Witton Le Wear
Bishop Auckland
County Durham
DL14 0AY
Secretary Name | Mr David Scott |
---|---|
Status | Closed |
Appointed | 05 October 2017(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 14 August 2018) |
Role | Company Director |
Correspondence Address | 15 Staindrop Road Staindrop Road West Auckland Bishop Auckland DL14 9JU |
Secretary Name | Mrs Nicola Gillard |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | Victoria House 47 Surtees Street Bishop Auckland County Durham DL14 7DJ |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Registered Address | 15 Staindrop Road Staindrop Road West Auckland Bishop Auckland DL14 9JU |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | West Auckland |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
1 at £1 | Robert Ronald Gillard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£245 |
Current Liabilities | £31,122 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
29 October 2017 | Current accounting period shortened from 28 February 2018 to 31 October 2017 (1 page) |
---|---|
11 October 2017 | Registered 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 2017 | Appointment of Mr David Scott as a secretary on 5 October 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
22 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 October 2013 | Director's details changed for Mr Robert Gillard on 4 October 2013 (2 pages) |
25 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
17 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
5 October 2011 | Registered office address changed from 10 Fore Street St Marychurch Torquay TQ1 4NE on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 10 Fore Street St Marychurch Torquay TQ1 4NE on 5 October 2011 (1 page) |
8 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Termination of appointment of Nicola Gillard as a secretary (1 page) |
17 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
26 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 26A fore street st marychurch torquay devon TQ1 4LY (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 1 park view court, st. Paul's road, shipley west yorkshire BD18 3DZ (1 page) |
19 March 2008 | Return made up to 23/02/08; full list of members (6 pages) |
14 March 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
5 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
24 May 2007 | Return made up to 23/02/07; full list of members (6 pages) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New secretary appointed (1 page) |
23 February 2006 | Incorporation (12 pages) |