Bishop Auckland
County Durham
DL13 3LP
Director Name | Richard Derek John Burtt Jones |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 May 2014) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Malvern House Coed Morgan Abergavenny Gwent NP7 9UD Wales |
Secretary Name | Mr Simon Michael Hemming Robeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Fawnlees Farm Leazes Lane Wolsingham Co Durham DL13 3LP |
Secretary Name | Mr Richard Derek John Burtt-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2008(2 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 May 2014) |
Role | Chartered Accountant |
Correspondence Address | Malvern House Coed Morgan Abergavenny Monmouthshire NP7 9UD Wales |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Low Fawnlees Leazes Lane Wolsingham County Durham DL13 3LP |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Wolsingham |
Ward | Weardale |
1 at £1 | Simon Michael Hemming Robeson 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Termination of appointment of Richard Burtt-Jones as a secretary (1 page) |
7 May 2014 | Appointment of Mr Simon Michael Hemming Robeson as a director (2 pages) |
7 May 2014 | Termination of appointment of Richard Burtt Jones as a director (1 page) |
31 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Accounts for a dormant company made up to 1 June 2009 (3 pages) |
24 February 2010 | Accounts for a dormant company made up to 1 June 2009 (3 pages) |
21 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
18 August 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
20 June 2008 | Secretary appointed mr richard derek john burtt-jones (1 page) |
20 June 2008 | Appointment terminated secretary simon robeson (1 page) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from malvern house, coed morgan abergavenny monmouthshire NB7 9UD (1 page) |
29 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
11 May 2006 | Incorporation (13 pages) |