Company NameBishop Auckland Maintenance Company Limited
Company StatusDissolved
Company Number05720319
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert Gillard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 High Street
Witton Le Wear
Bishop Auckland
County Durham
DL14 0AY
Secretary NameMr David Scott
StatusClosed
Appointed05 October 2017(11 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 14 August 2018)
RoleCompany Director
Correspondence Address15 Staindrop Road Staindrop Road
West Auckland
Bishop Auckland
DL14 9JU
Secretary NameMrs Nicola Gillard
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleSecretary
Correspondence AddressVictoria House
47 Surtees Street
Bishop Auckland
County Durham
DL14 7DJ
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered Address15 Staindrop Road Staindrop Road
West Auckland
Bishop Auckland
DL14 9JU
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland

Shareholders

1 at £1Robert Ronald Gillard
100.00%
Ordinary

Financials

Year2014
Net Worth-£245
Current Liabilities£31,122

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

29 October 2017Current accounting period shortened from 28 February 2018 to 31 October 2017 (1 page)
11 October 2017Registered office address changed from 37 Shiphay Lane Torquay TQ2 7DU to 15 Staindrop Road Staindrop Road West Auckland Bishop Auckland DL14 9JU on 11 October 2017 (1 page)
11 October 2017Appointment of Mr David Scott as a secretary on 5 October 2017 (2 pages)
28 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
19 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 October 2013Director's details changed for Mr Robert Gillard on 4 October 2013 (2 pages)
25 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
17 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
5 October 2011Registered office address changed from 10 Fore Street St Marychurch Torquay TQ1 4NE on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 10 Fore Street St Marychurch Torquay TQ1 4NE on 5 October 2011 (1 page)
8 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
11 November 2010Termination of appointment of Nicola Gillard as a secretary (1 page)
17 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 February 2009Return made up to 23/02/09; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from 26A fore street st marychurch torquay devon TQ1 4LY (1 page)
3 July 2008Registered office changed on 03/07/2008 from 1 park view court, st. Paul's road, shipley west yorkshire BD18 3DZ (1 page)
19 March 2008Return made up to 23/02/08; full list of members (6 pages)
14 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
5 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
24 May 2007Return made up to 23/02/07; full list of members (6 pages)
24 February 2006New director appointed (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006New secretary appointed (1 page)
23 February 2006Incorporation (12 pages)