St. Johns Chapel
Bishop Auckland
DL13 1QZ
Director Name | Mrs Margaret Brown |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | C/O Allerton Property Management Ltd Sunny Bank Fa St. Johns Chapel Bishop Auckland DL13 1QZ |
Director Name | Mr Paul Philip Appell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn 167 Alwoodley Lane Leeds West Yorkshire LS17 7PG |
Director Name | Mr Stephen Fearnley |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wigton Lodge 42 Wigton Lane Leeds West Yorkshire LS17 8SJ |
Secretary Name | Mr Paul Philip Appell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn 167 Alwoodley Lane Leeds West Yorkshire LS17 7PG |
Director Name | June Tuffen |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 5 Town Square Leeds West Yorkshire LS18 4TR |
Director Name | Mr Craig Popplewell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 August 2018) |
Role | IT Support Manager |
Country of Residence | England |
Correspondence Address | 21 Park Copse Horsforth Leeds West Yorkshire LS18 5UN |
Director Name | Mr Christopher Sanders |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 09 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Town Square Kerry Garth Horsforth Leeds West Yorkshire LS18 4TR |
Secretary Name | Christopher David Gumbley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 February 2010) |
Role | Accountant |
Correspondence Address | 5 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB |
Director Name | Mrs Margaret Brown |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 July 2020) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 11 Omega Business Park Thurston Road Northallerton DL6 2NJ |
Registered Address | C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Stanhope |
Ward | Weardale |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
18 July 2023 | Registered office address changed from 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 18 July 2023 (1 page) |
---|---|
10 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
26 January 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
12 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
24 February 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
2 June 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
2 March 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
20 July 2020 | Appointment of Mrs Margaret Brown as a director on 20 July 2020 (2 pages) |
9 July 2020 | Termination of appointment of Margaret Brown as a director on 2 July 2020 (1 page) |
21 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
17 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
29 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 July 2019 | Notification of a person with significant control statement (2 pages) |
9 July 2019 | Cessation of Christopher Sanders as a person with significant control on 9 July 2019 (1 page) |
9 July 2019 | Termination of appointment of Christopher Sanders as a director on 9 July 2019 (1 page) |
5 June 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
11 March 2019 | Termination of appointment of Craig Popplewell as a director on 20 August 2018 (1 page) |
30 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 August 2018 | Appointment of Mrs Margaret Brown as a director on 20 August 2018 (2 pages) |
20 August 2018 | Cessation of Craig Popplewell as a person with significant control on 20 August 2018 (1 page) |
20 August 2018 | Appointment of Mr Aaron Dallimore as a director on 20 August 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
12 January 2018 | Registered office address changed from 2 Tunbridge Close Wistaston Crewe Cheshire CW2 6SH to 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 12 January 2018 (1 page) |
12 January 2018 | Registered office address changed from 2 Tunbridge Close Wistaston Crewe Cheshire CW2 6SH to 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 12 January 2018 (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
7 December 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2017 | Notification of Craig Popplewell as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Christopher Sanders as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Craig Popplewell as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Christopher Sanders as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Craig Popplewell as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 29 April 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 April 2017 with no updates (3 pages) |
31 July 2017 | Notification of Christopher Sanders as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | Administrative restoration application (3 pages) |
10 January 2017 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to 2 Tunbridge Close Wistaston Crewe Cheshire CW2 6SH on 10 January 2017 (2 pages) |
10 January 2017 | Annual return made up to 29 April 2016 (19 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 January 2017 | Administrative restoration application (3 pages) |
10 January 2017 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to 2 Tunbridge Close Wistaston Crewe Cheshire CW2 6SH on 10 January 2017 (2 pages) |
10 January 2017 | Annual return made up to 29 April 2016 (19 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Annual return made up to 29 April 2015 no member list (3 pages) |
29 May 2015 | Annual return made up to 29 April 2015 no member list (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 June 2014 | Annual return made up to 29 April 2014 no member list (3 pages) |
19 June 2014 | Annual return made up to 29 April 2014 no member list (3 pages) |
10 May 2013 | Annual return made up to 29 April 2013 no member list (3 pages) |
10 May 2013 | Annual return made up to 29 April 2013 no member list (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 May 2012 | Annual return made up to 29 April 2012 no member list (3 pages) |
14 May 2012 | Annual return made up to 29 April 2012 no member list (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 July 2011 | Annual return made up to 29 April 2011 no member list (3 pages) |
12 July 2011 | Annual return made up to 29 April 2011 no member list (3 pages) |
26 May 2010 | Annual return made up to 29 April 2010 no member list (3 pages) |
26 May 2010 | Annual return made up to 29 April 2010 no member list (3 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 February 2010 | Termination of appointment of Christopher Gumbley as a secretary (1 page) |
16 February 2010 | Termination of appointment of Christopher Gumbley as a secretary (1 page) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 August 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
10 August 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
7 July 2009 | Appointment terminated director june tuffen (1 page) |
7 July 2009 | Appointment terminated director june tuffen (1 page) |
13 May 2009 | Annual return made up to 29/04/09 (3 pages) |
13 May 2009 | Annual return made up to 29/04/09 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from 5 mercury quays ashley lane shipley west yorkshire BD17 7DB (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 5 mercury quays ashley lane shipley west yorkshire BD17 7DB (1 page) |
6 May 2008 | Annual return made up to 29/04/08 (3 pages) |
6 May 2008 | Annual return made up to 29/04/08 (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 September 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
20 September 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: wgn convention house st marys street, leeds west yorkshire LS9 7DP (1 page) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | Secretary resigned;director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: wgn convention house st marys street, leeds west yorkshire LS9 7DP (1 page) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Secretary resigned;director resigned (1 page) |
5 June 2007 | Annual return made up to 29/04/07 (4 pages) |
5 June 2007 | Annual return made up to 29/04/07 (4 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Resolutions
|
5 June 2006 | Memorandum and Articles of Association (6 pages) |
5 June 2006 | Memorandum and Articles of Association (6 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
29 April 2006 | Incorporation (27 pages) |
29 April 2006 | Incorporation (27 pages) |