West Auckland
Bishop Auckland
County Durham
DL14 9JU
Director Name | Mr Alex Batdepat Tindall |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2012(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 28 February 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Alverton Drive Newton Aycliffe Co Durham DL5 7PP |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Jurai Tindall |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Alverton Drive Newton Aycliffe Co. Durham DL5 7PP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | West Auckland |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £200 |
Cash | £1,197 |
Current Liabilities | £8,676 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2016 | Application to strike the company off the register (3 pages) |
1 December 2016 | Application to strike the company off the register (3 pages) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
26 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 March 2014 | Secretary's details changed for Mr David Thomas Scott on 11 December 2012 (1 page) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Secretary's details changed for Mr David Thomas Scott on 11 December 2012 (1 page) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Termination of appointment of Jurai Tindall as a director (1 page) |
11 February 2013 | Appointment of Mr Alex Batdepat Tindall as a director (2 pages) |
11 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 February 2013 | Termination of appointment of Jurai Tindall as a director (1 page) |
11 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 February 2013 | Appointment of Mr Alex Batdepat Tindall as a director (2 pages) |
25 January 2013 | Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
25 January 2013 | Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
14 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX United Kingdom on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX United Kingdom on 14 November 2012 (1 page) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
7 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
7 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
7 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
7 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
7 June 2011 | Appointment of David Thomas Scott as a secretary (2 pages) |
7 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
7 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
7 June 2011 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 7 June 2011 (1 page) |
7 June 2011 | Appointment of David Thomas Scott as a secretary (2 pages) |
7 June 2011 | Termination of appointment of Lee Gilburt as a director (1 page) |
7 June 2011 | Appointment of Jurai Tindall as a director (2 pages) |
7 June 2011 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
7 June 2011 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
7 June 2011 | Appointment of Jurai Tindall as a director (2 pages) |
7 June 2011 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 7 June 2011 (1 page) |
7 June 2011 | Termination of appointment of Lee Gilburt as a director (1 page) |
11 April 2011 | Incorporation
|
11 April 2011 | Incorporation
|