Bishop Auckland
County Durham
DL14 0SW
Secretary Name | Shirley Ann Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1996(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 25 May 2010) |
Role | Company Director |
Correspondence Address | 51 Park Meadow Hatfield Hertfordshire AL9 5HB |
Director Name | Mr Barrington Davis |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Church Street Hemel Hempstead Hertfordshire HP2 5SY |
Director Name | Mr Brian Richard Hooson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crag Nook Farm Two Laws Oldfield Keighley West Yorkshire BD2 0JL |
Director Name | Mr Jagdish Tailor |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Parsons Road Heaton Bradford West Yorkshire BD9 4DW |
Secretary Name | David Mark Sladdin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 Oaklands Avenue Howden North Humberside DN14 7BA |
Director Name | Noel Michael Christopher Moroney |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1994) |
Role | Sales Director |
Correspondence Address | Yew Mount 196 Halifax Road Brighouse West Yorkshire HD6 2QE |
Secretary Name | Sarwan Singh Cheema |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 06 June 1995) |
Role | Company Director |
Correspondence Address | 11 Woodland Grove Stoney Ridge Bradford West Yorkshire BD9 6PQ |
Secretary Name | Himanshu Suryakant Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Coppertop 46 Hayes Lane Kenley Surrey CR8 5LA |
Director Name | Mr Denis Charles De Winter |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wenscot Leverstock Green Road Hemel Hempstead Hertfordshire HP3 8QD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £75,085 |
Cash | £98 |
Current Liabilities | £398,961 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 November |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved following liquidation (1 page) |
25 February 2010 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
25 February 2010 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
5 October 2009 | Liquidators statement of receipts and payments to 18 September 2009 (6 pages) |
5 October 2009 | Liquidators' statement of receipts and payments to 18 September 2009 (6 pages) |
31 March 2009 | Liquidators' statement of receipts and payments to 18 March 2009 (6 pages) |
31 March 2009 | Liquidators statement of receipts and payments to 18 March 2009 (6 pages) |
10 October 2008 | Liquidators statement of receipts and payments to 18 September 2008 (6 pages) |
10 October 2008 | Liquidators' statement of receipts and payments to 18 September 2008 (6 pages) |
2 April 2008 | Liquidators statement of receipts and payments to 18 September 2008 (6 pages) |
2 April 2008 | Liquidators' statement of receipts and payments to 18 September 2008 (6 pages) |
16 October 2007 | Liquidators' statement of receipts and payments (6 pages) |
16 October 2007 | Liquidators statement of receipts and payments (6 pages) |
11 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 April 2007 | Liquidators statement of receipts and payments (5 pages) |
22 September 2006 | Liquidators statement of receipts and payments (5 pages) |
22 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
24 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
24 March 2005 | Liquidators statement of receipts and payments (5 pages) |
29 September 2004 | Liquidators statement of receipts and payments (5 pages) |
29 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
24 March 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
25 September 2003 | Liquidators statement of receipts and payments (5 pages) |
25 September 2003 | Liquidators' statement of receipts and payments (5 pages) |
31 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
26 September 2002 | Liquidators statement of receipts and payments (5 pages) |
26 September 2002 | Liquidators' statement of receipts and payments (5 pages) |
30 March 2002 | Liquidators statement of receipts and payments (5 pages) |
30 March 2002 | Liquidators' statement of receipts and payments (5 pages) |
17 April 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
17 April 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
11 April 2001 | Statement of affairs (7 pages) |
11 April 2001 | Statement of affairs (7 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Resolutions
|
29 March 2001 | Appointment of a voluntary liquidator (1 page) |
29 March 2001 | Appointment of a voluntary liquidator (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: 1378 leeds road bradford BD3 8NE (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: 1378 leeds road bradford BD3 8NE (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Accounts for a small company made up to 30 November 1999 (9 pages) |
19 October 2000 | Accounts for a small company made up to 30 November 1999 (9 pages) |
9 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
9 June 2000 | Return made up to 02/06/00; full list of members
|
15 September 1999 | Accounting reference date extended from 31/05/99 to 30/11/99 (1 page) |
15 September 1999 | Accounting reference date extended from 31/05/99 to 30/11/99 (1 page) |
29 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
26 March 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
26 March 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
5 June 1998 | Return made up to 02/06/98; full list of members
|
5 June 1998 | Return made up to 02/06/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
3 March 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
18 June 1997 | Return made up to 02/06/97; change of members (6 pages) |
18 June 1997 | Return made up to 02/06/97; change of members (6 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | Secretary resigned (1 page) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
29 August 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
10 July 1996 | Return made up to 02/06/96; change of members (6 pages) |
10 July 1996 | Return made up to 02/06/96; change of members (6 pages) |
6 September 1995 | Director resigned (2 pages) |
6 September 1995 | New secretary appointed (2 pages) |
6 September 1995 | Secretary resigned;new director appointed (2 pages) |
6 September 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
6 September 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
6 September 1995 | Director resigned (2 pages) |
24 May 1995 | Return made up to 02/06/95; full list of members (6 pages) |
24 April 1995 | Particulars of mortgage/charge (5 pages) |
24 April 1995 | Particulars of mortgage/charge (8 pages) |
13 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
13 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
14 March 1995 | New secretary appointed (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: taison industrial estate great horton road bradford west yorkshire BD7 4EN (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: taison industrial estate great horton road bradford west yorkshire BD7 4EN (1 page) |
8 March 1995 | Amending 88(2)r (2 pages) |
8 March 1995 | Amending 88(2)r (2 pages) |
8 March 1995 | Amending 88(2)r (2 pages) |
8 March 1995 | Amending 88(2)r (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
2 June 1992 | Incorporation (11 pages) |
2 June 1992 | Incorporation (11 pages) |