Seaham
County Durham
SR7 7EF
Director Name | Mr Eric Graham Stevenson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2007(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Adelaide Row Seaham County Durham SR7 7EF |
Secretary Name | Robert Gale And Company (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 2010(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 March 2015) |
Correspondence Address | 8 Adelaide Row Seaham County Durham SR7 7EF |
Director Name | Keith William Grant |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Role | Data Analyst |
Correspondence Address | 27 Wimborne Grove Watford Herts WD17 4JE |
Secretary Name | Ashbys Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Correspondence Address | Morton House 9 Beacon Court Pitstone Green Business Park Pitstone LU7 9GY |
Registered Address | 8 Adelaide Row Seaham County Durham SR7 7EF |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Built Up Area | Seaham |
Address Matches | Over 20 other UK companies use this postal address |
7.5k at £1 | Nicholas Clive Payne 50.00% Ordinary |
---|---|
3.8k at £1 | Eric Graham Stevenson 25.50% Ordinary |
3.7k at £1 | Christine Stevenson 24.50% Ordinary |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
15 January 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Nicholas Clive Payne on 3 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Nicholas Clive Payne on 3 August 2010 (2 pages) |
20 September 2010 | Register(s) moved to registered inspection location (1 page) |
20 September 2010 | Register inspection address has been changed (1 page) |
20 September 2010 | Director's details changed for Eric Graham Stevenson on 3 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Eric Graham Stevenson on 3 August 2010 (2 pages) |
9 June 2010 | Appointment of Robert Gale and Company as a secretary (2 pages) |
4 June 2010 | Termination of appointment of Ashbys Secretarial Limited as a secretary (2 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
28 May 2010 | Registered office address changed from Morton House 9 Beacon Court Pitstone Green Bus Pk Pitstone Nr. Leighton Buzzard Bedfordshire LU7 9GY on 28 May 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 May 2010 | Termination of appointment of Keith Grant as a director (2 pages) |
18 May 2010 | Termination of appointment of Ashbys Secretarial Limited as a secretary (1 page) |
17 May 2010 | Termination of appointment of Ashbys Secretarial Limited as a secretary (1 page) |
1 March 2010 | Statement of capital following an allotment of shares on 6 December 2009
|
1 March 2010 | Statement of capital following an allotment of shares on 6 December 2009
|
24 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
3 August 2007 | Incorporation (15 pages) |