Seaham
SR7 7TT
Director Name | Daniel Martin Brophy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 2007) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beatty Avenue Newcastle Upon Tyne NE2 3QN |
Director Name | Mr John Scott |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 March 2006) |
Role | External Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Raby Drive East Herrington Sunderland Tyne & Wear SR3 3QE |
Secretary Name | Daniel Martin Brophy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 March 2006) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beatty Avenue Newcastle Upon Tyne NE2 3QN |
Secretary Name | Lindsay Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(12 months after company formation) |
Appointment Duration | 3 months (resigned 26 June 2006) |
Role | Company Director |
Correspondence Address | 15 Farriers Close Pity Me Durham County Durham DH1 5XY |
Secretary Name | Mrs Alison Wendy Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Glasshouse, The Walled Garden Hartford Hall Estate Bedlington Northumberland NE22 6AG |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2008) |
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 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
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) |
6 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Register inspection address has been changed (1 page) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
23 November 2009 | Director's details changed for Mr Paul Michael Callaghan on 12 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Paul Michael Callaghan on 12 November 2009 (2 pages) |
9 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 February 2009 | Accounts made up to 31 March 2008 (4 pages) |
29 October 2008 | Director's change of particulars / paul callaghan / 01/10/2008 (1 page) |
29 October 2008 | Director's Change of Particulars / paul callaghan / 01/10/2008 / HouseName/Number was: , now: 11; Street was: 41 albert street, now: thomas hawksley park; Area was: western hill, now: ; Post Town was: durham city, now: sunderland; Region was: , now: tyne and wear; Post Code was: DH1 4RJ, now: SR3 1UY (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
22 April 2008 | Appointment terminated secretary prima secretary LIMITED (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
22 April 2008 | Appointment Terminated Secretary prima secretary LIMITED (1 page) |
18 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
24 January 2008 | Accounts made up to 31 March 2007 (4 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
5 June 2007 | New director appointed (4 pages) |
5 June 2007 | New director appointed (4 pages) |
9 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
1 April 2007 | New secretary appointed (2 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: business innovation centre sunderland enterprise park east wearfield sunderland tyne and wear SR5 2TA (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: business innovation centre sunderland enterprise park east wearfield sunderland tyne and wear SR5 2TA (1 page) |
1 April 2007 | Secretary resigned (1 page) |
1 April 2007 | New secretary appointed (2 pages) |
1 April 2007 | Secretary resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
14 November 2006 | Accounts made up to 31 March 2006 (4 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Return made up to 24/03/06; full list of members
|
3 July 2006 | Return made up to 24/03/06; full list of members (7 pages) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
12 May 2005 | New secretary appointed;new director appointed (3 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New secretary appointed;new director appointed (3 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Company name changed sandco 911 LIMITED\certificate issued on 11/05/05 (2 pages) |
11 May 2005 | Company name changed sandco 911 LIMITED\certificate issued on 11/05/05 (2 pages) |
24 March 2005 | Incorporation (19 pages) |