Bishop Auckland
County Durham
DL14 6RY
Secretary Name | Mr Andrew Brian Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bollihope Grove Bishop Auckland County Durham DL14 0SA |
Secretary Name | Jayne Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Rosemount House 16a Milford Meadow Rosemount Bishop Auckland County Durham DL14 6SJ |
Registered Address | 50 St. Andrews Road Bishop Auckland County Durham DL14 6RY |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
100 at £1 | Gary Ncholson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,299 |
Cash | £4,606 |
Current Liabilities | £20,978 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2021 | Application to strike the company off the register (3 pages) |
2 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
4 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
12 September 2014 | Registered office address changed from Rosemount House 16a Milford Meadow Rosemount Bishop Auckland Co Durham DL14 6SJ to 50 st. Andrews Road Bishop Auckland County Durham DL14 6RY on 12 September 2014 (1 page) |
12 September 2014 | Director's details changed for Mr Gary Nicholson on 1 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Mr Gary Nicholson on 1 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Jayne Nicholson as a secretary on 1 September 2014 (1 page) |
12 September 2014 | Registered office address changed from Rosemount House 16a Milford Meadow Rosemount Bishop Auckland Co Durham DL14 6SJ to 50 st. Andrews Road Bishop Auckland County Durham DL14 6RY on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Jayne Nicholson as a secretary on 1 September 2014 (1 page) |
22 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 March 2010 | Director's details changed for Gary Nicholson on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Gary Nicholson on 1 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Gary Nicholson on 1 January 2010 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
24 January 2009 | Return made up to 17/01/08; full list of members (3 pages) |
24 January 2009 | Return made up to 17/01/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
24 February 2006 | New secretary appointed (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 28 bollihope grove bishop auckland county durham DL14 0SA (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 28 bollihope grove bishop auckland county durham DL14 0SA (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
24 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
24 February 2006 | New secretary appointed (1 page) |
24 February 2006 | Secretary resigned (1 page) |
17 January 2006 | Incorporation (13 pages) |
17 January 2006 | Incorporation (13 pages) |