Bishop Middleham
Ferryhill
County Durham
DL17 9BL
Secretary Name | Ian Robert Roddam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2002(12 years, 6 months after company formation) |
Appointment Duration | 8 years (closed 01 May 2010) |
Role | Accountant |
Correspondence Address | 20 Dinsdale Road Sunderland Tyne & Wear SR6 9TF |
Director Name | Morris Bromley |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(3 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 1999) |
Role | Shop Fitter |
Correspondence Address | 5 Institute Terrace Fir Tree Crook County Durham DL15 8DE |
Director Name | Kenneth Warn |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(3 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 April 2002) |
Role | Craftsman |
Correspondence Address | Brookside Hall Evenwood County Durham DL14 9RA |
Secretary Name | Morris Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(3 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 5 Institute Terrace Fir Tree Crook County Durham DL15 8DE |
Secretary Name | Christine Ellsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | 43 Drury Street Darlington County Durham DL3 6NE |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£16,705 |
Cash | £320 |
Current Liabilities | £130,085 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 September |
1 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 November 2009 | Liquidators' statement of receipts and payments to 31 October 2009 (6 pages) |
18 November 2009 | Liquidators statement of receipts and payments to 31 October 2009 (6 pages) |
12 May 2009 | Liquidators' statement of receipts and payments to 30 April 2009 (6 pages) |
12 May 2009 | Liquidators statement of receipts and payments to 30 April 2009 (6 pages) |
7 November 2008 | Liquidators' statement of receipts and payments to 31 October 2008 (6 pages) |
7 November 2008 | Liquidators statement of receipts and payments to 31 October 2008 (6 pages) |
27 May 2008 | Liquidators statement of receipts and payments to 31 October 2008 (6 pages) |
27 May 2008 | Liquidators' statement of receipts and payments to 31 October 2008 (6 pages) |
4 January 2008 | Liquidators statement of receipts and payments (6 pages) |
4 January 2008 | Liquidators' statement of receipts and payments (6 pages) |
31 May 2007 | Liquidators' statement of receipts and payments (6 pages) |
31 May 2007 | Liquidators statement of receipts and payments (6 pages) |
8 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 November 2006 | Liquidators statement of receipts and payments (5 pages) |
5 June 2006 | Liquidators statement of receipts and payments (5 pages) |
5 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 December 2005 | Liquidators statement of receipts and payments (5 pages) |
6 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
11 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
4 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
4 November 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2004 | Liquidators' statement of receipts and payments (5 pages) |
7 May 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | O/C replacement of liquidator (3 pages) |
22 April 2004 | O/C replacement of liquidator (3 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 57 victoria square bolton lancashire BL1 1LA (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 57 victoria square bolton lancashire BL1 1LA (1 page) |
13 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 April 2004 | Appointment of a voluntary liquidator (1 page) |
13 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 April 2004 | Appointment of a voluntary liquidator (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 4 northfield way aycliffe industrial estate newton aycliffe co durham DL5 6EJ (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 4 northfield way aycliffe industrial estate newton aycliffe co durham DL5 6EJ (1 page) |
20 May 2003 | Statement of affairs (13 pages) |
20 May 2003 | Appointment of a voluntary liquidator (1 page) |
20 May 2003 | Resolutions
|
20 May 2003 | Resolutions
|
20 May 2003 | Appointment of a voluntary liquidator (1 page) |
20 May 2003 | Statement of affairs (13 pages) |
6 June 2002 | Particulars of mortgage/charge (4 pages) |
6 June 2002 | Particulars of mortgage/charge (4 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
30 April 2002 | Company name changed pinnacle furniture LIMITED\certificate issued on 30/04/02 (2 pages) |
30 April 2002 | Company name changed pinnacle furniture LIMITED\certificate issued on 30/04/02 (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
3 October 2000 | Return made up to 16/09/00; full list of members
|
3 October 2000 | Return made up to 16/09/00; full list of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
4 October 1999 | Return made up to 16/09/99; full list of members (6 pages) |
4 October 1999 | Return made up to 16/09/99; full list of members (6 pages) |
25 September 1999 | Particulars of mortgage/charge (4 pages) |
25 September 1999 | Particulars of mortgage/charge (4 pages) |
28 July 1999 | £ ic 400/200 30/06/99 £ sr 200@1=200 (1 page) |
28 July 1999 | £ ic 400/200 30/06/99 £ sr 200@1=200 (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Secretary resigned;director resigned (1 page) |
14 July 1999 | Secretary resigned;director resigned (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
2 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
3 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
26 September 1997 | Return made up to 16/09/97; no change of members (6 pages) |
26 September 1997 | Return made up to 16/09/97; no change of members (6 pages) |
23 September 1996 | Return made up to 16/09/96; no change of members (4 pages) |
23 September 1996 | Return made up to 16/09/96; no change of members (4 pages) |
7 March 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
7 March 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
28 September 1995 | Return made up to 25/09/95; full list of members (6 pages) |
28 September 1995 | Return made up to 25/09/95; full list of members
|
22 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
22 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
25 September 1989 | Incorporation (12 pages) |
25 September 1989 | Incorporation (12 pages) |