Bishop Auckland
County Durham
DL14 7JH
Director Name | Mr Michael Stuart Crawford |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2010(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 December 2011) |
Role | Motor Repairer |
Country of Residence | England |
Correspondence Address | 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH |
Director Name | Mr Lee Michael Crawford |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH |
Director Name | Eric Steven Patterson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH |
Director Name | Miss Michaela Janessa Crawford |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(7 months after company formation) |
Appointment Duration | 3 years (resigned 17 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH |
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 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2011 | Application to strike the company off the register (3 pages) |
26 August 2011 | Application to strike the company off the register (3 pages) |
23 August 2011 | Termination of appointment of Lee Crawford as a director (1 page) |
23 August 2011 | Termination of appointment of Lee Crawford as a director (1 page) |
23 August 2011 | Termination of appointment of Michaela Crawford as a director (1 page) |
23 August 2011 | Termination of appointment of Michaela Crawford as a director (1 page) |
22 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
14 September 2010 | Appointment of Michael Stuart Crawford as a director (2 pages) |
14 September 2010 | Appointment of Michael Stuart Crawford as a director (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 May 2010 | Termination of appointment of Eric Patterson as a director (1 page) |
4 May 2010 | Termination of appointment of Eric Patterson as a director (1 page) |
15 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Secretary's details changed for Mr Lee Michael Crawford on 2 January 2010 (1 page) |
15 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Eric Steven Patterson on 2 January 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Mr Lee Michael Crawford on 2 January 2010 (1 page) |
15 March 2010 | Director's details changed for Mr Lee Michael Crawford on 2 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Eric Steven Patterson on 2 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Miss Michaela Janessa Crawford on 2 January 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Mr Lee Michael Crawford on 2 January 2010 (1 page) |
15 March 2010 | Director's details changed for Eric Steven Patterson on 2 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Lee Michael Crawford on 2 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Miss Michaela Janessa Crawford on 2 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Lee Michael Crawford on 2 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Miss Michaela Janessa Crawford on 2 January 2010 (2 pages) |
7 August 2009 | Accounts made up to 31 March 2009 (2 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 July 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
31 July 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2009 | Return made up to 02/01/09; full list of members (4 pages) |
11 May 2009 | Return made up to 02/01/09; full list of members (4 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2009 | Director's change of particulars / michaela crawford / 31/12/2008 (1 page) |
19 January 2009 | Director's Change of Particulars / michaela crawford / 31/12/2008 / HouseName/Number was: 16, now: 2; Street was: holme dene, now: high grange; Post Town was: hunwick, now: crook; Region was: co durham, now: county durham; Post Code was: , now: DL15 8AS; Country was: england, now: united kingdom (1 page) |
1 August 2008 | Director appointed miss michaela janessa crawford (1 page) |
1 August 2008 | Director appointed miss michaela janessa crawford (1 page) |
2 January 2008 | Incorporation (10 pages) |
2 January 2008 | Incorporation (10 pages) |