Seaton Carew
Hartlepool
Cleveland
TS25 2PB
Secretary Name | Clare Tucker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (closed 05 August 2021) |
Role | Secretary |
Correspondence Address | 2 The Links Seaton Carew Hartlepool Cleveland TS25 2PB |
Director Name | Mrs Clare Tucker |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2017(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redheugh House Teesdale South Thornaby Place Stockton-On-Tees TS17 6SG |
Director Name | Ian Black |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Brookhurst Road Bromborough Wirrel CH63 0EN Wales |
Secretary Name | Mrs Janene Lisa Rudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Spruce Close Woolston Warrington Cheshire WA1 4EA |
Registered Address | Redheugh House Teesdale South Thornaby Place Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
1 at £1 | Clare Tucker 50.00% Ordinary |
---|---|
1 at £1 | Ian Tucker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,242 |
Cash | £10,291 |
Current Liabilities | £16,530 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
5 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2021 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
17 March 2020 | Registered office address changed from 2 the Links Seaton Carew Hartlepool TS25 2PB to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 17 March 2020 (2 pages) |
13 March 2020 | Resolutions
|
13 March 2020 | Statement of affairs (8 pages) |
13 March 2020 | Appointment of a voluntary liquidator (3 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
25 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (11 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
30 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (11 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
27 November 2017 | Appointment of Mrs Clare Tucker as a director on 1 November 2017 (2 pages) |
27 November 2017 | Appointment of Mrs Clare Tucker as a director on 1 November 2017 (2 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
8 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
1 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Ian Tucker on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Ian Tucker on 1 October 2009 (2 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Director's details changed for Ian Tucker on 1 October 2009 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
11 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
5 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Company name changed mandarin (0073) LIMITED\certificate issued on 03/04/07 (2 pages) |
3 April 2007 | Company name changed mandarin (0073) LIMITED\certificate issued on 03/04/07 (2 pages) |
14 February 2007 | Incorporation (15 pages) |
14 February 2007 | Incorporation (15 pages) |