Darlington
Durham
DL3 8RP
Director Name | Mrs Carol Ann Gray |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 25 The Headlands Darlington Durham DL3 8RP |
Director Name | Mr Eric Gray |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 The Headlands Darlington Durham DL3 8RP |
Secretary Name | Mr Eric Gray |
---|---|
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 The Headlands Darlington Durham DL3 8RP |
Director Name | Mr Stephen Bell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Ennerdale Albany Washington Newcastle Upon Tyne NE37 1BN |
Registered Address | 25 The Headlands Darlington Durham DL3 8RP |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Hummersknott |
Built Up Area | Darlington |
50 at £1 | Carol Ann Dent 50.00% Ordinary |
---|---|
50 at £1 | Eric Gray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,910 |
Cash | £2,307 |
Current Liabilities | £104,143 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2014 | Final Gazette dissolved following liquidation (1 page) |
31 March 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
31 March 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
6 June 2013 | Appointment of a voluntary liquidator (1 page) |
6 June 2013 | Statement of affairs with form 4.19 (5 pages) |
6 June 2013 | Appointment of a voluntary liquidator (1 page) |
6 June 2013 | Resolutions
|
6 June 2013 | Statement of affairs with form 4.19 (5 pages) |
6 June 2013 | Resolutions
|
4 February 2013 | Termination of appointment of Eric Gray as a director (1 page) |
4 February 2013 | Termination of appointment of Eric Gray as a director (1 page) |
1 February 2013 | Termination of appointment of Eric Gray as a secretary (1 page) |
1 February 2013 | Termination of appointment of Eric Gray as a director (1 page) |
1 February 2013 | Termination of appointment of Carol Gray as a director (1 page) |
1 February 2013 | Termination of appointment of Eric Gray as a secretary (1 page) |
1 February 2013 | Termination of appointment of Carol Gray as a director (1 page) |
1 February 2013 | Termination of appointment of Eric Gray as a director (1 page) |
28 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders Statement of capital on 2012-11-28
|
28 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders Statement of capital on 2012-11-28
|
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 April 2012 | Director's details changed for Mrs Carol Ann Dent on 27 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mrs Carol Ann Dent on 27 April 2012 (2 pages) |
12 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Company name changed bgmotorcompany LTD\certificate issued on 09/01/12
|
9 January 2012 | Company name changed bgmotorcompany LTD\certificate issued on 09/01/12
|
29 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 February 2011 | Termination of appointment of Stephen Bell as a director (1 page) |
22 February 2011 | Termination of appointment of Stephen Bell as a director (1 page) |
29 November 2010 | Appointment of Mr Ian Gray as a director (2 pages) |
29 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Appointment of Mr Ian Gray as a director (2 pages) |
4 March 2010 | Appointment of Mr Stephen Bell as a director (2 pages) |
4 March 2010 | Appointment of Mr Stephen Bell as a director (2 pages) |
16 November 2009 | Incorporation
|
16 November 2009 | Incorporation
|