Bishop Auckland
County Durham
DL14 9NS
Director Name | Mr Mark Stuart Davies |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 55 Pingle Road Sheffield S7 2LL |
Director Name | Mr Joseph Edwin Elliott |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 South Road High Etherley Bishop Auckland County Durham DL14 0LF |
Director Name | Mr Joseph Louis Elliott |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 June 2016) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Hilton Moor Farm Evenwood Gate Bishop Auckland County Durham DL14 9NS |
Registered Address | Hilton Moor Farm Evenwood Gate Bishop Auckland County Durham DL14 9NS |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Hilton |
Ward | Barnard Castle East |
800 at £1 | Joseph Edwin Elliott 80.00% Ordinary |
---|---|
200 at £1 | Mark Stuart Davies 20.00% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
17 June 2016 | Termination of appointment of Joseph Edwin Elliott as a director on 13 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Joseph Louis Elliott as a director on 13 June 2016 (1 page) |
22 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
19 May 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
7 January 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
5 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
18 October 2013 | Appointment of Mr Joseph Louis Elliott as a director (2 pages) |
29 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Appointment of Miss Lucinda Joanna Elliott as a director (2 pages) |
11 June 2012 | Termination of appointment of Mark Davies as a director (1 page) |
11 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
4 February 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 12 October 2011 (1 page) |
13 October 2010 | Incorporation (23 pages) |