Seaham
Co Durham
SR7 0EP
Director Name | Mrs Winifred Ann Warren |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1993 |
Appointment Duration | 31 years, 2 months |
Role | Housewife |
Correspondence Address | 25 Woodlands Seaham Co Durham SR7 0EP |
Director Name | John David Warren |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Sales Manager |
Correspondence Address | 25 Woodlands Seaham County Durham SR7 0EP |
Director Name | Paul Andrew Warren |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1993(7 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Production Manager |
Correspondence Address | 115 Heathway Parkside Seaham County Durham SR7 7UR |
Secretary Name | Mrs Winifred Ann Warren |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1995(2 years, 3 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | 25 Woodlands Seaham Co Durham SR7 0EP |
Secretary Name | Mrs Greta Meek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993 |
Appointment Duration | 2 years, 3 months (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | 30 Woodlands Seaham Co Durham SR7 0EP |
Director Name | Edwin Frost |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2000) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 14 Crow Lane Sunderland Tyne & Wear SR3 3TE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 7 Saint Lukes Terrace Pallion Sunderland Tyne & Wear SR4 6NQ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Pallion |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £106,377 |
Gross Profit | £46,555 |
Net Worth | -£15,302 |
Cash | £100 |
Current Liabilities | £46,435 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2005 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
17 August 2020 | Restoration by order of the court (3 pages) |
---|---|
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2005 | Voluntary strike-off action has been suspended (1 page) |
17 August 2004 | Voluntary strike-off action has been suspended (1 page) |
22 July 2004 | Application for striking-off (1 page) |
7 May 2004 | Return made up to 20/01/04; full list of members
|
7 May 2004 | Registered office changed on 07/05/04 from: 1 glaholm road hendon sunderland SR1 2NX (2 pages) |
27 February 2004 | Total exemption full accounts made up to 31 May 2003 (15 pages) |
14 February 2003 | Return made up to 20/01/03; full list of members (9 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
7 February 2002 | Return made up to 20/01/02; full list of members (8 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
28 February 2001 | Return made up to 20/01/01; full list of members (8 pages) |
12 February 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
13 July 2000 | Director resigned (1 page) |
14 February 2000 | Return made up to 20/01/00; full list of members (8 pages) |
13 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
17 February 1999 | Return made up to 20/01/99; full list of members
|
12 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 February 1998 | Return made up to 20/01/98; full list of members
|
12 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (16 pages) |
20 February 1997 | New director appointed (2 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (15 pages) |
2 March 1996 | Return made up to 20/01/96; full list of members
|
8 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |