Seaham
County Durham
SR7 7WG
Secretary Name | Kelly Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(6 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 08 August 2007) |
Role | Specialist Contractor |
Correspondence Address | 61 Beadnell Drive East Shore Village Seaham County Durham SR7 7WG |
Secretary Name | Deborah Donkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 February 2017) |
Role | Specialist Contractor |
Correspondence Address | 21 Beverley Road Grangetown Tyne & Wear SR2 9QH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | northern-remedials.co.uk |
---|---|
Telephone | 0191 3385450 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
1 at £1 | Trevor Donkin 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
6 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2018 | Completion of winding up (1 page) |
13 June 2018 | Order of court to wind up (2 pages) |
6 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
7 March 2017 | Termination of appointment of Deborah Donkin as a secretary on 27 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Deborah Donkin as a secretary on 27 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
1 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
12 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Register inspection address has been changed from 21 Beverley Road Sunderland SR2 9QH United Kingdom to Suite 4, Earls House Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY (1 page) |
12 February 2015 | Register inspection address has been changed from 21 Beverley Road Sunderland SR2 9QH United Kingdom to Suite 4, Earls House Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY (1 page) |
12 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
22 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 March 2014 | Registered office address changed from 21 Beverley Road Grangetown Sunderland SR2 9QH on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from 21 Beverley Road Grangetown Sunderland SR2 9QH on 27 March 2014 (1 page) |
20 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
5 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
14 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
14 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
12 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
7 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Director's details changed for Trevor Donkin on 1 January 2010 (2 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Trevor Donkin on 1 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Trevor Donkin on 1 January 2010 (2 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
23 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
23 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
10 October 2008 | Return made up to 22/01/08; full list of members (3 pages) |
10 October 2008 | Return made up to 22/01/08; full list of members (3 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
23 June 2008 | Director appointed trevor donkin (1 page) |
23 June 2008 | Director appointed trevor donkin (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
10 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | New secretary appointed (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Incorporation (13 pages) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Incorporation (13 pages) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Director resigned (1 page) |