North Bitchburn
Crook
County Durham
DL15 8AL
Director Name | Norman Wade |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Bungalow Hagg Lane Whashton Richmond County Durham DL11 7JW |
Secretary Name | Norman Wade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Bungalow Hagg Lane Whashton Richmond County Durham DL11 7JW |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
500 at 1 | David Wade 50.00% Ordinary |
---|---|
500 at 1 | Norman Wade 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,033 |
Current Liabilities | £205,536 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved following liquidation (1 page) |
2 September 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 22 August 2014 (8 pages) |
2 September 2014 | Liquidators statement of receipts and payments to 22 August 2014 (8 pages) |
16 July 2014 | Liquidators statement of receipts and payments to 27 June 2014 (15 pages) |
16 July 2014 | Liquidators' statement of receipts and payments to 27 June 2014 (15 pages) |
9 July 2013 | Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS on 9 July 2013 (2 pages) |
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2013 | Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS on 9 July 2013 (2 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Statement of affairs with form 4.19 (6 pages) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | Notice of completion of voluntary arrangement (5 pages) |
25 August 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 June 2011 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2010 | Court order insolvency:- replacement of supervisor (4 pages) |
29 September 2010 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
1 July 2010 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
1 April 2010 | Director's details changed for David Wade on 17 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Norman Wade on 17 March 2010 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
23 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 September 2005 | Return made up to 17/03/05; full list of members (3 pages) |
18 May 2005 | Particulars of mortgage/charge (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page) |
16 November 2004 | Particulars of mortgage/charge (5 pages) |
15 April 2004 | Return made up to 17/03/04; full list of members
|
13 May 2003 | Particulars of mortgage/charge (7 pages) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
27 March 2003 | Ad 17/03/03--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
27 March 2003 | Ad 17/03/03--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
27 March 2003 | Resolutions
|
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Incorporation (13 pages) |