Bishop Auckland
DL14 7EQ
Director Name | Mr Anthony Russell Wood |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3, 108b Newgate Street Bishop Auckland DL14 7EQ |
Director Name | Mr Russell Anthony Wood |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH |
Director Name | Mr William Henry Wood |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | England |
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 |
50 at £1 | Melanie Wood 50.00% Ordinary |
---|---|
50 at £1 | Russell Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,561 |
Cash | £11,562 |
Current Liabilities | £26,008 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
17 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
28 October 2022 | Change of details for Mr Anthony Russell Wood as a person with significant control on 28 October 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
28 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
27 July 2020 | Registered office address changed from 5 Victoria Avenue Bishop Auckland County Durham DL14 7JH to Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ on 27 July 2020 (1 page) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
14 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 July 2018 | Cessation of Melanie Wood as a person with significant control on 29 June 2018 (1 page) |
10 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
27 June 2018 | Notification of Anthony Russell Wood as a person with significant control on 26 June 2018 (2 pages) |
27 June 2018 | Appointment of Mr Anthony Russell Wood as a director on 26 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
27 June 2018 | Termination of appointment of Russell Anthony Wood as a director on 26 June 2018 (1 page) |
27 June 2018 | Cessation of Russ Wood as a person with significant control on 26 June 2018 (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 October 2015 | Termination of appointment of William Henry Wood as a director on 2 October 2015 (1 page) |
9 October 2015 | Termination of appointment of William Henry Wood as a director on 2 October 2015 (1 page) |
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
4 June 2015 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
14 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2014 | Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page) |
2 October 2014 | Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
3 December 2012 | Appointment of Mr William Henry Wood as a director (2 pages) |
3 December 2012 | Appointment of Mr William Henry Wood as a director (2 pages) |
28 September 2012 | Incorporation
|
28 September 2012 | Incorporation
|