Bishop Auckland
County Durham
DL14 6NH
Director Name | Mr David George Charlton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 Durham Road Low Fell Gateshead NE9 5AP |
Director Name | Kirk Lawton Thompson |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ovett Gardens Gateshead Tyne And Wear NE8 3JH |
Secretary Name | Mr David George Charlton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 364 Durham Road Low Fell Gateshead NE9 5AP |
Director Name | Mr Scott William Thompson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Thornhill Close Gateshead Tyne And Wear NE11 9SH |
Registered Address | The Warehouse Well Lane Low Fell Gateshead Tyne + Wear NE9 6JW |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
30 at £1 | David George Charlton 30.00% Ordinary |
---|---|
30 at £1 | Stephen Bowler 30.00% Ordinary |
20 at £1 | Kirk Lawton Thompson 20.00% Ordinary |
20 at £1 | Scott William Thompson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,481 |
Cash | £100 |
Current Liabilities | £19,621 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2012 | Application to strike the company off the register (3 pages) |
8 March 2012 | Application to strike the company off the register (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
7 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
6 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders Statement of capital on 2011-01-06
|
6 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders Statement of capital on 2011-01-06
|
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 July 2010 | Termination of appointment of Scott Thompson as a director (1 page) |
19 July 2010 | Termination of appointment of Scott Thompson as a director (1 page) |
29 October 2009 | Director's details changed for David George Charlton on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Scott William Thompson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David George Charlton on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Bowler on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Scott William Thompson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Kirk Lawton Thompson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Kirk Lawton Thompson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Bowler on 29 October 2009 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 22 osbourne road, jesmond newcastle upon tyne tyne and wear NE2 2AD (2 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 22 osbourne road, jesmond newcastle upon tyne tyne and wear NE2 2AD (2 pages) |
23 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
23 October 2008 | Return made up to 16/10/08; full list of members (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 January 2008 | Return made up to 16/10/07; full list of members (3 pages) |
9 January 2008 | Return made up to 16/10/07; full list of members (3 pages) |
21 July 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
21 July 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
16 October 2006 | Incorporation (19 pages) |
16 October 2006 | Incorporation (19 pages) |