Seaham
SR7 7TT
Secretary Name | Mr Robert James Cornall |
---|---|
Status | Closed |
Appointed | 07 November 2008(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
Secretary Name | Mr Christopher Nigel Bramley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 November 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Dickens Wynd Durham County Durham DH1 3QR |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2010 | Application to strike the company off the register (3 pages) |
13 May 2010 | Application to strike the company off the register (3 pages) |
22 January 2010 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
22 January 2010 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
23 November 2009 | Secretary's details changed for Mr Robert James Cornall on 12 November 2009 (1 page) |
23 November 2009 | Secretary's details changed for Mr Robert James Cornall on 12 November 2009 (1 page) |
23 November 2009 | Director's details changed for Mr Alastair Angus Maccoll on 12 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Alastair Angus Maccoll on 12 November 2009 (2 pages) |
28 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
28 July 2009 | Director's change of particulars / alastair maccoll / 01/04/2008 (1 page) |
28 July 2009 | Director's Change of Particulars / alastair maccoll / 01/04/2008 / Street was: , now: ingleby; Area was: ingleby, now: ; Post Town was: armcliffe, now: arncliffe (1 page) |
28 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
3 June 2009 | Accounts made up to 31 July 2008 (4 pages) |
10 November 2008 | Appointment terminated secretary christopher bramley (1 page) |
10 November 2008 | Secretary appointed mr robert james cornall (1 page) |
10 November 2008 | Secretary appointed mr robert james cornall (1 page) |
10 November 2008 | Appointment Terminated Secretary christopher bramley (1 page) |
25 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of register of members (1 page) |
29 May 2008 | Director appointed alastair angus maccoll (3 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
29 May 2008 | Director appointed alastair angus maccoll (3 pages) |
29 May 2008 | Secretary appointed christopher nigel bramley (1 page) |
29 May 2008 | Accounts made up to 31 July 2007 (3 pages) |
29 May 2008 | Secretary appointed christopher nigel bramley (1 page) |
22 April 2008 | Appointment terminated director prima director LIMITED (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from st ann's wharf, 112 quayside newcastle upon tyne tyne &wear NE99 1SB (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from st ann's wharf, 112 quayside newcastle upon tyne tyne &wear NE99 1SB (1 page) |
22 April 2008 | Appointment Terminated Secretary prima secretary LIMITED (1 page) |
22 April 2008 | Appointment Terminated Director prima director LIMITED (1 page) |
22 April 2008 | Appointment terminated secretary prima secretary LIMITED (1 page) |
31 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
10 August 2006 | Accounts made up to 31 July 2006 (4 pages) |
10 August 2006 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
21 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
5 July 2006 | Accounts made up to 31 July 2005 (4 pages) |
20 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
17 August 2004 | Company name changed crossco (813) LIMITED\certificate issued on 17/08/04 (2 pages) |
17 August 2004 | Company name changed crossco (813) LIMITED\certificate issued on 17/08/04 (2 pages) |
19 July 2004 | Incorporation (15 pages) |
19 July 2004 | Incorporation (15 pages) |