Seaham
County Durham
SR7 0HY
Secretary Name | Nigel Sinclair |
---|---|
Status | Closed |
Appointed | 31 August 2014(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 March 2016) |
Role | Company Director |
Correspondence Address | 5a Station Terrace East Boldon Tyne And Wear NE36 0LJ |
Director Name | George William Spark |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 May 2009) |
Role | Manager |
Correspondence Address | The Chantry Eastlea Road Seaham County Durham SR7 8ED |
Secretary Name | Nigel Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 February 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ambleside Avenue Seaham County Durham SR7 0HY |
Director Name | Richard Dobson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2007) |
Role | Manager |
Correspondence Address | 1 Wetherby Road Sunderland Tyne & Wear SR2 9SW |
Secretary Name | Mr Irene Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2014) |
Role | Retired |
Correspondence Address | 4 Ambleside Avenue Seaham Co Durham SR7 0HY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | nbcsecurity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5130278 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 5a Station Terrace East Boldon Tyne And Wear NE36 0LJ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
4 at £1 | Nigel Sinclair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2015 | Application to strike the company off the register (3 pages) |
14 December 2015 | Application to strike the company off the register (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 November 2015 | Previous accounting period shortened from 28 February 2016 to 31 October 2015 (1 page) |
25 November 2015 | Previous accounting period shortened from 28 February 2016 to 31 October 2015 (1 page) |
29 October 2015 | Micro company accounts made up to 28 February 2015 (7 pages) |
29 October 2015 | Micro company accounts made up to 28 February 2015 (7 pages) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
26 November 2014 | Appointment of Nigel Sinclair as a secretary on 31 August 2014 (2 pages) |
26 November 2014 | Appointment of Nigel Sinclair as a secretary on 31 August 2014 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 November 2014 | Termination of appointment of Irene Sinclair as a secretary on 31 August 2014 (1 page) |
25 November 2014 | Termination of appointment of Irene Sinclair as a secretary on 31 August 2014 (1 page) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 June 2011 | Registered office address changed from Jobling House 19 Vane Terrace Seaham Co Durham SR7 7AU on 30 June 2011 (1 page) |
30 June 2011 | Registered office address changed from Jobling House 19 Vane Terrace Seaham Co Durham SR7 7AU on 30 June 2011 (1 page) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Secretary's details changed for Irene Sinclair on 9 June 2011 (1 page) |
9 June 2011 | Secretary's details changed for Irene Sinclair on 9 June 2011 (1 page) |
9 June 2011 | Secretary's details changed for Irene Sinclair on 9 June 2011 (1 page) |
9 June 2011 | Termination of appointment of Nigel Sinclair as a secretary (1 page) |
9 June 2011 | Termination of appointment of Nigel Sinclair as a secretary (1 page) |
9 June 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 April 2010 | Director's details changed for Nigel Sinclair on 13 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Nigel Sinclair on 13 February 2010 (2 pages) |
28 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 June 2009 | Secretary appointed irene sinclair (1 page) |
8 June 2009 | Secretary appointed irene sinclair (1 page) |
1 June 2009 | Appointment terminated director george spark (1 page) |
1 June 2009 | Appointment terminated director george spark (1 page) |
27 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
27 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from first floor 50 church street seaham county durham SR7 7HF (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from first floor 50 church street seaham county durham SR7 7HF (1 page) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
13 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
13 February 2007 | Ad 01/01/07--------- £ si 1@1=1 £ ic 2/3 (1 page) |
13 February 2007 | Ad 01/01/07--------- £ si 1@1=1 £ ic 2/3 (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
5 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
29 September 2006 | Ad 01/03/05--------- £ si 1@1 (2 pages) |
29 September 2006 | Ad 01/03/05--------- £ si 1@1 (2 pages) |
27 February 2006 | Return made up to 26/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 26/02/06; full list of members (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
9 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
10 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
15 May 2003 | Return made up to 26/02/03; full list of members (7 pages) |
15 May 2003 | Return made up to 26/02/03; full list of members (7 pages) |
4 May 2003 | Registered office changed on 04/05/03 from: the co op building princess road seaham durham SR7 7QX (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: the co op building princess road seaham durham SR7 7QX (1 page) |
23 April 2002 | Ad 18/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | Ad 18/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
26 February 2002 | Incorporation (9 pages) |
26 February 2002 | Incorporation (9 pages) |