Bishop Auckland
Co Durham
DL14 6AJ
Director Name | Samantha Jean Ripley |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Newlands Avenue Bishop Auckland Co Durham DL14 6AJ |
Secretary Name | Martin Knotts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Role | Office Manager |
Correspondence Address | 16 Ridgewood Villas Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1SH |
Secretary Name | Mr John Straughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 August 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Eden Close Heighington Village Newton Aycliffe Durham DL5 6RU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O 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 |
Year | 2014 |
---|---|
Net Worth | -£28,725 |
Cash | £68 |
Current Liabilities | £450,698 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 April 2011 | Liquidators statement of receipts and payments to 25 March 2011 (5 pages) |
1 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 April 2011 | Liquidators' statement of receipts and payments to 25 March 2011 (5 pages) |
24 January 2011 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 17 December 2010 (5 pages) |
29 September 2010 | Appointment of a voluntary liquidator (1 page) |
29 September 2010 | Court order insolvency:- replacement of liquidator (4 pages) |
29 September 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 September 2010 | Appointment of a voluntary liquidator (1 page) |
29 September 2010 | Court order insolvency:- replacement of liquidator (4 pages) |
29 September 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 July 2010 | Liquidators statement of receipts and payments to 17 June 2010 (5 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 17 June 2010 (5 pages) |
6 January 2010 | Liquidators statement of receipts and payments to 17 December 2009 (5 pages) |
6 January 2010 | Liquidators' statement of receipts and payments to 17 December 2009 (5 pages) |
7 January 2009 | Resolutions
|
7 January 2009 | Statement of affairs with form 4.19 (7 pages) |
7 January 2009 | Appointment of a voluntary liquidator (1 page) |
7 January 2009 | Appointment of a voluntary liquidator (1 page) |
7 January 2009 | Statement of affairs with form 4.19 (7 pages) |
7 January 2009 | Resolutions
|
28 November 2008 | Registered office changed on 28/11/2008 from unit 6 hutton close south church enterprise park bishops auckland durham DL14 6XG (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from unit 6 hutton close south church enterprise park bishops auckland durham DL14 6XG (1 page) |
12 August 2008 | Appointment Terminated Secretary john straughan (1 page) |
12 August 2008 | Appointment terminated secretary john straughan (1 page) |
3 June 2008 | Appointment Terminated Secretary martin knotts (1 page) |
3 June 2008 | Secretary appointed john straughan (1 page) |
3 June 2008 | Appointment terminated secretary martin knotts (1 page) |
3 June 2008 | Secretary appointed john straughan (1 page) |
15 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from unit 6 hutton close south church enterprise park bishop auckland county durham DL14 6XG (1 page) |
15 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from unit 6 hutton close south church enterprise park bishop auckland county durham DL14 6XG (1 page) |
18 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 1C tenters street bishop auckland co durham DL14 7AB (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 1C tenters street bishop auckland co durham DL14 7AB (1 page) |
24 July 2007 | Particulars of mortgage/charge (7 pages) |
24 July 2007 | Particulars of mortgage/charge (7 pages) |
7 June 2007 | Secretary's particulars changed (1 page) |
7 June 2007 | Secretary's particulars changed (1 page) |
7 June 2007 | Return made up to 08/04/07; full list of members (2 pages) |
7 June 2007 | Return made up to 08/04/07; full list of members (2 pages) |
11 November 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
11 November 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
30 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Incorporation (17 pages) |
8 April 2005 | Incorporation (17 pages) |