Seaton Carew
Hartlepool
TS25 1BE
Director Name | Ms Kelly May Daniels |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 09 June 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Queen Terrace Hartlepool Cleveland TS25 1BE |
Director Name | Ms Lynne Basnett |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2011(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW |
Director Name | James Moorhouse |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 14 Queen Terrace Seaton Carew Hartlepool TS25 1BE |
Director Name | Mrs Lynne Basnett |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 February 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Queen Terrace Hartlepool Cleveland TS25 1BE |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | First Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Secretary Name | First Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
50 at £1 | Kelly May Daniels 50.00% Ordinary |
---|---|
50 at £1 | Lynne Basnett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £252 |
Cash | £2,275 |
Current Liabilities | £19,174 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Voluntary strike-off action has been suspended (1 page) |
5 August 2014 | Voluntary strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2013 | Voluntary strike-off action has been suspended (1 page) |
28 November 2013 | Voluntary strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2013 | Voluntary strike-off action has been suspended (1 page) |
15 March 2013 | Voluntary strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | Application to strike the company off the register (3 pages) |
19 February 2013 | Application to strike the company off the register (3 pages) |
15 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2012 | Registered office address changed from Office 208 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool Teesside TS25 5TG on 3 May 2012 (1 page) |
3 May 2012 | Annual return made up to 9 December 2011 with a full list of shareholders Statement of capital on 2012-05-03
|
3 May 2012 | Annual return made up to 9 December 2011 with a full list of shareholders Statement of capital on 2012-05-03
|
3 May 2012 | Registered office address changed from Office 208 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool Teesside TS25 5TG on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Office 208 the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool Teesside TS25 5TG on 3 May 2012 (1 page) |
3 May 2012 | Annual return made up to 9 December 2011 with a full list of shareholders Statement of capital on 2012-05-03
|
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 February 2011 | Director's details changed for Kelly May Daniels on 2 October 2009 (2 pages) |
9 February 2011 | Appointment of Ms Lynne Basnett as a director (2 pages) |
9 February 2011 | Secretary's details changed for Lynne Basnett on 2 October 2009 (1 page) |
9 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Termination of appointment of Lynne Basnett as a director (1 page) |
9 February 2011 | Director's details changed for Lynne Basnett on 2 October 2009 (2 pages) |
9 February 2011 | Director's details changed for Lynne Basnett on 2 October 2009 (2 pages) |
9 February 2011 | Secretary's details changed for Lynne Basnett on 2 October 2009 (1 page) |
9 February 2011 | Termination of appointment of Lynne Basnett as a director (1 page) |
9 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Director's details changed for Kelly May Daniels on 2 October 2009 (2 pages) |
9 February 2011 | Appointment of Ms Lynne Basnett as a director (2 pages) |
9 February 2011 | Director's details changed for Kelly May Daniels on 2 October 2009 (2 pages) |
9 February 2011 | Secretary's details changed for Lynne Basnett on 2 October 2009 (1 page) |
9 February 2011 | Director's details changed for Lynne Basnett on 2 October 2009 (2 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
13 July 2010 | Registered office address changed from Unit 6 Usworth Enterprise Park Usworth Road Hartlepool Teesside TS25 1PD on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from Unit 6 Usworth Enterprise Park Usworth Road Hartlepool Teesside TS25 1PD on 13 July 2010 (1 page) |
14 January 2010 | Annual return made up to 9 December 2009 (12 pages) |
14 January 2010 | Annual return made up to 9 December 2009 (12 pages) |
14 January 2010 | Annual return made up to 9 December 2009 (12 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 April 2009 | Return made up to 09/12/08; full list of members (10 pages) |
1 April 2009 | Return made up to 09/12/08; full list of members (10 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 February 2008 | Return made up to 09/12/07; no change of members (8 pages) |
7 February 2008 | Return made up to 09/12/07; no change of members (8 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 14 queen terrace seaton carew hartlepool TS25 1BE (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 14 queen terrace seaton carew hartlepool TS25 1BE (1 page) |
8 February 2007 | New director appointed (3 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | New director appointed (3 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Return made up to 09/12/06; full list of members
|
8 February 2007 | Return made up to 09/12/06; full list of members
|
8 February 2007 | New director appointed (2 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 February 2006 | Return made up to 09/12/05; full list of members (6 pages) |
7 February 2006 | Return made up to 09/12/05; full list of members (6 pages) |
23 February 2005 | Return made up to 09/12/04; full list of members (6 pages) |
23 February 2005 | Return made up to 09/12/04; full list of members (6 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: 681 knutsford road latchford warrington cheshire WA4 1JY (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 681 knutsford road latchford warrington cheshire WA4 1JY (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 15A the cross lymm cheshire WA13 0HR (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 15A the cross lymm cheshire WA13 0HR (1 page) |
26 February 2004 | Accounts made up to 31 December 2003 (2 pages) |
26 February 2004 | Accounts made up to 31 December 2003 (2 pages) |
20 January 2004 | Return made up to 09/12/03; full list of members (6 pages) |
20 January 2004 | Return made up to 09/12/03; full list of members (6 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
20 December 2002 | New director appointed (2 pages) |
9 December 2002 | Incorporation (10 pages) |
9 December 2002 | Incorporation (10 pages) |