Seaham
County Durham
SR7 7TT
Director Name | Mr Alan David Hewitt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 May 2010) |
Role | Naval Architect |
Country of Residence | England |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr George David Lawrence Bowles |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham County Durham SR7 7TT |
Director Name | Mr Trevor Harrison |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 February 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HL |
Director Name | Mr Robin James Fox |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 2011) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(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 | 03 April 2006(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | www.marinedesigncentre.com |
---|
Registered Address | Spectrum 6 Spectrum Business Park Seaham County Durham SR7 7TT |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
1 at £1 | Business & Enterprise Uk Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2015 | Application to strike the company off the register (3 pages) |
1 October 2015 | Application to strike the company off the register (3 pages) |
27 July 2015 | Satisfaction of charge 1 in full (2 pages) |
27 July 2015 | Satisfaction of charge 1 in full (2 pages) |
13 April 2015 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 10 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 10 April 2015 (1 page) |
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 October 2014 | Appointment of Mr Alastair Angus Maccoll as a director on 3 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of George David Lawrence Bowles as a director on 3 October 2014 (1 page) |
14 October 2014 | Termination of appointment of George David Lawrence Bowles as a director on 3 October 2014 (1 page) |
14 October 2014 | Termination of appointment of George David Lawrence Bowles as a director on 3 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Alastair Angus Maccoll as a director on 3 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Alastair Angus Maccoll as a director on 3 October 2014 (2 pages) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 April 2013 | Register(s) moved to registered inspection location (1 page) |
23 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Register(s) moved to registered inspection location (1 page) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
21 August 2012 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 21 August 2012 (1 page) |
8 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Termination of appointment of Alan Hewitt as a director (1 page) |
25 May 2012 | Termination of appointment of Alan Hewitt as a director (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Termination of appointment of Robin Fox as a director (1 page) |
22 November 2011 | Termination of appointment of Robin Fox as a director (1 page) |
12 April 2011 | Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
12 April 2011 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 3 April 2011 (2 pages) |
12 April 2011 | Register(s) moved to registered office address (1 page) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 3 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Register inspection address has been changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Register(s) moved to registered office address (1 page) |
12 April 2011 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 3 April 2011 (2 pages) |
1 April 2011 | Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne Tyne & Wear NE1 3AZ England on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne Tyne & Wear NE1 3AZ England on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne Tyne & Wear NE1 3AZ England on 1 April 2011 (1 page) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Director's details changed for Mr George David Lawrence Bowles on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr George David Lawrence Bowles on 1 April 2010 (2 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Director's details changed for Mr Robin James Fox on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Dr Alan David Hewitt on 1 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Dr Alan David Hewitt on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr George David Lawrence Bowles on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Robin James Fox on 1 April 2010 (2 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Robin James Fox on 1 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Dr Alan David Hewitt on 1 April 2010 (2 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
25 March 2009 | Director appointed mr robin james fox (1 page) |
25 March 2009 | Director appointed mr robin james fox (1 page) |
3 March 2009 | Appointment terminated director trevor harrison (1 page) |
3 March 2009 | Appointment terminated director trevor harrison (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from central square south, orchard street, newcastle upon tyne tyne & wear NE1 3XX (1 page) |
16 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from central square south, orchard street, newcastle upon tyne tyne & wear NE1 3XX (1 page) |
16 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
24 January 2008 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
12 July 2007 | Particulars of mortgage/charge (6 pages) |
12 July 2007 | Particulars of mortgage/charge (6 pages) |
18 April 2007 | Location of register of members (1 page) |
18 April 2007 | Location of register of members (1 page) |
18 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: business & innovation centre sunderland enterprise park east sunderland tyne & wear SR5 2TH (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: business & innovation centre sunderland enterprise park east sunderland tyne & wear SR5 2TH (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
15 December 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | New director appointed (2 pages) |
2 May 2006 | Company name changed sandco 970 LIMITED\certificate issued on 02/05/06 (2 pages) |
2 May 2006 | Company name changed sandco 970 LIMITED\certificate issued on 02/05/06 (2 pages) |
3 April 2006 | Incorporation (19 pages) |
3 April 2006 | Incorporation (19 pages) |