Bishop Auckland
County Durham
DL14 7BB
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | gillianarnold.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 6250625 |
Telephone region | Freephone |
Registered Address | 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | West Auckland |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Gillian Evoline Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,826 |
Cash | £2,374 |
Current Liabilities | £22,773 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 April 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
18 April 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 December 2014 | Previous accounting period shortened from 31 March 2015 to 30 June 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 31 March 2015 to 30 June 2014 (1 page) |
21 March 2014 | Director's details changed for Mrs Gillian Evoline Scott on 15 September 2013 (2 pages) |
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Mrs Gillian Evoline Scott on 15 September 2013 (2 pages) |
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Director's details changed for Mrs Gillian Evoline Scott on 1 October 2012 (2 pages) |
28 November 2012 | Director's details changed for Mrs Gillian Evoline Scott on 1 October 2012 (2 pages) |
28 November 2012 | Secretary's details changed for Mr David Thomas Scott on 2 November 2012 (1 page) |
28 November 2012 | Secretary's details changed for Mr David Thomas Scott on 2 November 2012 (1 page) |
28 November 2012 | Secretary's details changed for Mr David Thomas Scott on 2 November 2012 (1 page) |
28 November 2012 | Director's details changed for Mrs Gillian Evoline Scott on 1 October 2012 (2 pages) |
12 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 12 November 2012 (1 page) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
20 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 March 2010 | Director's details changed for Mrs Gillian Evoline Scott on 28 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mrs Gillian Evoline Scott on 28 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
2 June 2009 | Director's change of particulars / gillian scott / 04/04/2009 (1 page) |
2 June 2009 | Director's change of particulars / gillian scott / 04/04/2009 (1 page) |
7 April 2009 | Director's change of particulars / gillian arnold / 04/04/2009 (1 page) |
7 April 2009 | Director's change of particulars / gillian arnold / 04/04/2009 (1 page) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Location of debenture register (1 page) |
5 January 2009 | Secretary appointed david thomas scott (2 pages) |
5 January 2009 | Secretary appointed david thomas scott (2 pages) |
31 December 2008 | Director appointed gillian evoline arnold (2 pages) |
31 December 2008 | Director appointed gillian evoline arnold (2 pages) |
31 December 2008 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
31 December 2008 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
28 December 2008 | Resolutions
|
28 December 2008 | Ad 23/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 December 2008 | Ad 23/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from gillian arnold design LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
28 December 2008 | Appointment terminated director lee gilburt (1 page) |
28 December 2008 | Resolutions
|
28 December 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
28 December 2008 | Appointment terminated director lee gilburt (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from gillian arnold design LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
28 December 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
23 December 2008 | Incorporation (18 pages) |
23 December 2008 | Incorporation (18 pages) |