Seaham
County Durham
SR7 7BU
Director Name | James Winter |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1999(same day as company formation) |
Role | Welder/Plater |
Correspondence Address | 11 Ennerdale Street Hetton Le Hole Houghton Le Spring Tyne & Wear DH5 0DT |
Secretary Name | James Winter |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1999(same day as company formation) |
Role | Welder/Plater |
Correspondence Address | 11 Ennerdale Street Hetton Le Hole Houghton Le Spring Tyne & Wear DH5 0DT |
Director Name | David Hope |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1999(2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Fabricator Welder |
Correspondence Address | 3 Edward Street Seaham County Durham SR7 7QJ |
Director Name | Ronald Lawson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | 6 Hill Street Sunderland Tyne & Wear SR3 2DW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2b Philadelphia Complex Philadelphia Houghton Le Spring Tyne & Wear DH4 4UG |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Shiney Row |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£3,398 |
Cash | £74 |
Current Liabilities | £32,481 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
14 August 2004 | Dissolved (1 page) |
---|---|
14 May 2004 | Completion of winding up (1 page) |
11 April 2002 | Order of court to wind up (3 pages) |
27 June 2001 | Return made up to 20/04/01; full list of members
|
14 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
11 November 2000 | Particulars of mortgage/charge (11 pages) |
5 July 2000 | New director appointed (2 pages) |
10 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
15 July 1999 | Ad 21/06/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
5 July 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New secretary appointed;new director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Incorporation (17 pages) |