Seaham
County Durham
SR7 7WQ
Secretary Name | Mr Patrick Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2005(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Grange Road Hartlepool Cleveland TS26 8JL |
Director Name | Mr Patrick Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2005(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Grange Road Hartlepool Cleveland TS26 8JL |
Director Name | Mr David Craggs |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beamish Burn Farm Stanley County Durham DH9 0RR |
Director Name | Hilary Craggs |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beamish Burn Farm Stanley County Durham DH9 0RR |
Director Name | Elisa Jayne Foulis |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Victoria House 1 Heathfield Place East Park Road Low Fell Gateshead Tyne & Wear NE9 5AS |
Director Name | Malcolm Foulis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Victoria House 1 Heathfield Place East Park Road Low Fell Gateshead Tyne & Wear NE9 5AS |
Secretary Name | Malcolm Foulis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Victoria House 1 Heathfield Place East Park Road Low Fell Gateshead Tyne & Wear NE9 5AS |
Director Name | Martin Orr |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 02 June 2005) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Low Haining Farmhouse Stoneygate Houghton Le Spring Northumberland DH4 4NN |
Director Name | Robert Michael Storey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 02 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nook Wark Northumberland NE48 3LB |
Secretary Name | Martin Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 02 June 2005) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Low Haining Farmhouse Stoneygate Houghton Le Spring Northumberland DH4 4NN |
Secretary Name | Graeme Manson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(8 years, 1 month after company formation) |
Appointment Duration | 2 days (resigned 02 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fulford House Easter Howgate Midlothian EH26 0PG Scotland |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(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 | 01 May 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 2 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2011 | Application to strike the company off the register (3 pages) |
12 January 2011 | Application to strike the company off the register (3 pages) |
24 August 2010 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 24 August 2010 (1 page) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
1 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
25 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
25 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
10 April 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
10 April 2008 | Accounts made up to 31 May 2007 (4 pages) |
31 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
1 May 2007 | Total exemption full accounts made up to 31 May 2006 (27 pages) |
1 May 2007 | Total exemption full accounts made up to 31 May 2006 (27 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: tower road glover industrial estate washington tyne & wear NE37 2SH (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: tower road glover industrial estate washington tyne & wear NE37 2SH (1 page) |
28 July 2006 | Return made up to 01/05/06; full list of members (2 pages) |
28 July 2006 | Location of register of members (1 page) |
28 July 2006 | Return made up to 01/05/06; full list of members (2 pages) |
28 July 2006 | Location of register of members (1 page) |
1 June 2006 | Company name changed tsf retail solutions LIMITED\certificate issued on 01/06/06 (2 pages) |
1 June 2006 | Company name changed tsf retail solutions LIMITED\certificate issued on 01/06/06 (2 pages) |
31 March 2006 | Full accounts made up to 31 May 2005 (27 pages) |
31 March 2006 | Full accounts made up to 31 May 2005 (27 pages) |
10 August 2005 | Resolutions
|
10 August 2005 | Resolutions
|
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
21 June 2005 | Declaration of assistance for shares acquisition (4 pages) |
21 June 2005 | Declaration of assistance for shares acquisition (4 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Secretary resigned;director resigned (1 page) |
13 June 2005 | Secretary resigned;director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
11 June 2005 | Particulars of mortgage/charge (7 pages) |
11 June 2005 | Particulars of mortgage/charge (9 pages) |
11 June 2005 | Particulars of mortgage/charge (9 pages) |
11 June 2005 | Particulars of mortgage/charge (7 pages) |
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
9 June 2005 | Resolutions
|
19 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (21 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (21 pages) |
25 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
25 May 2004 | Full accounts made up to 31 May 2003 (21 pages) |
25 May 2004 | Full accounts made up to 31 May 2003 (21 pages) |
23 January 2004 | Particulars of mortgage/charge (9 pages) |
23 January 2004 | Particulars of mortgage/charge (9 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 01/05/03; full list of members
|
2 March 2003 | Accounts for a medium company made up to 31 May 2002 (21 pages) |
2 March 2003 | Accounts for a medium company made up to 31 May 2002 (21 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Secretary resigned;director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Secretary resigned;director resigned (1 page) |
16 June 2002 | Resolutions
|
16 June 2002 | Declaration of assistance for shares acquisition (4 pages) |
16 June 2002 | Declaration of assistance for shares acquisition (4 pages) |
16 June 2002 | Resolutions
|
1 June 2002 | Auditor's resignation (1 page) |
1 June 2002 | Auditor's resignation (1 page) |
8 May 2002 | Return made up to 01/05/02; full list of members
|
8 May 2002 | Return made up to 01/05/02; full list of members (10 pages) |
5 March 2002 | Accounts for a medium company made up to 31 May 2001 (17 pages) |
5 March 2002 | Accounts for a medium company made up to 31 May 2001 (17 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Company name changed tyneside shopfitters LIMITED\certificate issued on 30/10/01 (2 pages) |
30 October 2001 | Company name changed tyneside shopfitters LIMITED\certificate issued on 30/10/01 (2 pages) |
13 October 2001 | Particulars of mortgage/charge (3 pages) |
13 October 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: old co op building durham road birtley chester le street county durham DH3 2PS (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: old co op building durham road birtley chester le street county durham DH3 2PS (1 page) |
17 May 2001 | Return made up to 01/05/01; full list of members
|
17 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
14 November 2000 | Full accounts made up to 31 May 2000 (14 pages) |
14 November 2000 | Full accounts made up to 31 May 2000 (14 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
17 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
17 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
19 January 2000 | Full accounts made up to 31 May 1999 (14 pages) |
19 January 2000 | Full accounts made up to 31 May 1999 (14 pages) |
20 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
20 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
21 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
21 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Ad 21/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 1997 | Ad 21/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | New secretary appointed;new director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | New secretary appointed;new director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
1 May 1997 | Incorporation (12 pages) |
1 May 1997 | Incorporation (12 pages) |