Bishop Auckland
DL14 7JH
Director Name | Mr John Raymond Hesler |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 5 Victoria Avenue Bishop Auckland DL14 7JH |
Registered Address | 5 Victoria Avenue Bishop Auckland DL14 7JH |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
100 at £1 | John Hesler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,328 |
Cash | £16,902 |
Current Liabilities | £67,257 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2019 | Voluntary strike-off action has been suspended (1 page) |
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2019 | Application to strike the company off the register (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
15 February 2018 | Appointment of Mrs Rozanne Estelle as a director on 31 January 2018 (2 pages) |
15 February 2018 | Termination of appointment of John Raymond Hesler as a director on 31 January 2018 (1 page) |
15 February 2018 | Registered office address changed from Park Mill Burydell Lane Park Street St. Albans AL2 2EZ England to 5 Victoria Avenue Bishop Auckland DL14 7JH on 15 February 2018 (1 page) |
15 February 2018 | Cessation of John Raymond Hesler as a person with significant control on 31 January 2018 (1 page) |
15 February 2018 | Notification of Rozanne Estelle as a person with significant control on 31 January 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Registered office address changed from Tyttenhanger House Coursers Road Colney Heath St. Albans Hertfordshire AL4 0PG to Park Mill Burydell Lane Park Street St. Albans AL2 2EZ on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Tyttenhanger House Coursers Road Colney Heath St. Albans Hertfordshire AL4 0PG to Park Mill Burydell Lane Park Street St. Albans AL2 2EZ on 18 December 2017 (1 page) |
1 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
1 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
16 December 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
23 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
22 August 2013 | Incorporation Statement of capital on 2013-08-22
|
22 August 2013 | Incorporation Statement of capital on 2013-08-22
|