
23 March 2005 | Incorporation (12 pages) |
23 March 2005 | Incorporation (12 pages) |