Bishop Auckland
County Durham
DL14 6EN
Director Name | Mr George Alfred Eldrington |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Cockton Hill Road Bishop Auckland Durham DL14 6EN |
Director Name | Ms Jill Marie Gray |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 July 2020) |
Role | Hair Stylist |
Country of Residence | England |
Correspondence Address | 9-11 Cockton Hill Road Bishop Auckland County Durham DL14 6EN |
Registered Address | 9 Cockton Hill Road Bishop Auckland DL14 6EN |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
1 at £1 | Jill Marie Gregg 50.00% Ordinary |
---|---|
1 at £1 | Kendra Louise Hughes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,000 |
Cash | £19,240 |
Current Liabilities | £8,867 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
8 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
2 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
12 October 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
11 October 2021 | Cessation of Jill Marie Gray as a person with significant control on 25 July 2020 (1 page) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
12 October 2020 | Termination of appointment of Jill Marie Gray as a director on 25 July 2020 (1 page) |
20 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
12 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
17 April 2018 | Director's details changed for Ms Jill Marie Gregg on 6 April 2018 (2 pages) |
17 April 2018 | Change of details for Mrs Kendra Louise Hughes as a person with significant control on 6 April 2018 (2 pages) |
17 April 2018 | Director's details changed for Mrs Kendra Louise Hughes on 6 April 2018 (2 pages) |
17 April 2018 | Change of details for Miss Jill Marie Gregg as a person with significant control on 6 April 2018 (2 pages) |
5 February 2018 | Registered office address changed from 3 Hawes Crescent Crook County Durham DL15 8PH to 9 Cockton Hill Road Bishop Auckland DL14 6EN on 5 February 2018 (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 October 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
29 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
9 March 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 March 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 December 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
4 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
19 April 2013 | Termination of appointment of George Eldrington as a director (1 page) |
19 April 2013 | Termination of appointment of George Eldrington as a director (1 page) |
19 April 2013 | Registered office address changed from 147 Woodland Road Darlington County Durham DL3 9NQ United Kingdom on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from 147 Woodland Road Darlington County Durham DL3 9NQ United Kingdom on 19 April 2013 (1 page) |
3 April 2013 | Appointment of Ms Jill Marie Gregg as a director (2 pages) |
3 April 2013 | Appointment of Ms Jill Marie Gregg as a director (2 pages) |
3 April 2013 | Appointment of Ms Kendra Louise Hughes as a director (2 pages) |
3 April 2013 | Appointment of Ms Kendra Louise Hughes as a director (2 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
9 August 2012 | Incorporation
|
9 August 2012 | Incorporation
|