Bishop Auckland
Durham
DL14 0RN
Secretary Name | Anthony Hatton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 11 January 2011) |
Role | Kitchen Designer |
Correspondence Address | 15 Tamworth Close Bishop Auckland Durham DL14 0RN |
Director Name | Richard Hatton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 January 2011) |
Role | Proposed Director |
Correspondence Address | 2 Wear View Toronto Bishop Auckland County Durham DL14 7AU |
Director Name | Anthony Postgate |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 2008) |
Role | Kitchen Designer |
Correspondence Address | 7 Carnoustie Close Wardley Gateshead Durham NE10 8DY |
Director Name | Third Party Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Registered Address | Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | Over 100 other UK companies use this postal address |
2 at 1 | Anthony Hatton 50.00% Ordinary |
---|---|
2 at 1 | Richard Hatton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,332 |
Cash | £14,730 |
Current Liabilities | £31,124 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 April 2009 | Director appointed richard charles hatton (2 pages) |
1 April 2009 | Director appointed richard charles hatton (2 pages) |
26 February 2009 | Return made up to 23/09/08; full list of members (3 pages) |
26 February 2009 | Return made up to 23/09/08; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 June 2008 | Appointment Terminated Director anthony postgate (1 page) |
13 June 2008 | Appointment terminated director anthony postgate (1 page) |
25 March 2008 | Return made up to 23/09/07; full list of members (4 pages) |
25 March 2008 | Return made up to 23/09/07; full list of members (4 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
17 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
8 May 2006 | Ad 17/04/06--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
8 May 2006 | Ad 17/04/06--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 62 front street, stanhope bishop auckland durham DL13 2UD (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 62 front street, stanhope bishop auckland durham DL13 2UD (2 pages) |
18 April 2006 | New secretary appointed;new director appointed (1 page) |
18 April 2006 | New secretary appointed;new director appointed (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | New director appointed (1 page) |
17 April 2006 | Ad 17/04/06-17/04/06 £ si [email protected]=1 £ ic 1/2 (1 page) |
17 April 2006 | Ad 17/04/06-17/04/06 £ si [email protected]=1 £ ic 1/2 (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page) |
28 December 2005 | Secretary's particulars changed (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Incorporation (14 pages) |
23 September 2005 | Incorporation (14 pages) |