Seaham
County Durham
SR7 7SU
Secretary Name | Henry Burn |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2003(1 year after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | 60 Auckland Chester Le Street Durham DH2 2TY |
Director Name | Elizabeth Anne Bond |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Springfield Crescent Seaham County Durham SR7 7SU |
Secretary Name | Elizabeth Anne Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Springfield Crescent Seaham County Durham SR7 7SU |
Secretary Name | Victoria Goodings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(3 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | 3 Station Road North Murton Durham SR7 9RR |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£54,581 |
Cash | £4,014 |
Current Liabilities | £225,025 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 July 2008 | Bona Vacantia disclaimer (1 page) |
---|---|
26 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 June 2007 | Liquidators statement of receipts and payments (5 pages) |
18 February 2007 | Liquidators statement of receipts and payments (5 pages) |
21 August 2006 | Liquidators statement of receipts and payments (5 pages) |
14 February 2006 | Liquidators statement of receipts and payments (5 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Appointment of a voluntary liquidator (1 page) |
11 February 2005 | Statement of affairs (11 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 25 ryhope street south ryhope sunderland tyne & wear SR2 0RW (1 page) |
11 October 2004 | Director resigned (1 page) |
27 September 2004 | Return made up to 05/06/04; full list of members (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
27 July 2004 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
15 June 2004 | Accounting reference date shortened from 28/02/04 to 31/08/03 (1 page) |
8 June 2004 | Resolutions
|
11 December 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Return made up to 05/06/03; full list of members
|
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
20 September 2002 | New secretary appointed (2 pages) |
24 July 2002 | Ad 08/07/02--------- £ si 33@1=33 £ ic 100/133 (2 pages) |
17 July 2002 | New secretary appointed;new director appointed (3 pages) |
17 July 2002 | New director appointed (3 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 8 springfield crescent seaham county durham SR7 7SU (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Ad 05/06/02--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
13 June 2002 | Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page) |
13 June 2002 | Resolutions
|
13 June 2002 | Ad 05/06/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
13 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Incorporation (13 pages) |