Hawthorn
Seaham
County Durham
SR7 8RY
Secretary Name | Mr Barry Richard Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2001(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 7 High West Lane Hawthorn Seaham County Durham SR7 8RY |
Director Name | Mr Barry Richard Sanderson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 7 High West Lane Hawthorn Seaham County Durham SR7 8RY |
Director Name | William Williams |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 27 Bromarsh Court Sunderland Tyne & Wear SR6 0RN |
Secretary Name | Glynis Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Bromarsh Court Sunderland Tyne & Wear SR6 0RN |
Director Name | Colin Featherstone |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 January 2001) |
Role | Electrician |
Correspondence Address | 2 Elishaw Green Ingleby Barwick Stockton On Tees Cleveland TS17 0FG |
Director Name | Fred William Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2002) |
Role | Electrian |
Correspondence Address | 82 Lynthorpe Sunderland Tyne & Wear SR2 0EY |
Secretary Name | Mr Barry Richard Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(11 months after company formation) |
Appointment Duration | 2 months (resigned 28 June 2000) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 7 High West Lane Hawthorn Seaham County Durham SR7 8RY |
Secretary Name | Colin Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 2 Elishaw Green Ingleby Barwick Stockton On Tees Cleveland TS17 0FG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O T Walton Chartered Accountants 22 Cheyne Road Prudhoe Northumberland NE42 6PF |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
13 July 2007 | Dissolved (1 page) |
---|---|
13 April 2007 | Return of final meeting of creditors (1 page) |
15 November 2003 | Appointment of a liquidator (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 14A wilson street north sunderland tyne & wear SR5 1BB (1 page) |
11 October 2002 | Appointment of a liquidator (1 page) |
15 April 2002 | Order of court to wind up (3 pages) |
22 February 2002 | Director resigned (2 pages) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2001 | Secretary resigned;director resigned (1 page) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
21 September 2000 | Return made up to 01/06/00; full list of members (7 pages) |
15 September 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Ad 30/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Secretary resigned;director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 14 wilson street north sunderland tyne & wear SR5 1BB (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
21 March 2000 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
3 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Incorporation (17 pages) |