Seaham
County Durham
SR7 0AX
Director Name | Norman Holmes |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1992 |
Appointment Duration | 17 years, 8 months (closed 31 October 2009) |
Role | Retired |
Correspondence Address | 7 Heatherlea Gardens Sunderland Tyne & Wear SR3 1YQ |
Director Name | Henry Ramshaw |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2002(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 31 October 2009) |
Role | Retired |
Correspondence Address | 14 Denehouse Road Seaham SR7 7BQ |
Secretary Name | Norman Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2002(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 31 October 2009) |
Role | Retired |
Correspondence Address | 7 Heatherlea Gardens Sunderland Tyne & Wear SR3 1YQ |
Director Name | Mr Raymond Wheelan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992 |
Appointment Duration | 9 years, 11 months (resigned 07 January 2002) |
Role | Colliery Training Officer |
Correspondence Address | 45 Stanley Street Seaham County Durham SR7 0AU |
Secretary Name | Mr Raymond Wheelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992 |
Appointment Duration | 9 years, 11 months (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | 45 Stanley Street Seaham County Durham SR7 0AU |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £107,083 |
Gross Profit | £48,732 |
Net Worth | -£36,168 |
Current Liabilities | £20,852 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2009 | Liquidators statement of receipts and payments to 24 July 2009 (5 pages) |
31 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 July 2009 | Liquidators statement of receipts and payments to 12 June 2009 (5 pages) |
23 December 2008 | Liquidators statement of receipts and payments to 12 December 2008 (5 pages) |
23 June 2008 | Liquidators statement of receipts and payments to 12 December 2008 (5 pages) |
18 December 2007 | Liquidators statement of receipts and payments (5 pages) |
22 December 2006 | Statement of affairs (5 pages) |
22 December 2006 | Appointment of a voluntary liquidator (2 pages) |
22 December 2006 | Resolutions
|
22 November 2006 | Registered office changed on 22/11/06 from: new drive seaham co durham SR7 7BX (1 page) |
15 May 2006 | Annual return made up to 14/02/06 (4 pages) |
21 April 2005 | Annual return made up to 14/02/05 (4 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
15 March 2004 | Annual return made up to 14/02/04 (4 pages) |
14 April 2003 | Annual return made up to 14/02/03 (4 pages) |
19 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Annual return made up to 26/01/02 (5 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Secretary resigned;director resigned (1 page) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
23 April 2001 | Annual return made up to 14/02/01 (4 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
18 February 2000 | Annual return made up to 14/02/00 (4 pages) |
11 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (10 pages) |
12 March 1999 | Annual return made up to 14/02/99 (4 pages) |
1 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1998 | Annual return made up to 14/02/98 (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
10 April 1997 | Annual return made up to 14/02/97 (4 pages) |
24 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
7 March 1995 | Annual return made up to 14/02/95
|