About

Registered Number: 04064791
Date of Incorporation: 05/09/2000 (23 years and 7 months ago)
Company Status: Active
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: 31 Fore Bondgate, Bishop Auckland, Durham, DL14 7PE

 

Auckland Technologies Ltd was founded on 05 September 2000 and has its registered office in Durham. The companies directors are listed as Wilson, Dean Morris, Wilson, Tanyia Anita, Hopper, Ida, Wilson, Dean Morris at Companies House. We do not know the number of employees at this organisation.

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.