Barnard Castle
County Durham
DL12 8QF
Director Name | Alan Anthony Bowman |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bridgegate Barnard Castle County Durham DL12 8QF |
Director Name | Mrs Katherine Bowman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bridgegate Barnard Castle DL12 8QF |
Secretary Name | Mrs Katherine Bowman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bridgegate Barnard Castle DL12 8QF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Bridgegate Barnard Castle DL12 8QF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle West |
Built Up Area | Barnard Castle |
500 at £1 | Alan Anthony Bowman 50.00% Ordinary |
---|---|
250 at £1 | Jean Hazel Barker 25.00% Ordinary |
250 at £1 | Katherine Bowman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,689 |
Cash | £136,418 |
Current Liabilities | £135,657 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2012 | Application to strike the company off the register (3 pages) |
1 October 2012 | Application to strike the company off the register (3 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
7 February 2012 | Previous accounting period extended from 31 May 2011 to 31 October 2011 (1 page) |
7 February 2012 | Previous accounting period extended from 31 May 2011 to 31 October 2011 (1 page) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2008 | Return made up to 29/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 29/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
11 July 2007 | Particulars of mortgage/charge (5 pages) |
11 July 2007 | Particulars of mortgage/charge (5 pages) |
2 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
18 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
18 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
25 May 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
25 May 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
29 April 2005 | Ad 04/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 April 2005 | Ad 04/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Incorporation (17 pages) |
29 March 2005 | Incorporation (17 pages) |