Seaham
SR7 7TT
Director Name | Mr Alastair Angus Maccoll |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 07 September 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
Director Name | Neil Kenneth Warwick |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Crossway Jesmond Newcastle Upon Tyne NE2 3QH |
Director Name | Barrie Stuart Hensby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(2 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 66 Caldene Avenue Mytholmroyd Hebden Bridge West Yorkshire HX7 5AJ |
Secretary Name | Keith Smith Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 2 King Johns Court Ponteland Newcastle Upon Tyne NE20 9AR |
Director Name | Caroline Hughes |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 May 2003) |
Role | Director Owner |
Correspondence Address | 33 Diamond Street Saltburn TS12 1EB |
Director Name | Daniel Martin Brophy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beatty Avenue Newcastle Upon Tyne NE2 3QN |
Director Name | John Neville Hall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 March 2007) |
Role | Ceo Business Link |
Country of Residence | England |
Correspondence Address | 12 Hauxley Drive Cramlington NE23 3UZ |
Director Name | Mr Malcolm Clive Taylor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 The Avenue Bessacarr Doncaster South Yorkshire DN4 5JX |
Director Name | Mrs Jayne Graham |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hawthorn Gardens Low Fell Gateshead Tyne & Wear NE9 5TD |
Director Name | Mr David Kenneth Watson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 May 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 25 Kingsley Park Avenue Sheffield South Yorkshire S7 2HG |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2008) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2010 | Application to strike the company off the register (3 pages) |
13 May 2010 | Application to strike the company off the register (3 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
23 November 2009 | Director's details changed for Mr Paul Michael Callaghan on 12 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Alastair Angus Maccoll on 12 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Alastair Angus Maccoll on 12 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Paul Michael Callaghan on 12 November 2009 (2 pages) |
28 July 2009 | Director's change of particulars / alastair maccoll / 27/03/2007 (2 pages) |
28 July 2009 | Director's Change of Particulars / alastair maccoll / 27/03/2007 / Street was: , now: ingleby; Area was: ingleby, now: ; Post Town was: armcliffe, now: arncliffe (2 pages) |
28 July 2009 | Annual return made up to 26/07/09 (2 pages) |
28 July 2009 | Annual return made up to 26/07/09 (2 pages) |
2 February 2009 | Accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
29 October 2008 | Director's Change of Particulars / paul callaghan / 01/10/2008 / HouseName/Number was: , now: 11; Street was: 41 albert street, now: thomas hawksley park; Area was: western hill, now: ; Post Town was: durham city, now: sunderland; Region was: , now: tyne and wear; Post Code was: DH1 4RJ, now: SR3 1UY (1 page) |
29 October 2008 | Director's change of particulars / paul callaghan / 01/10/2008 (1 page) |
15 August 2008 | Appointment Terminated Director malcolm taylor (1 page) |
15 August 2008 | Annual return made up to 26/07/08 (2 pages) |
15 August 2008 | Appointment terminated director malcolm taylor (1 page) |
15 August 2008 | Annual return made up to 26/07/08 (2 pages) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 April 2008 | Appointment Terminated Secretary prima secretary LIMITED (1 page) |
22 April 2008 | Appointment terminated secretary prima secretary LIMITED (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
24 January 2008 | Accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
31 July 2007 | Annual return made up to 26/07/07 (2 pages) |
31 July 2007 | Annual return made up to 26/07/07 (2 pages) |
5 June 2007 | New director appointed (3 pages) |
5 June 2007 | New director appointed (3 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | Director resigned (1 page) |
4 August 2006 | Annual return made up to 26/07/06 (5 pages) |
4 August 2006 | Annual return made up to 26/07/06 (5 pages) |
7 April 2006 | Accounts made up to 31 March 2006 (4 pages) |
7 April 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
14 November 2005 | Accounts made up to 31 March 2005 (4 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
2 August 2005 | Annual return made up to 26/07/05 (2 pages) |
2 August 2005 | Annual return made up to 26/07/05 (2 pages) |
20 June 2005 | Accounts made up to 31 March 2004 (4 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
16 August 2004 | Annual return made up to 26/07/04 (5 pages) |
16 August 2004 | Annual return made up to 26/07/04 (5 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: 3 earls court fifth avenue business park team valley gateshead tyne & wear NE11 0HF (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 3 earls court fifth avenue business park team valley gateshead tyne & wear NE11 0HF (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 February 2004 | Accounts made up to 31 March 2003 (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
7 August 2003 | Annual return made up to 26/07/03 (4 pages) |
7 August 2003 | Annual return made up to 26/07/03 (4 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Director resigned (1 page) |
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 January 2003 | Accounts made up to 31 March 2002 (1 page) |
14 August 2002 | Annual return made up to 26/07/02 (3 pages) |
14 August 2002 | Annual return made up to 26/07/02 (3 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
15 May 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
15 May 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
22 February 2002 | New director appointed (3 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New director appointed (3 pages) |
22 February 2002 | Director resigned (1 page) |
26 July 2001 | Incorporation (23 pages) |
26 July 2001 | Incorporation (23 pages) |