Company NameCormeton Dive Support Limited
Company StatusDissolved
Company Number04980469
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 5 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NameCormeton Diving Support Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Anne Warburton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Delaval Trading Estate
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0QT
Director NameMr Michael Warburton Jnr
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 12 Delaval Trading Estate
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0QT
Director NameMr Michael Warburton Snr
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Delaval Trading Estate
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0QT
Secretary NameMrs Anne Warburton
NationalityBritish
StatusClosed
Appointed01 December 2003(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Delaval Trading Estate
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0QT
Director NameChristopher Powell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2004(11 months, 1 week after company formation)
Appointment Duration13 years, 2 months (closed 23 January 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Delaval Trading Estate
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0QT
Director NameMr Darren McMullen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Delaval Trading Estate
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0QT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.cormetondivesupport.com/
Email address[email protected]
Telephone0191 2370790
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 12 Delaval Trading Estate
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0QT
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Shareholders

20 at £1Mr Christopher Powell
20.00%
Ordinary
20 at £1Mr D. Mcmullen
20.00%
Ordinary
20 at £1Mr M. Warburton (Jnr)
20.00%
Ordinary
20 at £1Mr M. Warburton (Snr)
20.00%
Ordinary
20 at £1Mrs A. Warburton
20.00%
Ordinary

Financials

Year2014
Net Worth-£31,774
Cash£302
Current Liabilities£18,321

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017Application to strike the company off the register (3 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 January 2016Termination of appointment of Darren Mcmullen as a director on 7 January 2016 (1 page)
23 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2014Director's details changed for Christopher Powell on 22 December 2014 (2 pages)
22 December 2014Director's details changed for Darren Mcmullen on 22 December 2014 (2 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
22 December 2014Director's details changed for Mr Michael Warburton Jnr on 22 December 2014 (2 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
22 December 2014Secretary's details changed for Mrs Anne Warburton on 22 December 2014 (1 page)
22 December 2014Director's details changed for Mrs Anne Warburton on 22 December 2014 (2 pages)
22 December 2014Director's details changed for Mr Michael Warburton Snr on 22 December 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(9 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(9 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (9 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (9 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (9 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (9 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
19 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (12 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
17 December 2009Director's details changed for Michael Warburton Jnr on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mrs Anne Warburton on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Christopher Powell on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Darren Mcmullen on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Michael Warburton Snr on 17 December 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 December 2008Director and secretary's change of particulars / anne warburton / 01/04/2008 (1 page)
31 December 2008Return made up to 01/12/08; full list of members (5 pages)
31 December 2008Director's change of particulars / michael warburton jnr / 01/04/2008 (1 page)
31 December 2008Director and secretary's change of particulars / anne warburton / 01/04/2008 (1 page)
31 December 2008Director's change of particulars / michael warburton snr / 01/04/2008 (1 page)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Return made up to 01/12/07; full list of members (4 pages)
14 December 2006Return made up to 01/12/06; full list of members (4 pages)
28 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 November 2005Return made up to 01/12/05; full list of members (9 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
31 October 2005New director appointed (2 pages)
30 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
30 December 2004Registered office changed on 30/12/04 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
22 December 2004Return made up to 01/12/04; full list of members (8 pages)
24 December 2003Ad 01/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2003Company name changed cormeton diving support LIMITED\certificate issued on 24/12/03 (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
1 December 2003Incorporation (16 pages)