Seaham
County Durham
SR7 7EL
Director Name | Marshall Oliver |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Blandford Place Seaham County Durham SR7 7EL |
Secretary Name | Mr Malcolm Oliver |
---|---|
Status | Closed |
Appointed | 09 December 2011(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 September 2015) |
Role | Company Director |
Correspondence Address | 9 Blandford Place Seaham County Durham SR7 7EL |
Secretary Name | Teresa Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Blandford Place Seaham County Durham SR7 7EL |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 9 Blandford Place Seaham County Durham SR7 7EL |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Built Up Area | Seaham |
50 at £1 | Malcolm Oliver 50.00% Ordinary |
---|---|
50 at £1 | Marshall Oliver 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,134 |
Current Liabilities | £700 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2015 | Application to strike the company off the register (2 pages) |
8 June 2015 | Application to strike the company off the register (2 pages) |
11 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
9 December 2011 | Termination of appointment of Teresa Oliver as a secretary on 9 December 2011 (1 page) |
9 December 2011 | Appointment of Mr. Malcolm Oliver as a secretary on 9 December 2011 (1 page) |
9 December 2011 | Termination of appointment of Teresa Oliver as a secretary on 9 December 2011 (1 page) |
9 December 2011 | Appointment of Mr. Malcolm Oliver as a secretary on 9 December 2011 (1 page) |
9 December 2011 | Appointment of Mr. Malcolm Oliver as a secretary on 9 December 2011 (1 page) |
9 December 2011 | Termination of appointment of Teresa Oliver as a secretary on 9 December 2011 (1 page) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Secretary's details changed for Teresa Oliver on 5 March 2010 (1 page) |
14 July 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Marshall Oliver on 5 March 2010 (2 pages) |
14 July 2010 | Director's details changed for Marshall Oliver on 5 March 2010 (2 pages) |
14 July 2010 | Director's details changed for Malcolm Oliver on 5 March 2010 (2 pages) |
14 July 2010 | Director's details changed for Malcolm Oliver on 5 March 2010 (2 pages) |
14 July 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Secretary's details changed for Teresa Oliver on 5 March 2010 (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Secretary's details changed for Teresa Oliver on 5 March 2010 (1 page) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Director's details changed for Marshall Oliver on 5 March 2010 (2 pages) |
14 July 2010 | Director's details changed for Malcolm Oliver on 5 March 2010 (2 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
22 April 2008 | Director appointed marshall oliver (1 page) |
22 April 2008 | Director appointed malcolm oliver (1 page) |
22 April 2008 | Secretary appointed teresa oliver (1 page) |
22 April 2008 | Secretary appointed teresa oliver (1 page) |
22 April 2008 | Director appointed marshall oliver (1 page) |
22 April 2008 | Director appointed malcolm oliver (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from tactica (north east) LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
8 March 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
8 March 2008 | Resolutions
|
8 March 2008 | Ad 05/03/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
8 March 2008 | Ad 08/03/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
8 March 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
8 March 2008 | Ad 08/03/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages) |
8 March 2008 | Resolutions
|
8 March 2008 | Registered office changed on 08/03/2008 from tactica (north east) LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
8 March 2008 | Ad 05/03/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
8 March 2008 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
8 March 2008 | Appointment terminated director ocs directors LIMITED (1 page) |
5 March 2008 | Incorporation (18 pages) |
5 March 2008 | Incorporation (18 pages) |