Esh Village
Durham
DH7 9RP
Secretary Name | Mr Michael Patrick Easton |
---|---|
Status | Closed |
Appointed | 15 February 2010(3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (closed 10 August 2021) |
Role | Company Director |
Correspondence Address | Mayfield Esh Village Durham DH7 9RP |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2010(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 | 25 January 2010(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Website | bladeoffshore.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2848759 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Sterling House 22 St Cuthbert's Way Darlington Co Durham DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Blade Offshore Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
---|---|
24 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
22 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
16 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
16 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
22 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
3 April 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
1 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Memorandum and Articles of Association (27 pages) |
26 September 2012 | Memorandum and Articles of Association (27 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
23 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
13 April 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 13 April 2011 (1 page) |
16 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
24 February 2010 | Memorandum and Articles of Association (22 pages) |
24 February 2010 | Memorandum and Articles of Association (22 pages) |
19 February 2010 | Change of name notice (3 pages) |
19 February 2010 | Company name changed sandco 1142 LIMITED\certificate issued on 19/02/10
|
19 February 2010 | Change of name notice (3 pages) |
19 February 2010 | Company name changed sandco 1142 LIMITED\certificate issued on 19/02/10
|
17 February 2010 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
17 February 2010 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
15 February 2010 | Appointment of Mr Michael Patrick Easton as a director (2 pages) |
15 February 2010 | Appointment of Mr Michael Patrick Easton as a secretary (1 page) |
15 February 2010 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
15 February 2010 | Appointment of Mr Michael Patrick Easton as a secretary (1 page) |
15 February 2010 | Appointment of Mr Michael Patrick Easton as a director (2 pages) |
15 February 2010 | Termination of appointment of Colin Hewitt as a director (1 page) |
15 February 2010 | Termination of appointment of Colin Hewitt as a director (1 page) |
15 February 2010 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
25 January 2010 | Incorporation (40 pages) |
25 January 2010 | Incorporation (40 pages) |