Seaham
County Durham
SR7 7EF
Director Name | Asgeir Margeirsson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 12 June 1998(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 April 2000) |
Role | Technical Manager |
Correspondence Address | 11 Dofraberg Hafnarfjordur 221 Iceland |
Director Name | Baldur Gylfason |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 12 June 1998(1 day after company formation) |
Appointment Duration | 1 week, 3 days (resigned 22 June 1998) |
Role | Project Manager |
Country of Residence | Iceland |
Correspondence Address | Sogavegur 40 108 Reykjavik Foreign |
Secretary Name | Baldur Gylfason |
---|---|
Nationality | Icelandic |
Status | Resigned |
Appointed | 12 June 1998(1 day after company formation) |
Appointment Duration | 1 week, 3 days (resigned 22 June 1998) |
Role | Project Manager |
Country of Residence | Iceland |
Correspondence Address | Sogavegur 40 108 Reykjavik Foreign |
Director Name | Margeir Petursson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 22 June 1998(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 April 2004) |
Role | Director/Company Secretary |
Correspondence Address | Mavahlid 47 105 Reykjavik Iceland Foreign |
Director Name | Bent Einarsson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 22 June 1998(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 August 2013) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | 8 Adelaide Row Seaham County Durham SR7 7EF |
Director Name | Jonas Eliasson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 22 June 1998(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | Buoorgeoi 5 108 Reykjavik Iceland Foreign |
Secretary Name | Margeir Petursson |
---|---|
Nationality | Icelandic |
Status | Resigned |
Appointed | 22 June 1998(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 April 2004) |
Role | Director/Company Secretary |
Correspondence Address | Mavahlid 47 105 Reykjavik Iceland Foreign |
Director Name | Gudmundur Thoroddsson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 13 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 March 2006) |
Role | CEO |
Correspondence Address | Vatnsendabletti 23 200 Kopavogur Iceland |
Director Name | Thor Gislason |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 13 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 July 2009) |
Role | CEO |
Correspondence Address | Klausturhvammur 38 220 Hafnarfjordur Iceland |
Director Name | Baldur Gylfason |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 28 November 2000(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 06 August 2013) |
Role | Chief Operating Officer |
Country of Residence | Iceland |
Correspondence Address | 8 Adelaide Row Seaham County Durham SR7 7EF |
Director Name | Magnus Jonsson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 15 April 2004(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | Tjaldanes 15 Gardabaer 210 Iceland |
Secretary Name | Magnus Jonsson |
---|---|
Nationality | Icelandic |
Status | Resigned |
Appointed | 15 April 2004(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | Tjaldanes 15 Gardabaer 210 Iceland |
Director Name | Benedikt Olgeirsson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 27 March 2006(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | Hnotuberg 13 Hafnarfjordur 221 Iceland |
Director Name | Vilhjalmur Gudmundsson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 01 June 2006(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 December 2012) |
Role | Business Manager |
Country of Residence | Iceland |
Correspondence Address | 8 Adelaide Row Seaham County Durham SR7 7EF |
Secretary Name | Bent Einarsson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 August 2013) |
Role | Company Director |
Correspondence Address | 8 C/O Robert Gale Fca, Adelaide Row, Seaham County Durham SR7 7EF |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 8 Adelaide Row Seaham County Durham SR7 7EF |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Built Up Area | Seaham |
Address Matches | Over 20 other UK companies use this postal address |
17k at £1 | Jardboranir Hf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £178,905 |
Cash | £4,176 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | Application to strike the company off the register (3 pages) |
26 November 2013 | Application to strike the company off the register (3 pages) |
31 October 2013 | Withdraw the company strike off application (2 pages) |
31 October 2013 | Withdraw the company strike off application (2 pages) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2013 | Application to strike the company off the register (3 pages) |
19 August 2013 | Application to strike the company off the register (3 pages) |
7 August 2013 | Appointment of Mr. Gudjon Asmundsson as a director on 6 August 2013 (2 pages) |
7 August 2013 | Appointment of Mr. Gudjon Asmundsson as a director (2 pages) |
6 August 2013 | Termination of appointment of Bent Einarsson as a director (1 page) |
6 August 2013 | Termination of appointment of Bent Einarsson as a director on 6 August 2013 (1 page) |
6 August 2013 | Termination of appointment of Bent Einarsson as a secretary (1 page) |
6 August 2013 | Termination of appointment of Baldur Gylfason as a director (1 page) |
6 August 2013 | Termination of appointment of Bent Einarsson as a secretary on 6 August 2013 (1 page) |
6 August 2013 | Termination of appointment of Baldur Gylfason as a director on 6 August 2013 (1 page) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 December 2012 | Termination of appointment of Vilhjalmur Gudmundsson as a director (1 page) |
6 December 2012 | Termination of appointment of Vilhjalmur Gudmundsson as a director on 5 December 2012 (1 page) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
22 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
23 June 2010 | Director's details changed for Baldur Gylfason on 11 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Baldur Gylfason on 11 June 2010 (2 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Director's details changed for Vilhjalmur Gudmundsson on 11 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Bent Einarsson on 11 June 2010 (2 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Registered office address changed from 8 C/O Robert Gale Fca, Adelaide Row, Seaham County Durham SR7 7EF on 23 June 2010 (1 page) |
23 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Registered office address changed from 8 C/O Robert Gale Fca, Adelaide Row, Seaham County Durham SR7 7EF on 23 June 2010 (1 page) |
23 June 2010 | Director's details changed for Vilhjalmur Gudmundsson on 11 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Bent Einarsson on 11 June 2010 (2 pages) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Secretary's details changed for Bent Einarsson on 11 June 2010 (1 page) |
23 June 2010 | Secretary's details changed for Bent Einarsson on 11 June 2010 (1 page) |
14 December 2009 | Termination of appointment of Benedikt Olgeirsson as a director (2 pages) |
14 December 2009 | Termination of appointment of Magnus Jonsson as a director (2 pages) |
14 December 2009 | Termination of appointment of Benedikt Olgeirsson as a director (2 pages) |
14 December 2009 | Termination of appointment of Magnus Jonsson as a secretary (2 pages) |
14 December 2009 | Appointment of Bent Einarsson as a secretary (3 pages) |
14 December 2009 | Termination of appointment of Magnus Jonsson as a director (2 pages) |
14 December 2009 | Termination of appointment of Magnus Jonsson as a secretary (2 pages) |
14 December 2009 | Appointment of Bent Einarsson as a secretary (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 July 2009 | Appointment Terminated Director thor gislason (1 page) |
9 July 2009 | Appointment terminated director thor gislason (1 page) |
24 June 2009 | Return made up to 11/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 11/06/09; full list of members (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
12 June 2008 | Return made up to 11/06/08; full list of members (5 pages) |
12 June 2008 | Return made up to 11/06/08; full list of members (5 pages) |
12 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: c/o robert gale fca 8 adelaide row seaharn county durham SR7 7EF (1 page) |
15 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: c/o robert gale fca 8 adelaide row seaharn county durham SR7 7EF (1 page) |
15 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
14 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
14 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
23 September 2004 | Return made up to 11/06/04; full list of members (8 pages) |
23 September 2004 | Return made up to 11/06/04; full list of members
|
23 September 2004 | New secretary appointed;new director appointed (1 page) |
23 September 2004 | New secretary appointed;new director appointed (1 page) |
11 May 2004 | Secretary resigned;director resigned (1 page) |
11 May 2004 | Secretary resigned;director resigned (1 page) |
4 July 2003 | Return made up to 11/06/03; full list of members (8 pages) |
4 July 2003 | Return made up to 11/06/03; full list of members (8 pages) |
1 June 2003 | Full accounts made up to 31 December 2001 (8 pages) |
1 June 2003 | Full accounts made up to 31 December 2001 (8 pages) |
28 November 2002 | Return made up to 11/06/02; full list of members (8 pages) |
28 November 2002 | Return made up to 11/06/02; full list of members (8 pages) |
15 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 August 2001 | Return made up to 11/06/01; full list of members
|
28 August 2001 | Return made up to 11/06/01; full list of members (7 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: kinley hill farm hawthorn seaham county durham SR7 8SW (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: kinley hill farm hawthorn seaham county durham SR7 8SW (1 page) |
26 January 2001 | Full accounts made up to 31 December 1999 (7 pages) |
26 January 2001 | Full accounts made up to 31 December 1999 (7 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
29 September 2000 | Ad 10/08/00--------- £ si 16999@1=16999 £ ic 1/17000 (3 pages) |
29 September 2000 | Ad 10/08/00--------- £ si 16999@1=16999 £ ic 1/17000 (3 pages) |
5 July 2000 | Return made up to 11/06/00; full list of members (7 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
5 July 2000 | Return made up to 11/06/00; full list of members
|
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
3 December 1999 | Return made up to 11/06/99; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 31 December 1998 (8 pages) |
3 December 1999 | Full accounts made up to 31 December 1998 (8 pages) |
3 December 1999 | Return made up to 11/06/99; full list of members (6 pages) |
30 November 1999 | Strike-off action suspended (1 page) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
30 November 1999 | Strike-off action suspended (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | Secretary resigned;director resigned (1 page) |
28 July 1998 | Secretary resigned;director resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New secretary appointed;new director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Secretary resigned;director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Secretary resigned;director resigned (1 page) |
22 June 1998 | New secretary appointed;new director appointed (2 pages) |
11 June 1998 | Incorporation (19 pages) |
11 June 1998 | Incorporation (19 pages) |