Bishop Auckland
DL14 0HL
Secretary Name | Susan Vera Whitworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2006(5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 15 January 2013) |
Role | Secretary |
Correspondence Address | 39 Melrose Drive Bishop Auckland County Durham DL14 9DP |
Director Name | Jeffrey Wakes Hobson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Toft Hill Bishop Auckland County Durham DL14 0JA |
Secretary Name | Eileen Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Director Secretary |
Correspondence Address | 80 Toft Hill Bishop Auckland County Durham DL14 0JA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 11e Dabble Duck Industrial Estate Shildon Durham DL4 2RA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Built Up Area | Shildon |
1 at £1 | Eileen Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £113,086 |
Net Worth | £9,488 |
Cash | £2,534 |
Current Liabilities | £12,362 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2012 | Application to strike the company off the register (3 pages) |
24 September 2012 | Application to strike the company off the register (3 pages) |
10 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
10 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Eileen Hobson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Eileen Hobson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Eileen Hobson on 8 January 2010 (2 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
22 October 2009 | Director's details changed for Eileen Hill on 23 August 2008 (2 pages) |
22 October 2009 | Director's details changed for Eileen Hill on 23 August 2008 (2 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from 10F dabble duck I e shildon durham DL4 2RA (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 10F dabble duck I e shildon durham DL4 2RA (1 page) |
17 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
4 July 2008 | Return made up to 13/12/07; full list of members (3 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from 10 dabble duck I e shildon durham DL4 2RA (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 10 dabble duck I e shildon durham DL4 2RA (1 page) |
4 July 2008 | Return made up to 13/12/07; full list of members (3 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: c/o ranger transport salters lane i/e sedgefield stockton TS21 3EE (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: c/o ranger transport salters lane i/e sedgefield stockton TS21 3EE (1 page) |
14 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
14 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: 48 redhouses high etherley bishop auckland DL14 0HL (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: 48 redhouses high etherley bishop auckland DL14 0HL (1 page) |
25 January 2007 | Return made up to 13/12/06; full list of members
|
25 January 2007 | Return made up to 13/12/06; full list of members (6 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: unit 1 pickwick industrial estate, st helens aukland bishop auckland county durham DL14 9EP (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: unit 1 pickwick industrial estate, st helens aukland bishop auckland county durham DL14 9EP (1 page) |
13 January 2006 | Ad 13/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 January 2006 | Ad 13/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 January 2006 | Particulars of mortgage/charge (6 pages) |
10 January 2006 | Particulars of mortgage/charge (6 pages) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New secretary appointed;new director appointed (2 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | New secretary appointed;new director appointed (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
13 December 2005 | Incorporation (16 pages) |
13 December 2005 | Incorporation (16 pages) |