Seaham
County Durham
SR7 7EJ
Director Name | Mr David Matthew Pinder |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2011(same day as company formation) |
Role | Licensee |
Country of Residence | England |
Correspondence Address | The Knack Sports And Social Club Eastlea Road Seaham Co. Durham SR7 8ED |
Director Name | David Kimmitt |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 41 Church Street Seaham County Durham SR7 7EJ |
Registered Address | Stephenson House Richard Street Hetton Le Hole Tyne & Wear DH5 9HW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | -£28,543 |
Cash | £3,978 |
Current Liabilities | £16,342 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2018 | Director's details changed for Mr David Matthew Pinder on 30 January 2018 (2 pages) |
30 January 2018 | Change of details for Mr David Matthew Pinder as a person with significant control on 30 January 2018 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
14 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
23 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (14 pages) |
26 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (14 pages) |
18 March 2013 | Director's details changed for Mr Trevor Lee Mitchell on 9 November 2012 (3 pages) |
18 March 2013 | Director's details changed for Mr Trevor Lee Mitchell on 9 November 2012 (3 pages) |
18 March 2013 | Termination of appointment of David Kimmitt as a director (2 pages) |
18 March 2013 | Termination of appointment of David Kimmitt as a director (2 pages) |
18 March 2013 | Director's details changed for Mr Trevor Lee Mitchell on 9 November 2012 (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 October 2012 | Registered office address changed from 41 Church Street Seaham County Durham SR7 7EJ on 16 October 2012 (2 pages) |
16 October 2012 | Registered office address changed from 41 Church Street Seaham County Durham SR7 7EJ on 16 October 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr David Matthew Pinder on 26 April 2012 (3 pages) |
16 May 2012 | Director's details changed for Mr David Matthew Pinder on 26 April 2012 (3 pages) |
16 May 2012 | Director's details changed for Mr Trevor Lee Mitchell on 26 April 2012 (3 pages) |
16 May 2012 | Director's details changed for Mr Trevor Lee Mitchell on 26 April 2012 (3 pages) |
2 May 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (15 pages) |
2 May 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (15 pages) |
10 February 2011 | Incorporation
|
10 February 2011 | Incorporation
|