Seaham
SR7 7TT
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Middlesbrook Darras Hall Ponteland Darras Hall Newcastle Upon Tyne NE20 9XH |
Secretary Name | Mr Robert James Cornall |
---|---|
Status | Resigned |
Appointed | 25 September 2009(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 February 2013) |
Role | Company Director |
Correspondence Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Registered Address | Spectrum 6 Spectrum Business Park Seaham SR7 7TT |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
1 at £1 | Business & Enterprise North East LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2015 | Application to strike the company off the register (3 pages) |
1 October 2015 | Application to strike the company off the register (3 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
19 February 2013 | Termination of appointment of Robert Cornall as a secretary (1 page) |
19 February 2013 | Termination of appointment of Robert Cornall as a secretary (1 page) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Register inspection address has been changed (1 page) |
25 August 2010 | Register inspection address has been changed (1 page) |
23 November 2009 | Secretary's details changed for Mr Robert James Cornall on 12 November 2009 (1 page) |
23 November 2009 | Director's details changed for Mr Alastair Angus Maccoll on 12 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Alastair Angus Maccoll on 12 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mr Robert James Cornall on 12 November 2009 (1 page) |
14 October 2009 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
14 October 2009 | Appointment of Mr Alastair Angus Maccoll as a director (2 pages) |
14 October 2009 | Appointment of Mr Alastair Angus Maccoll as a director (2 pages) |
14 October 2009 | Termination of appointment of Colin Hewitt as a director (1 page) |
14 October 2009 | Termination of appointment of Colin Hewitt as a director (1 page) |
14 October 2009 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
30 September 2009 | Memorandum and Articles of Association (15 pages) |
30 September 2009 | Memorandum and Articles of Association (15 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
29 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
29 September 2009 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
29 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
29 September 2009 | Secretary appointed mr robert james cornall (1 page) |
29 September 2009 | Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page) |
29 September 2009 | Secretary appointed mr robert james cornall (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
26 September 2009 | Company name changed sandco 1128 LIMITED\certificate issued on 28/09/09 (2 pages) |
26 September 2009 | Company name changed sandco 1128 LIMITED\certificate issued on 28/09/09 (2 pages) |
23 July 2009 | Incorporation (22 pages) |
23 July 2009 | Incorporation (22 pages) |