Bishop Middleham
Ferryhill
County Durham
DL17 9BL
Director Name | David Auston |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 February 2007) |
Role | Company Director |
Correspondence Address | 2 Birch Road West Cornforth Ferryhill County Durham DL17 9EW |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Unit 7 Central Park Woodham Road Aycliffe Industrial Estate Newton Aycliffe Durham DL5 6HT |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | Strike-off action suspended (1 page) |
12 February 2008 | Strike-off action suspended (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 37-38 market street ferryhill county durham DL17 8JH (1 page) |
3 October 2006 | Return made up to 18/04/06; full list of members (6 pages) |
3 October 2006 | Return made up to 18/04/06; full list of members (6 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 37-38 market street ferryhill county durham DL17 8JH (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Ad 09/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
5 April 2006 | Ad 09/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | New secretary appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
9 December 2005 | Company name changed hilman LIMITED\certificate issued on 09/12/05 (2 pages) |
9 December 2005 | Company name changed hilman LIMITED\certificate issued on 09/12/05 (2 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
18 April 2005 | Incorporation (15 pages) |
18 April 2005 | Incorporation (15 pages) |