Bishop Auckland
County Durham
DL14 7JH
Director Name | Angela Dunn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oaks Flat 2 Gray Road Sunderland Tyne & Wear SR2 8HA |
Secretary Name | Angela Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oaks Flat 2 Gray Road Sunderland Tyne & Wear SR2 8HA |
Registered Address | 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Year | 2014 |
---|---|
Net Worth | -£11,217 |
Current Liabilities | £6,623 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2011 | Application to strike the company off the register (3 pages) |
11 May 2011 | Application to strike the company off the register (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Director's details changed for Trevor Dunn on 31 January 2011 (2 pages) |
27 April 2011 | Termination of appointment of Angela Dunn as a director (1 page) |
27 April 2011 | Termination of appointment of Angela Dunn as a director (1 page) |
27 April 2011 | Termination of appointment of Angela Dunn as a secretary (1 page) |
27 April 2011 | Director's details changed for Trevor Dunn on 31 January 2011 (2 pages) |
27 April 2011 | Termination of appointment of Angela Dunn as a secretary (1 page) |
13 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Director's details changed for Angela Dunn on 25 July 2010 (2 pages) |
13 October 2010 | Director's details changed for Angela Dunn on 25 July 2010 (2 pages) |
13 October 2010 | Registered office address changed from C/O 5-9 Spout Lane Washington Village Washington Tyne and Wear NE37 7HN on 13 October 2010 (1 page) |
13 October 2010 | Director's details changed for Trevor Dunn on 25 July 2010 (2 pages) |
13 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Director's details changed for Trevor Dunn on 25 July 2010 (2 pages) |
13 October 2010 | Registered office address changed from C/O 5-9 Spout Lane Washington Village Washington Tyne and Wear NE37 7HN on 13 October 2010 (1 page) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 December 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
21 December 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
21 August 2009 | Director's change of particulars / trevor dunn / 12/08/2009 (1 page) |
21 August 2009 | Director and secretary's change of particulars / angela dunn / 12/08/2009 (1 page) |
21 August 2009 | Director's Change of Particulars / trevor dunn / 12/08/2009 / HouseName/Number was: , now: the oaks; Street was: 6 valebrooke avenue, now: flat 2; Area was: ashbrooke, now: gray road; Post Code was: SR2 7HS, now: SR2 8HA; Country was: , now: united kingdom (1 page) |
21 August 2009 | Director and Secretary's Change of Particulars / angela dunn / 12/08/2009 / HouseName/Number was: , now: the oaks; Street was: 6 valebrooke avenue, now: flat 2; Area was: , now: gray road; Region was: tyne and wear, now: tyne & wear; Post Code was: SR2 7HS, now: SR2 8HA; Country was: , now: united kingdom (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from 6 valebrook avenue sunderland tyne and wear SR2 7HS (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from 6 valebrook avenue sunderland tyne and wear SR2 7HS (1 page) |
17 March 2009 | Ad 23/02/09\gbp si 198@1=198\gbp ic 2/200\ (2 pages) |
17 March 2009 | Ad 23/02/09 gbp si 198@1=198 gbp ic 2/200 (2 pages) |
2 March 2009 | Resolutions
|
2 March 2009 | Resolutions
|
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
12 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
25 October 2007 | Return made up to 25/07/07; full list of members (2 pages) |
25 October 2007 | Return made up to 25/07/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
20 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
15 August 2005 | Ad 26/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2005 | Ad 26/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2005 | Incorporation (10 pages) |
25 July 2005 | Incorporation (10 pages) |