Bank Top Bishop Middleham
Ferryhill
County Durham
DL17 9AW
Secretary Name | Mr Peter John Beecroft |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1997(50 years, 4 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard Bank Top Bishop Middleham Ferryhill County Durham DL17 9AW |
Director Name | Mr David Alan Beecroft |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2004(57 years, 3 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Skerningham Avenue Darlington DL2 2FF |
Director Name | Alan Brian Beecroft |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(45 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 April 2004) |
Role | Engineer/Company Director |
Correspondence Address | The Tree House Windlestone Park, Windlestone Ferryhill County Durham DL17 0NF |
Director Name | Mr David Alan Beecroft |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(45 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 July 1998) |
Role | Engineer/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Skerningham Avenue Darlington DL2 2FF |
Director Name | Mr Thomas Denis Beecroft |
---|---|
Date of Birth | September 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(45 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 October 2001) |
Role | Engineer/Company Director |
Correspondence Address | Vicarage Gardens East Green Heighington Durham DL5 6PP |
Director Name | Mr Stephen Norman Coley |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Production Manager |
Correspondence Address | 99 Stanhope Road South Darlington County Durham DL3 7SF |
Director Name | David York |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(45 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 17 May 2004) |
Role | Civil Engineer |
Correspondence Address | The Thatch Crowle Green, Crowle Worcester Worcestershire WR7 4AA |
Secretary Name | John Roderick Dowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 April 1997) |
Role | Company Director |
Correspondence Address | 28 Whitemeadows Darlington County Durham DL3 8SR |
Director Name | John Roderick Dowson |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(46 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 April 1997) |
Role | Financial Director |
Correspondence Address | 28 Whitemeadows Darlington County Durham DL3 8SR |
Registered Address | C/O Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £6,228,255 |
Gross Profit | £1,559,917 |
Net Worth | £3,302,874 |
Cash | £100,076 |
Current Liabilities | £2,127,651 |
Next Accounts Due | 30 September 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Next Return Due | 31 May 2017 (overdue) |
---|
3 November 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
3 November 2017 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2014 | Compulsory strike-off action has been suspended (1 page) |
29 July 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | Restoration by order of the court (5 pages) |
29 January 2013 | Restoration by order of the court (5 pages) |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2008 | Final Gazette dissolved following liquidation (1 page) |
1 August 2008 | Final Gazette dissolved following liquidation (1 page) |
5 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 December 2007 | Liquidators statement of receipts and payments (5 pages) |
12 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 September 2007 | C/O replacement of liquidator (16 pages) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2007 | Appointment of a voluntary liquidator (1 page) |
20 September 2007 | C/O replacement of liquidator (16 pages) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2007 | Appointment of a voluntary liquidator (1 page) |
20 June 2007 | Liquidators statement of receipts and payments (5 pages) |
20 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
4 January 2007 | Liquidators statement of receipts and payments (5 pages) |
4 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
4 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: c/o ejk associates 2 church court morley leeds LS27 9TN (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: c/o ejk associates 2 church court morley leeds LS27 9TN (1 page) |
8 December 2005 | Statement of affairs (10 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Appointment of a voluntary liquidator (1 page) |
8 December 2005 | Statement of affairs (10 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Appointment of a voluntary liquidator (1 page) |
21 July 2005 | Result of meeting of creditors (2 pages) |
21 July 2005 | Result of meeting of creditors (2 pages) |
20 July 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
20 July 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
18 October 2004 | Result of meeting of creditors (3 pages) |
18 October 2004 | Result of meeting of creditors (3 pages) |
13 October 2004 | Statement of affairs (9 pages) |
13 October 2004 | Statement of affairs (9 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: durham way south aycliffe industrial park newton aycliffe co durham DL5 6SW (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: durham way south aycliffe industrial park newton aycliffe co durham DL5 6SW (1 page) |
23 July 2004 | Appointment of an administrator (1 page) |
23 July 2004 | Appointment of an administrator (1 page) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
8 May 2004 | Particulars of mortgage/charge (4 pages) |
8 May 2004 | Particulars of mortgage/charge (4 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
2 October 2003 | £ sr [email protected] 14/04/03 (1 page) |
2 October 2003 | £ sr [email protected] 14/04/03 (1 page) |
2 October 2003 | £ sr [email protected] 14/04/03 (1 page) |
2 October 2003 | £ sr [email protected] 14/04/03 (1 page) |
11 June 2003 | Return made up to 17/05/03; full list of members (13 pages) |
11 June 2003 | Return made up to 17/05/03; full list of members (13 pages) |
9 June 2003 | Full accounts made up to 30 November 2002 (22 pages) |
9 June 2003 | Full accounts made up to 30 November 2002 (22 pages) |
8 June 2003 | £ ic 4384/3684 14/04/03 £ sr [email protected]=700 (1 page) |
8 June 2003 | £ ic 4384/3684 14/04/03 £ sr [email protected]=700 (1 page) |
16 November 2002 | Resolutions
|
16 November 2002 | Resolutions
|
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2002 | Full accounts made up to 30 November 2001 (25 pages) |
13 May 2002 | Full accounts made up to 30 November 2001 (25 pages) |
10 May 2002 | Return made up to 17/05/02; full list of members (13 pages) |
10 May 2002 | Return made up to 17/05/02; full list of members (13 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
14 September 2001 | Full accounts made up to 30 November 2000 (25 pages) |
14 September 2001 | Full accounts made up to 30 November 2000 (25 pages) |
24 May 2001 | Return made up to 17/05/01; full list of members (13 pages) |
24 May 2001 | Return made up to 17/05/01; full list of members (13 pages) |
12 June 2000 | Return made up to 17/05/00; full list of members
|
12 June 2000 | Return made up to 17/05/00; full list of members
|
29 March 2000 | Full accounts made up to 30 November 1999 (23 pages) |
29 March 2000 | Full accounts made up to 30 November 1999 (23 pages) |
23 August 1999 | Full accounts made up to 30 November 1998 (22 pages) |
23 August 1999 | Full accounts made up to 30 November 1998 (22 pages) |
22 May 1999 | Return made up to 17/05/99; full list of members (6 pages) |
22 May 1999 | Return made up to 17/05/99; full list of members (6 pages) |
13 November 1998 | Amended full group accounts made up to 30 November 1997 (24 pages) |
13 November 1998 | Amended full group accounts made up to 30 November 1997 (24 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
8 July 1998 | Full group accounts made up to 30 November 1997 (23 pages) |
8 July 1998 | Full group accounts made up to 30 November 1997 (23 pages) |
23 September 1997 | Full group accounts made up to 30 November 1996 (24 pages) |
23 September 1997 | Full group accounts made up to 30 November 1996 (24 pages) |
21 May 1997 | Return made up to 17/05/97; change of members (8 pages) |
21 May 1997 | Return made up to 17/05/97; change of members (8 pages) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
18 March 1997 | Registered office changed on 18/03/97 from: durham way south aycliffe industrial estate newton aycliffe co durham. DL5 6SW (1 page) |
18 March 1997 | Registered office changed on 18/03/97 from: durham way south aycliffe industrial estate newton aycliffe co durham. DL5 6SW (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
12 November 1996 | Full group accounts made up to 30 November 1995 (26 pages) |
12 November 1996 | Full group accounts made up to 30 November 1995 (26 pages) |
29 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Full accounts made up to 30 November 1995 (19 pages) |
12 September 1996 | Full accounts made up to 30 November 1995 (19 pages) |
24 July 1996 | Delivery ext'd 3 mth 30/11/95 (2 pages) |
24 July 1996 | Delivery ext'd 3 mth 30/11/95 (2 pages) |
25 June 1996 | Return made up to 17/05/96; full list of members (8 pages) |
25 June 1996 | Return made up to 17/05/96; full list of members (8 pages) |
14 February 1996 | Full group accounts made up to 30 November 1994 (20 pages) |
14 February 1996 | Full group accounts made up to 30 November 1994 (20 pages) |
22 September 1995 | Delivery ext'd 3 mth 30/11/94 (2 pages) |
22 September 1995 | Delivery ext'd 3 mth 30/11/94 (2 pages) |
31 July 1995 | Particulars of mortgage/charge (8 pages) |
31 July 1995 | Particulars of mortgage/charge (8 pages) |
19 May 1995 | Full accounts made up to 30 November 1994 (17 pages) |
19 May 1995 | Return made up to 17/05/95; full list of members
|
19 May 1995 | Full accounts made up to 30 November 1994 (17 pages) |
19 May 1995 | Return made up to 17/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
9 May 1988 | Full accounts made up to 30 November 1987 (31 pages) |
9 May 1988 | Full accounts made up to 30 November 1987 (31 pages) |
18 June 1987 | Resolutions
|
18 June 1987 | Resolutions
|
18 May 1987 | Memorandum and Articles of Association (13 pages) |
18 May 1987 | Memorandum and Articles of Association (13 pages) |
22 April 1985 | Accounts made up to 30 November 1984 (20 pages) |
22 April 1985 | Accounts made up to 30 November 1984 (20 pages) |
5 December 1946 | Certificate of incorporation (1 page) |
5 December 1946 | Incorporation (21 pages) |
5 December 1946 | Certificate of incorporation (1 page) |
5 December 1946 | Incorporation (21 pages) |