Seaham
County Durham
SR7 7EU
Director Name | Mr Jason John Dunville |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2001(6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 28 June 2011) |
Role | Cleaning |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 North Terrace Seaham County Durham SR7 7EU |
Secretary Name | John William Nesbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Carousel Ferndale Terrace Gateshead Tyne & Wear NE9 7RH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(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 | 31 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 19 North Terrace Seaham County Durham SR7 7EU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Built Up Area | Seaham |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 January |
28 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2011 | Return of final meeting of creditors (1 page) |
28 March 2011 | Notice of final account prior to dissolution (1 page) |
16 May 2007 | Appointment of a liquidator (1 page) |
16 May 2007 | Appointment of a liquidator (1 page) |
20 November 2006 | Order of court to wind up (1 page) |
20 November 2006 | Order of court to wind up (1 page) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 December 2005 | Return made up to 31/07/05; full list of members (6 pages) |
14 December 2005 | Return made up to 31/07/05; full list of members (6 pages) |
2 March 2005 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
2 March 2005 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
24 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
24 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
9 September 2004 | Return made up to 31/07/03; full list of members; amend (6 pages) |
9 September 2004 | Return made up to 31/07/03; full list of members; amend (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
30 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
30 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
28 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
28 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
26 June 2002 | Particulars of mortgage/charge (7 pages) |
26 June 2002 | Particulars of mortgage/charge (7 pages) |
6 June 2002 | Nc inc already adjusted 31/01/02 (1 page) |
6 June 2002 | Resolutions
|
6 June 2002 | Resolutions
|
6 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
6 June 2002 | Nc inc already adjusted 31/01/02 (1 page) |
6 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
7 January 2002 | Return made up to 31/07/01; full list of members
|
7 January 2002 | Return made up to 31/07/01; full list of members (6 pages) |
29 May 2001 | Accounting reference date extended from 31/07/01 to 30/01/02 (1 page) |
29 May 2001 | Accounting reference date extended from 31/07/01 to 30/01/02 (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
3 January 2001 | Company name changed regal roofline ne LIMITED\certificate issued on 03/01/01 (2 pages) |
3 January 2001 | Company name changed regal roofline ne LIMITED\certificate issued on 03/01/01 (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
4 August 2000 | Ad 31/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 2000 | Ad 31/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
31 July 2000 | Incorporation (12 pages) |