Bishop Auckland
County Durham
DL14 7JF
Secretary Name | Mr Robert Ewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Kingsway Bishop Auckland County Durham DL14 7JF |
Director Name | Mr Matthew Gerard Molloy |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Sandown Gardens Wallsend Tyne & Wear NE28 0PX |
Director Name | Mr Geoffrey Edwin Ford |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossways South End Longhoughton Alnwick Northumberland NE66 3AW |
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 |
150 at £0.007 | Philip Ewart 105.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2015 | Application to strike the company off the register (3 pages) |
10 August 2015 | Application to strike the company off the register (3 pages) |
27 July 2015 | Termination of appointment of Geoffrey Edwin Ford as a director on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Geoffrey Edwin Ford as a director on 27 July 2015 (1 page) |
18 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
23 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
17 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
20 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
18 October 2012 | Registered office address changed from C/O Anderson & Co Unit 33 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from C/O Anderson & Co Unit 33 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 18 October 2012 (1 page) |
5 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Mr Robert Ewart on 1 August 2011 (1 page) |
22 September 2011 | Director's details changed for Mr Philip Laurence Ewart on 1 August 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Mr Robert Ewart on 1 August 2011 (1 page) |
22 September 2011 | Secretary's details changed for Mr Robert Ewart on 1 August 2011 (1 page) |
22 September 2011 | Director's details changed for Mr Philip Laurence Ewart on 1 August 2011 (2 pages) |
22 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Director's details changed for Mr Philip Laurence Ewart on 1 August 2011 (2 pages) |
22 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
10 September 2010 | Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH on 10 September 2010 (1 page) |
10 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH on 10 September 2010 (1 page) |
8 April 2010 | Termination of appointment of Matthew Molloy as a director (2 pages) |
8 April 2010 | Termination of appointment of Matthew Molloy as a director (2 pages) |
13 August 2009 | Incorporation (12 pages) |
13 August 2009 | Incorporation (12 pages) |