Cockton Hill Road
Bishop Auckland
Co. Durham
DL14 6HX
Secretary Name | Mr Mark Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 1 month (closed 18 July 2017) |
Role | Company Director |
Correspondence Address | 2 Kensington Cockton Hill Road Bishop Auckland Co. Durham DL14 6HX |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2 Kensington Cockton Hill Road Bishop Auckland Co. Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Year | 2013 |
---|---|
Net Worth | £1,146 |
Cash | £1,518 |
Current Liabilities | £1,155 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 July 2012 | Secretary's details changed for Mark Riley on 30 March 2012 (1 page) |
13 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Secretary's details changed for Mark Riley on 30 March 2012 (1 page) |
13 July 2012 | Director's details changed for Mark Riley on 30 March 2012 (2 pages) |
13 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Director's details changed for Mark Riley on 30 March 2012 (2 pages) |
13 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
12 May 2012 | Registered office address changed from 1 Church Wynd Burneston Bedale North Yorkshire DL8 2JB United Kingdom on 12 May 2012 (1 page) |
12 May 2012 | Registered office address changed from 1 Church Wynd Burneston Bedale North Yorkshire DL8 2JB United Kingdom on 12 May 2012 (1 page) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Appointment of Mark Riley as a director (3 pages) |
6 August 2010 | Appointment of Mark Riley as a director (3 pages) |
16 July 2010 | Appointment of Mark Riley as a secretary (3 pages) |
16 July 2010 | Appointment of Mark Riley as a secretary (3 pages) |
4 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 May 2010 | Incorporation (20 pages) |
4 May 2010 | Incorporation (20 pages) |
4 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |