About

Registered Number: 04064791
Date of Incorporation: 05/09/2000 (24 years and 7 months ago)
Company Status: Active
Date of Dissolution: 12/09/2017 (7 years and 7 months ago)
Registered Address: 31 Fore Bondgate, Bishop Auckland, Durham, DL14 7PE

 

Having been setup in 2000, Auckland Technologies Ltd has its registered office in Durham, it has a status of "Active". The current directors of the organisation are listed as Wilson, Dean Morris, Wilson, Tanyia Anita, Hopper, Ida, Wilson, Dean Morris at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Tanyia Anita 29 May 2018 - 1
HOPPER, Ida 03 October 2000 05 September 2016 1
WILSON, Dean Morris 05 September 2016 29 May 2018 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Dean Morris 03 October 2000 - 1

Filing History

Document Type Date
AP01 - Appointment of director 28 September 2020
TM01 - Termination of appointment of director 28 September 2020
AC92 - N/A 28 September 2020
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 June 2017
DS01 - Striking off application by a company 20 June 2017
AP01 - Appointment of director 31 October 2016
CS01 - N/A 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 09 September 2015
DISS40 - Notice of striking-off action discontinued 28 April 2015
AA - Annual Accounts 25 April 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 06 September 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 03 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 12 September 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 03 September 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 17 May 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 22 October 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 20 September 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 13 April 2001
225 - Change of Accounting Reference Date 20 March 2001
MEM/ARTS - N/A 27 November 2000
CERTNM - Change of name certificate 22 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
287 - Change in situation or address of Registered Office 21 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
NEWINC - New incorporation documents 05 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.