Bishop Auckland
County Durham
DL14 7JH
Director Name | Miss Rosalind Cerys Turner |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH |
Registered Address | 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
42.5k at £1 | John Shepherd 100.00% Preference |
---|---|
1 at £1 | John Shepherd 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,640 |
Cash | £3,548 |
Current Liabilities | £82,142 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 June 2014 | Delivered on: 18 June 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 10 harbottle avenue, shiremoor, newcastle upon tyne, NE27 0TX including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2016 | Application to strike the company off the register (3 pages) |
18 April 2016 | Application to strike the company off the register (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 April 2016 | Satisfaction of charge 081477080001 in full (1 page) |
4 April 2016 | Satisfaction of charge 081477080001 in full (1 page) |
4 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 December 2015 | Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page) |
1 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 September 2014 | Termination of appointment of Rosalind Cerys Turner as a director on 23 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Rosalind Cerys Turner as a director on 23 September 2014 (1 page) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
18 June 2014 | Registration of charge 081477080001 (6 pages) |
18 June 2014 | Registration of charge 081477080001 (6 pages) |
26 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 August 2013 | Company name changed quidne LTD\certificate issued on 06/08/13
|
6 August 2013 | Company name changed quidne LTD\certificate issued on 06/08/13
|
5 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
2 July 2013 | Appointment of Miss Rosalind Cerys Turner as a director (2 pages) |
2 July 2013 | Appointment of Miss Rosalind Cerys Turner as a director (2 pages) |
28 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
28 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
1 August 2012 | Resolutions
|
1 August 2012 | Resolutions
|
18 July 2012 | Incorporation
|
18 July 2012 | Incorporation
|