South Church Enterprise Park
Bishop Auckland
DL14 6XG
Director Name | Mrs Gurpreet Kaur |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Virginia Gardens Middlesbrough TS5 8DD |
Registered Address | 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Gurpreet Kaur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,071 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 July |
17 March 2017 | Delivered on: 4 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 61 west road saltburn cleveland & 2 richard street skelton cleveland. Outstanding |
---|---|
14 March 2017 | Delivered on: 17 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
21 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2021 | Appointment of Mr Sarvan Rothore as a director on 15 December 2021 (2 pages) |
15 December 2021 | Termination of appointment of Gurpreet Kaur as a director on 15 December 2021 (1 page) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
11 March 2020 | Receiver's abstract of receipts and payments to 6 January 2020 (4 pages) |
11 March 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
28 November 2019 | Satisfaction of charge 086317890002 in full (1 page) |
14 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
30 April 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
16 April 2019 | Appointment of receiver or manager (4 pages) |
4 December 2018 | Registered office address changed from Unit 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG England to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 4 December 2018 (1 page) |
25 September 2018 | Registered office address changed from 30 Church Lane Middlesbrough TS5 7EB England to Unit 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 25 September 2018 (1 page) |
14 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
30 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
4 April 2017 | Registration of charge 086317890002, created on 17 March 2017 (41 pages) |
4 April 2017 | Registration of charge 086317890002, created on 17 March 2017 (41 pages) |
17 March 2017 | Registration of charge 086317890001, created on 14 March 2017 (42 pages) |
17 March 2017 | Registration of charge 086317890001, created on 14 March 2017 (42 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 May 2016 | Registered office address changed from 4 Nelson Terrace Stockton on Tees Cleveland TS18 1NJ to 30 Church Lane Middlesbrough TS5 7EB on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 4 Nelson Terrace Stockton on Tees Cleveland TS18 1NJ to 30 Church Lane Middlesbrough TS5 7EB on 3 May 2016 (1 page) |
30 April 2016 | Micro company accounts made up to 31 July 2015 (1 page) |
30 April 2016 | Micro company accounts made up to 31 July 2015 (1 page) |
29 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
30 April 2015 | Micro company accounts made up to 31 July 2014 (1 page) |
30 April 2015 | Micro company accounts made up to 31 July 2014 (1 page) |
3 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
31 October 2013 | Registered office address changed from 45 Virginia Gardens Middlesbrough Yorkshire TS5 8DD England on 31 October 2013 (2 pages) |
31 October 2013 | Registered office address changed from 45 Virginia Gardens Middlesbrough Yorkshire TS5 8DD England on 31 October 2013 (2 pages) |
31 July 2013 | Incorporation Statement of capital on 2013-07-31
|
31 July 2013 | Incorporation Statement of capital on 2013-07-31
|