Seaham
County Durham
SR7 0HX
Secretary Name | Julie Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 31 Borrowdale Street Hetton Le Hole Tyne & Wear DH5 0DG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 10 Food Park Seaham Grange Industrial Estate Seaham County Durham SR7 0PW |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Seaham |
Built Up Area | Seaham |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
27 October 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
21 October 1997 | Return made up to 22/01/97; full list of members (6 pages) |
21 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
30 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: units 11/12 byron house seaham grange industrial estate seaham county durham SR7 0PW (1 page) |
18 July 1996 | Registered office changed on 18/07/96 from: unit C33 houghton enterprise centre lake road houghton le spring tyne & wear DH5 8BU (1 page) |
13 February 1996 | Accounting reference date notified as 31/01 (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: 1 saville chambers 5 north street newcastle-upon-tyne NE1 8DF. (1 page) |
22 January 1996 | Incorporation (12 pages) |