School Aycliffe
County Durham
DL5 6TQ
Secretary Name | Susan Bermingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2009(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 23 August 2012) |
Role | Company Director |
Correspondence Address | 9 Burnynghill Close School Aycliffe Newton Aycliffe County Durham DL5 6TQ |
Director Name | Mr Brendan Bermingham |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Forresters Path School Aycliffe Newton Aycliffe County Durham DL5 6TA |
Director Name | John Anthony Bermingham |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 7 Wilbore Croft School Aycliffe Newton Aycliffe County Durham DL5 6TF |
Secretary Name | Mr Brendan Bermingham |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Forresters Path School Aycliffe Newton Aycliffe County Durham DL5 6TA |
Director Name | Joan Bermingham |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 4 days (resigned 05 April 1992) |
Role | Company Director |
Correspondence Address | 7 Wilbore Croft School Aycliffe Newton Aycliffe Co Durham DL5 6TJ |
Director Name | Joan Bermingham |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | 7 Wilbore Croft School Aycliffe Newton Aycliffe Co Durham DL5 6TJ |
Secretary Name | John Anthony Bermingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 29 January 2009) |
Role | Company Director |
Correspondence Address | 7 Wilbore Croft School Aycliffe Newton Aycliffe County Durham DL5 6TF |
Registered Address | 1 St. Ann Street Manchester M2 7LR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at 1 | 2856348 The B B Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,792 |
Cash | £94,856 |
Current Liabilities | £148,556 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2012 | Final Gazette dissolved following liquidation (1 page) |
23 August 2012 | Final Gazette dissolved following liquidation (1 page) |
23 May 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 May 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 December 2011 | Liquidators' statement of receipts and payments to 17 November 2011 (5 pages) |
19 December 2011 | Liquidators' statement of receipts and payments to 17 November 2011 (5 pages) |
19 December 2011 | Liquidators statement of receipts and payments to 17 November 2011 (5 pages) |
7 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 July 2011 | Court order insolvency:- replacement of liquidator (3 pages) |
7 July 2011 | Court order insolvency:- replacement of liquidator (3 pages) |
7 July 2011 | Appointment of a voluntary liquidator (1 page) |
7 July 2011 | Appointment of a voluntary liquidator (1 page) |
1 June 2011 | Liquidators statement of receipts and payments to 17 May 2011 (5 pages) |
1 June 2011 | Liquidators' statement of receipts and payments to 17 May 2011 (5 pages) |
1 June 2011 | Liquidators' statement of receipts and payments to 17 May 2011 (5 pages) |
23 December 2010 | Registered office address changed from Vantis Business Recovery Services 1st Floor North Point Faverdale North Darlington County Durham DL3 0PH on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from Vantis Business Recovery Services 1St Floor North Point Faverdale North Darlington County Durham DL3 0PH on 23 December 2010 (2 pages) |
17 December 2010 | Liquidators' statement of receipts and payments to 17 November 2010 (7 pages) |
17 December 2010 | Liquidators statement of receipts and payments to 17 November 2010 (7 pages) |
17 December 2010 | Liquidators' statement of receipts and payments to 17 November 2010 (7 pages) |
1 November 2010 | Notice of completion of voluntary arrangement (5 pages) |
1 November 2010 | Notice of completion of voluntary arrangement (5 pages) |
7 December 2009 | Statement of affairs with form 4.19 (6 pages) |
7 December 2009 | Appointment of a voluntary liquidator (1 page) |
7 December 2009 | Statement of affairs with form 4.19 (6 pages) |
7 December 2009 | Appointment of a voluntary liquidator (1 page) |
4 December 2009 | Appointment of a voluntary liquidator (1 page) |
4 December 2009 | Appointment of a voluntary liquidator (1 page) |
27 November 2009 | Resolutions
|
27 November 2009 | Resolutions
|
30 October 2009 | Registered office address changed from 43 Coniscliffe Road Darlington Co Durham DL3 7EH on 30 October 2009 (2 pages) |
30 October 2009 | Registered office address changed from 43 Coniscliffe Road Darlington Co Durham DL3 7EH on 30 October 2009 (2 pages) |
7 September 2009 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
7 September 2009 | Notice to Registrar of companies voluntary arrangement taking effect (2 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from bermingham house, blue bridge centre, horndale avenue newton aycliffe co durham DL5 6DS (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from bermingham house, blue bridge centre, horndale avenue newton aycliffe co durham DL5 6DS (1 page) |
26 May 2009 | Appointment terminated director john bermingham (1 page) |
26 May 2009 | Appointment Terminated Director john bermingham (1 page) |
25 February 2009 | Appointment Terminated Secretary john bermingham (1 page) |
25 February 2009 | Secretary appointed susan bermingham (2 pages) |
25 February 2009 | Secretary appointed susan bermingham (2 pages) |
25 February 2009 | Appointment terminated secretary john bermingham (1 page) |
23 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: bermingham house blue bridge centre horndale avenue aycliffe industrial park newton aycliffe county durham DL5 6DS (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: bermingham house blue bridge centre horndale avenue aycliffe industrial park newton aycliffe county durham DL5 6DS (1 page) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: bermingham house whinfield drive aycliffe industrial park newton aycliffe county durham DL5 6AU (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: bermingham house whinfield drive aycliffe industrial park newton aycliffe county durham DL5 6AU (1 page) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members
|
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
11 September 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 September 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
1 March 2001 | Company name changed john bermingham windows LIMITED\certificate issued on 01/03/01 (2 pages) |
1 March 2001 | Company name changed john bermingham windows LIMITED\certificate issued on 01/03/01 (2 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 July 2000 | Return made up to 31/12/99; full list of members; amend (5 pages) |
25 July 2000 | Return made up to 31/12/99; full list of members; amend (5 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
4 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 February 1998 | Return made up to 31/12/97; full list of members
|
6 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 February 1997 | Return made up to 31/12/96; full list of members
|
7 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
23 April 1990 | Return made up to 31/12/88; full list of members (5 pages) |
23 April 1990 | Return made up to 31/12/88; full list of members (5 pages) |
23 April 1985 | Incorporation (16 pages) |
23 April 1985 | Incorporation (16 pages) |