Seaham
County Durham
SR7 8LB
Director Name | Mr Lawrence Tully Thomas |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2006(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 17 Dalton Heights Dalton Le Dale Seaham County Durham SR7 8LB |
Director Name | Mr Stuart Thomas |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2006(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 1b Melrose Crescent Milldale Seaham County Durham SR7 0LD |
Secretary Name | Mr David Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2006(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 46 Dalton Heights Seaham County Durham SR7 8LB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Kings Hall Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Address Matches | 6 other UK companies use this postal address |
34 at £1 | Lawrence Tully Thomas 34.00% Ordinary |
---|---|
33 at £1 | David Thomas 33.00% Ordinary |
33 at £1 | Stuart Thomas 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,283 |
Current Liabilities | £20,992 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2014 | Application to strike the company off the register (3 pages) |
27 January 2014 | Application to strike the company off the register (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
25 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
3 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Stuart Thomas on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Lawrence Tully Thomas on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for David Thomas on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Lawrence Tully Thomas on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Stuart Thomas on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for David Thomas on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Stuart Thomas on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for David Thomas on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Lawrence Tully Thomas on 1 October 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 March 2008 | Return made up to 17/02/08; no change of members (7 pages) |
6 March 2008 | Return made up to 17/02/08; no change of members (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 April 2007 | Return made up to 17/02/07; full list of members (7 pages) |
16 April 2007 | Return made up to 17/02/07; full list of members (7 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
6 March 2006 | New secretary appointed;new director appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New secretary appointed;new director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
17 February 2006 | Incorporation (31 pages) |
17 February 2006 | Incorporation (31 pages) |