Bishop Auckland
County Durham
DL14 7JF
Director Name | Mrs Pamela Blackett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Kingsway Bishop Auckland County Durham DL14 7JF |
Secretary Name | Mr Nicholas Raymond Blackett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Kingsway Bishop Auckland County Durham DL14 7JF |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 72 Kingsway Bishop Auckland County Durham DL14 7JF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Nicholas Raymond Blackett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,246 |
Cash | £20,065 |
Current Liabilities | £67,142 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2013 | Registered office address changed from 81 Newgate Street Bishop Auckland DL14 7EW on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 81 Newgate Street Bishop Auckland DL14 7EW on 7 October 2013 (1 page) |
12 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Director's details changed for Mrs Pamela Blackett on 1 January 2011 (2 pages) |
17 August 2011 | Director's details changed for Mrs Pamela Blackett on 1 January 2011 (2 pages) |
17 August 2011 | Secretary's details changed for Mr Nicholas Raymond Blackett on 1 January 2011 (1 page) |
17 August 2011 | Director's details changed for Mr Nicholas Raymond Blackett on 1 January 2011 (2 pages) |
17 August 2011 | Secretary's details changed for Mr Nicholas Raymond Blackett on 1 January 2011 (1 page) |
17 August 2011 | Director's details changed for Mr Nicholas Raymond Blackett on 1 January 2011 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Secretary's details changed for Mr Nicholas Raymond Blackett on 1 January 2010 (1 page) |
5 October 2010 | Secretary's details changed for Mr Nicholas Raymond Blackett on 1 January 2010 (1 page) |
4 October 2010 | Director's details changed for Nicholas Raymond Blackett on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Pamela Blackett on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Pamela Blackett on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Nicholas Raymond Blackett on 1 January 2010 (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 June 2010 | Annual return made up to 14 August 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 December 2007 | Return made up to 14/08/07; full list of members (2 pages) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2006 | Accounting reference date extended from 31/08/07 to 31/10/07 (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 60 oakfields, hunwick crook co durham DL15 0GA (1 page) |
5 September 2006 | Ad 14/08/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
23 August 2006 | Resolutions
|
14 August 2006 | Incorporation (21 pages) |
14 August 2006 | Secretary resigned (1 page) |