Murton
Seaham
County Durham
SR7 9DL
Director Name | Keith Bryan Machin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hilltop Gardens Silksworth Sunderland Tyne & Wear SR3 2AS |
Director Name | Malcolm Rose |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Riverside Park South Hylton Sunderland Tyne & Wear SR4 0RT |
Secretary Name | Colin Dale |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Broadoaks Murton Seaham County Durham SR7 9DL |
Director Name | Simon Rooms |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard Cottage West Thirston Morpeth Northumberland NE65 9EF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13,209 |
Cash | £3,996 |
Current Liabilities | £466,157 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 May 2007 | Administrator's progress report (8 pages) |
---|---|
27 April 2007 | Notice of move from Administration to Dissolution (8 pages) |
3 January 2007 | Administrator's progress report (8 pages) |
22 September 2006 | Notice of extension of period of Administration (1 page) |
6 June 2006 | Administrator's progress report (7 pages) |
14 March 2006 | Director resigned (1 page) |
8 February 2006 | Statement of affairs (7 pages) |
16 January 2006 | Result of meeting of creditors (46 pages) |
5 December 2005 | Statement of administrator's proposal (36 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: unit 8 hay street sheepfolds industrial estate sunderland tyne & wear SR5 1BG (1 page) |
31 October 2005 | Appointment of an administrator (1 page) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Return made up to 15/12/04; full list of members
|
3 November 2004 | Registered office changed on 03/11/04 from: 3 manor place athenaeum street sunderland tyne & wear SR1 1QX (1 page) |
18 March 2004 | Particulars of mortgage/charge (7 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Ad 15/12/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
7 January 2004 | New secretary appointed;new director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |