Bishop Middleham
Ferryhill
County Durham
DL17 9DA
Secretary Name | Evelyn Stanley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 January 2009) |
Role | Secretary |
Correspondence Address | 4 Bishops Court Bishop Middleham County Durham DL17 9DA |
Director Name | Esmond William Watson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | 3 The Barkery Newby Middlesbrough Cleveland TS8 0AW |
Director Name | Mrs Jeanne Margaret Watson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 3 The Barkery Newby Middlesbrough Cleveland TS8 0AW |
Secretary Name | Mrs Jeanne Margaret Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(15 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | 3 The Barkery Newby Middlesbrough Cleveland TS8 0AW |
Director Name | Deborah Hodgson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | 38 Branklyn Gardens Ingloby Barwick Cleveland |
Director Name | Garry Hodgson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | 38 Branklyn Gardens Ingloby Barwick Cleveland |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Turnover | £983,761 |
Gross Profit | £42,001 |
Net Worth | -£86,312 |
Cash | £200 |
Current Liabilities | £204,650 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
27 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 October 2008 | Liquidators statement of receipts and payments to 13 May 2008 (5 pages) |
1 February 2008 | Liquidators statement of receipts and payments (5 pages) |
30 July 2007 | Liquidators statement of receipts and payments (5 pages) |
9 August 2006 | Statement of affairs (6 pages) |
9 August 2006 | Appointment of a voluntary liquidator (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 271-273 linthorpe road middlesbrough cleveland TS1 4AS (1 page) |
1 August 2006 | Resolutions
|
1 August 2006 | Appointment of a voluntary liquidator (2 pages) |
31 March 2006 | Total exemption full accounts made up to 30 September 2005 (16 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
29 April 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
2 March 2005 | New director appointed (2 pages) |
20 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
28 April 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
22 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
31 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
19 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
16 April 2002 | Full accounts made up to 30 September 2001 (13 pages) |
19 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
29 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 May 1999 | Full accounts made up to 30 September 1998 (16 pages) |
18 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
16 June 1998 | Full accounts made up to 30 September 1997 (16 pages) |
19 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
16 June 1997 | Full accounts made up to 30 September 1996 (16 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
19 June 1995 | Full accounts made up to 30 September 1994 (14 pages) |
7 July 1994 | Accounts for a small company made up to 30 September 1993 (14 pages) |
23 June 1994 | Director resigned (2 pages) |
21 May 1993 | Full accounts made up to 30 September 1992 (13 pages) |
30 July 1992 | Full accounts made up to 30 September 1991 (16 pages) |
2 August 1990 | Director resigned (2 pages) |
3 February 1984 | Accounts made up to 30 September 1983 (4 pages) |
3 February 1984 | Accounts made up to 30 September 1982 (10 pages) |
6 October 1982 | Accounts made up to 30 September 1980 (10 pages) |
6 October 1982 | Annual return made up to 06/10/82 (7 pages) |
6 October 1982 | Accounts made up to 30 September 1981 (10 pages) |
1 October 1975 | Incorporation (13 pages) |
1 October 1975 | Certificate of incorporation (1 page) |