Company NameBishop Auckland Dp Limited
Company StatusDissolved
Company Number08365274
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Mike Racz
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 York Road
Hartlepool
Cleveland
TS26 9EA
Secretary NameMr Mike Racz
StatusClosed
Appointed17 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address178 York Road
Hartlepool
Cleveland
TS26 9EA

Location

Registered AddressUnit 10, Wynyard Avenue, Billingham Wynyard Avenue
Wynyard
Billingham
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park

Shareholders

100 at £1Mike Racz
100.00%
Ordinary

Financials

Year2014
Net Worth£54,146
Cash£33,361
Current Liabilities£262,363

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

29 April 2019Delivered on: 8 May 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
20 June 2013Delivered on: 21 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 February 2016Director's details changed for Mr Mike Racz on 18 January 2015 (2 pages)
16 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Secretary's details changed for Mr Mike Racz on 18 January 2015 (1 page)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 September 2014Previous accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
7 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
21 June 2013Registration of charge 083652740001 (26 pages)
17 January 2013Incorporation (25 pages)