Seaham
County Durham
SR7 7DG
Director Name | Paul William Moore |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Faverdale East Business Park Darlington Durham DL3 0UR |
Director Name | Ian Hilton |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | 10 Brancepeth View Brandon Durham County Durham DH7 8TS |
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 |
Director Name | First Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 June 2007) |
Correspondence Address | 681 Knutsford Road Latchford Warrington Cheshire WA4 1JY |
Secretary Name | First Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 June 2007) |
Correspondence Address | 681 Knutsford Road Latchford Warrington Cheshire WA4 1JY |
Registered Address | Unit 4 Saverdale Business Park Round House Round Darlington DL3 0UR |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
49 at 1 | Alan Taylor 6.45% 4yr Redeemable |
---|---|
49 at 1 | Andrew Jones 6.45% 4yr Redeemable |
49 at 1 | Colin Taylor 6.45% 4yr Redeemable |
49 at 1 | Edwin Hargreaves 6.45% 4yr Redeemable |
49 at 1 | H Fredricks 6.45% 4yr Redeemable |
49 at 1 | Ian Hilton 6.45% 4yr Redeemable |
49 at 1 | John Connor 6.45% 4yr Redeemable |
49 at 1 | John Dew 6.45% 4yr Redeemable |
49 at 1 | Ms Dorothy Gibas 6.45% 4yr Redeemable |
49 at 1 | Ms Janine Craig 6.45% 4yr Redeemable |
49 at 1 | Peter Cairns 6.45% 4yr Redeemable |
49 at 1 | Peter Mcconnell 6.45% 4yr Redeemable |
49 at 1 | S Bulmer 6.45% 4yr Redeemable |
32 at 1 | Ian Hilton 4.21% 1yr Redeemable |
- | OTHER 3.16% - |
17 at 1 | Peter Beckingham 2.24% 1yr Redeemable |
13 at 1 | Colin Taylor 1.71% 1yr Redeemable |
13 at 1 | Kevin Diprose 1.71% 1yr Redeemable |
10 at 1 | Ms Janine Craig 1.32% 1yr Redeemable |
7 at 1 | Edwin Hargreaves 0.92% 1yr Redeemable |
7 at 1 | Steven Carter 0.92% 1yr Redeemable |
Year | 2014 |
---|---|
Net Worth | £318,977 |
Current Liabilities | £120,268 |
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 May 2012 | Annual return made up to 9 December 2011 Statement of capital on 2012-05-28
|
28 May 2012 | Annual return made up to 9 December 2011 Statement of capital on 2012-05-28
|
28 May 2012 | Annual return made up to 9 December 2011 Statement of capital on 2012-05-28
|
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 March 2012 | Compulsory strike-off action has been suspended (1 page) |
13 March 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Annual return made up to 9 December 2010 (14 pages) |
15 March 2011 | Annual return made up to 9 December 2010 (14 pages) |
15 March 2011 | Termination of appointment of Ian Hilton as a director (2 pages) |
15 March 2011 | Termination of appointment of Ian Hilton as a director (2 pages) |
15 March 2011 | Annual return made up to 9 December 2010 (14 pages) |
31 January 2011 | Appointment of Paul William Moore as a director (3 pages) |
31 January 2011 | Appointment of Paul William Moore as a director (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (16 pages) |
9 April 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (16 pages) |
9 April 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (16 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from unit 94 silverbriar the business & innovations centre sunderland tyne & wear SR5 2TQ (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from unit 94 silverbriar the business & innovations centre sunderland tyne & wear SR5 2TQ (1 page) |
28 August 2009 | Return made up to 09/12/08; no change of members (5 pages) |
28 August 2009 | Return made up to 09/12/08; no change of members (5 pages) |
26 June 2009 | Compulsory strike-off action has been suspended (1 page) |
26 June 2009 | Compulsory strike-off action has been suspended (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2009 | Return made up to 09/12/07; full list of members (12 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Return made up to 09/12/07; full list of members (12 pages) |
26 February 2009 | Location of register of members (1 page) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 681 knutsford road latchford warrington cheshire WA4 1JY (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 681 knutsford road latchford warrington cheshire WA4 1JY (1 page) |
23 October 2007 | New director appointed (1 page) |
14 May 2007 | Return made up to 09/12/06; full list of members (8 pages) |
14 May 2007 | Return made up to 09/12/06; full list of members (8 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Resolutions
|
26 April 2007 | Statement of rights variation attached to shares (2 pages) |
26 April 2007 | Return made up to 09/12/05; full list of members; amend (9 pages) |
26 April 2007 | Resolutions
|
26 April 2007 | Ad 01/04/06--------- £ si 177@1=177 £ ic 2/179 (4 pages) |
26 April 2007 | Statement of rights attached to allotted shares (1 page) |
26 April 2007 | Resolutions
|
26 April 2007 | £ sr 181@1 01/06/05 (1 page) |
26 April 2007 | Resolutions
|
26 April 2007 | Ad 01/06/05--------- £ si 818@1 (4 pages) |
26 April 2007 | Return made up to 09/12/05; full list of members; amend (9 pages) |
26 April 2007 | Statement of rights attached to allotted shares (1 page) |
26 April 2007 | Resolutions
|
26 April 2007 | Ad 01/04/06--------- £ si 177@1=177 £ ic 2/179 (4 pages) |
26 April 2007 | Ad 01/06/05--------- £ si 818@1 (4 pages) |
26 April 2007 | £ sr 181@1 01/06/05 (1 page) |
26 April 2007 | Statement of rights variation attached to shares (2 pages) |
26 April 2007 | Statement of rights attached to allotted shares (1 page) |
26 April 2007 | Statement of rights attached to allotted shares (1 page) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
19 May 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
19 May 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
9 February 2006 | Return made up to 09/12/05; full list of members (6 pages) |
9 February 2006 | Return made up to 09/12/05; full list of members (6 pages) |
27 April 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
27 April 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
7 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
7 February 2005 | Accounts made up to 31 December 2004 (2 pages) |
1 February 2005 | Return made up to 09/12/04; full list of members
|
1 February 2005 | New director appointed (1 page) |
1 February 2005 | New director appointed (1 page) |
1 February 2005 | Return made up to 09/12/04; full list of members (6 pages) |
1 February 2005 | New secretary appointed (1 page) |
1 February 2005 | New secretary appointed (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Director 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 for a dormant company 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 | Secretary resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
20 December 2002 | New director appointed (2 pages) |
9 December 2002 | Incorporation (10 pages) |