Company NameSeven Management Services (NE) Limited
Company StatusDissolved
Company Number07645687
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 10 months ago)
Dissolution Date11 April 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr David Macey
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(same day as company formation)
RoleBuilding Consultant
Country of ResidenceEngland
Correspondence AddressCompanies-On-Tyne South Shields Business Works
Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF

Contact

Telephone0191 4283394
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCompanies-On-Tyne South Shields Business Works
Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Macey
100.00%
Ordinary

Financials

Year2014
Net Worth-£8
Cash£11,005
Current Liabilities£11,013

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017Application to strike the company off the register (3 pages)
17 January 2017Application to strike the company off the register (3 pages)
23 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
10 June 2016Registered office address changed from 2a Northcote Street South Shields Tyne and Wear NE33 4BY to Companies-on-Tyne South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 10 June 2016 (1 page)
10 June 2016Registered office address changed from 2a Northcote Street South Shields Tyne and Wear NE33 4BY to Companies-on-Tyne South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 10 June 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
19 March 2015Director's details changed for Mr David Macey on 1 March 2015 (2 pages)
19 March 2015Director's details changed for Mr David Macey on 1 March 2015 (2 pages)
19 March 2015Director's details changed for Mr David Macey on 1 March 2015 (2 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Director's details changed for David Macey on 1 May 2014 (2 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Director's details changed for David Macey on 1 May 2014 (2 pages)
19 June 2014Director's details changed for David Macey on 1 May 2014 (2 pages)
10 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
10 July 2013Registered office address changed from Unit 125 Tedco Business Centre Viking Industrial Park Jarrow Tyne & Wear NE32 3DT England on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Unit 125 Tedco Business Centre Viking Industrial Park Jarrow Tyne & Wear NE32 3DT England on 10 July 2013 (1 page)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)