Bishop Auckland
County Durham
DL14 7JH
Director Name | Miss Carli Jayne McNaught |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH |
Registered Address | Suite 3, 108b Newgate Street Bishop Auckland DL14 7EQ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Paul Antony Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,971 |
Cash | £1,202 |
Current Liabilities | £15,699 |
Latest Accounts | 25 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 25 September |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 3 weeks from now) |
16 July 2020 | Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH England to Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ on 16 July 2020 (1 page) |
---|---|
18 May 2020 | Accounts for a dormant company made up to 25 September 2019 (2 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
12 May 2020 | Notification of Paul Antony Young as a person with significant control on 1 May 2020 (2 pages) |
31 May 2019 | Accounts for a dormant company made up to 25 September 2018 (2 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
12 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
26 September 2017 | Cessation of Carli Mc Naught as a person with significant control on 1 July 2017 (1 page) |
26 September 2017 | Previous accounting period shortened from 31 May 2018 to 25 September 2017 (1 page) |
26 September 2017 | Registered office address changed from The Olde Young Tea House Grange Road Middlesbrough Cleveland TS1 2LS England to 5 Victoria Avenue Bishop Auckland DL14 7JH on 26 September 2017 (1 page) |
26 September 2017 | Accounts for a dormant company made up to 25 September 2017 (2 pages) |
26 September 2017 | Registered office address changed from The Olde Young Tea House Grange Road Middlesbrough Cleveland TS1 2LS England to 5 Victoria Avenue Bishop Auckland DL14 7JH on 26 September 2017 (1 page) |
26 September 2017 | Cessation of Carli Mc Naught as a person with significant control on 1 July 2017 (1 page) |
26 September 2017 | Accounts for a dormant company made up to 25 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Carli Jayne Mcnaught as a director on 1 December 2016 (1 page) |
26 September 2017 | Termination of appointment of Carli Jayne Mcnaught as a director on 1 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 31 May 2018 to 25 September 2017 (1 page) |
25 June 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
25 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
25 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
25 April 2016 | Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH to The Olde Young Tea House Grange Road Middlesbrough Cleveland TS1 2LS on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH to The Olde Young Tea House Grange Road Middlesbrough Cleveland TS1 2LS on 25 April 2016 (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
12 May 2010 | Incorporation (22 pages) |
12 May 2010 | Incorporation (22 pages) |