Seaham
County Durham
SR7 7WX
Director Name | Sukhvinder Bassi |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Chestnut Way Roseberry Park Seaham Co Durham SR7 7RN |
Director Name | Mr Christopher Lowe |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Marsdon Way East Shaw Village Seaham Co Durham SR7 7WX |
Secretary Name | Mr Christopher Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Marsdon Way East Shaw Village Seaham Co Durham SR7 7WX |
Registered Address | 15 North Terrace Seaham Co Durham SR7 7EU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Built Up Area | Seaham |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
11 August 2011 | Voluntary strike-off action has been suspended (1 page) |
11 August 2011 | Voluntary strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | Application to strike the company off the register (5 pages) |
21 June 2011 | Application to strike the company off the register (5 pages) |
14 June 2011 | Appointment of Mr Christopher Lowe as a director (1 page) |
14 June 2011 | Appointment of Mr Christopher Lowe as a director (1 page) |
13 June 2011 | Termination of appointment of Sukhvinder Bassi as a director (1 page) |
13 June 2011 | Termination of appointment of Sukhvinder Bassi as a director (1 page) |
23 May 2011 | Termination of appointment of Christopher Lowe as a director (1 page) |
23 May 2011 | Termination of appointment of Christopher Lowe as a secretary (1 page) |
23 May 2011 | Termination of appointment of Christopher Lowe as a secretary (1 page) |
23 May 2011 | Termination of appointment of Christopher Lowe as a director (1 page) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Sukhvinder Bassi on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Mr Christopher Lowe on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Mr Christopher Lowe on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Sukhvinder Bassi on 29 October 2009 (2 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
7 November 2008 | Director and secretary's change of particulars / christopher lowe / 01/10/2008 (2 pages) |
7 November 2008 | Director and Secretary's Change of Particulars / christopher lowe / 01/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 31; Street was: 31 marsden way, now: marsdon way (2 pages) |
7 November 2008 | Return made up to 05/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 05/10/08; full list of members (4 pages) |
5 October 2007 | Incorporation (13 pages) |
5 October 2007 | Incorporation (13 pages) |