East Shore Village
Seaham
Durham
SR7 7WL
Director Name | Philip James Ramshaw |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2008(5 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 November 2013) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Herrington Hill House Herrington Hill Houghton Le Spring Tyne And Wear DH4 4NQ |
Secretary Name | Eric Brannigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | Gray House 2 Gray Road Sunderland Tyne And Wear SR2 8JB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
1 at £1 | John Jones 50.00% Ordinary |
---|---|
1 at £1 | Philip Ramshaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,915 |
Cash | £1,490 |
Current Liabilities | £5,405 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2013 | Application to strike the company off the register (3 pages) |
2 August 2013 | Application to strike the company off the register (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Termination of appointment of Eric Brannigan as a secretary (1 page) |
13 May 2011 | Termination of appointment of Eric Brannigan as a secretary (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 June 2010 | Director's details changed for John Jones on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Philip Ramshaw on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for John Jones on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Philip Ramshaw on 8 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for John Jones on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Philip Ramshaw on 8 May 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
22 May 2008 | Director appointed john jones (2 pages) |
22 May 2008 | Secretary appointed eric brannigan (2 pages) |
22 May 2008 | Director appointed philip ramshaw (2 pages) |
22 May 2008 | Ad 13/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 May 2008 | Director appointed philip ramshaw (2 pages) |
22 May 2008 | Secretary appointed eric brannigan (2 pages) |
22 May 2008 | Director appointed john jones (2 pages) |
22 May 2008 | Ad 13/05/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
9 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
9 May 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
8 May 2008 | Incorporation (9 pages) |
8 May 2008 | Incorporation (9 pages) |