Bishop Auckland
County Durham
DL14 7JH
Secretary Name | Sergio Gutierrez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Front Street Sedgefield TS21 3AT |
Secretary Name | Jenny Gutierrez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | 2 Woodland Terrace Darlington County Durham DL3 9NU |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2013 | Application to strike the company off the register (3 pages) |
21 November 2013 | Application to strike the company off the register (3 pages) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
12 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
12 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
18 April 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Director's details changed for Jenny Gutierrez on 1 January 2012 (2 pages) |
18 April 2012 | Director's details changed for Jenny Gutierrez on 1 January 2012 (2 pages) |
18 April 2012 | Director's details changed for Jenny Gutierrez on 1 January 2012 (2 pages) |
18 April 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Termination of appointment of Jenny Gutierrez as a secretary on 1 January 2012 (1 page) |
18 April 2012 | Termination of appointment of Jenny Gutierrez as a secretary (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Change of name notice (2 pages) |
10 December 2010 | Change of name notice (2 pages) |
10 December 2010 | Company name changed jenny gutierrez LIMITED\certificate issued on 10/12/10
|
14 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 April 2010 | Director's details changed for Jenny Gutierrez on 2 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Jenny Gutierrez on 2 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Jenny Gutierrez on 2 January 2010 (2 pages) |
16 April 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 2 January 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Director's details changed for Jenny Gutierrez on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 2 January 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 2 January 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Director's details changed for Jenny Gutierrez on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jenny Gutierrez on 1 October 2009 (2 pages) |
21 September 2009 | Return made up to 02/01/08; full list of members (3 pages) |
21 September 2009 | Return made up to 02/01/08; full list of members (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 September 2008 | Secretary appointed jenny gutierrez (2 pages) |
17 September 2008 | Appointment terminated secretary sergio gutierrez (1 page) |
17 September 2008 | Secretary appointed jenny gutierrez (2 pages) |
17 September 2008 | Appointment Terminated Secretary sergio gutierrez (1 page) |
21 January 2008 | Accounting reference date extended from 31/01/08 to 31/05/08 (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 39 front street sedgefield TS21 3AT (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 39 front street sedgefield TS21 3AT (1 page) |
21 January 2008 | Accounting reference date extended from 31/01/08 to 31/05/08 (1 page) |
2 January 2007 | Incorporation (16 pages) |
2 January 2007 | Incorporation (16 pages) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Secretary resigned (1 page) |