Seaham
County Durham
SR7 7XH
Secretary Name | Barbara Anne Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Manageress |
Correspondence Address | 98 Oxclose Crescent Spennymoor County Durham DL16 6RU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Fernwood House Fernwood Road, Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
14 March 2007 | Dissolved (1 page) |
---|---|
14 December 2006 | Return of final meeting of creditors (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: c/o paxton & company 42-44 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page) |
12 April 2001 | Appointment of a liquidator (2 pages) |
4 April 2001 | Order of court to wind up (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: tait walker bulman house regent centre gosforth tyne & wear (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: c/o chipchase nelson & co bank chambers 9 kensington cockton hill road bishop auckland county durham DL14 6HA (1 page) |
24 August 2000 | Particulars of mortgage/charge (11 pages) |
15 February 2000 | Memorandum and Articles of Association (15 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Company name changed speed 8052 LIMITED\certificate issued on 08/02/00 (2 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: 6-8 underwood street london N1 7JQ (1 page) |
4 January 2000 | Incorporation (20 pages) |