Seaham
County Durham
SR7 7HQ
Secretary Name | Jason Croan |
---|---|
Status | Current |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Eastlea Crescent Seaham County Durham SR7 8EE |
Director Name | Mrs Michelle Croan |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 21a Church Street Seaham County Durham SR7 7HQ |
Director Name | Mr Mark Richard Henderson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 8f Alder Road West Chirton North Industrial Estate North Shields Tyne And Wear NE29 8SD |
Website | www.tiger-support.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 5580069 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 21a Church Street Seaham County Durham SR7 7HQ |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Built Up Area | Seaham |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,292 |
Cash | £570 |
Current Liabilities | £2,107 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Return Due | 14 May 2022 (overdue) |
22 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 December 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
24 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
2 February 2016 | Appointment of Mrs Michelle Croan as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mrs Michelle Croan as a director on 1 February 2016 (2 pages) |
23 December 2015 | Registered office address changed from Jobling House 19 Vane Terrace Seaham County Durham SR7 7AU to 21a Church Street Seaham County Durham SR7 7HQ on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from Jobling House 19 Vane Terrace Seaham County Durham SR7 7AU to 21a Church Street Seaham County Durham SR7 7HQ on 23 December 2015 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
2 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
2 October 2013 | Registered office address changed from 31 Eastlea Crescent Seaham County Durham SR7 8EE England on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 31 Eastlea Crescent Seaham County Durham SR7 8EE England on 2 October 2013 (1 page) |
2 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Director's details changed for Jason Croan on 28 February 2012 (2 pages) |
1 May 2013 | Director's details changed for Jason Croan on 28 February 2012 (2 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Company name changed HC2011 LIMITED\certificate issued on 12/01/12
|
12 January 2012 | Company name changed HC2011 LIMITED\certificate issued on 12/01/12
|
13 August 2011 | Registered office address changed from 8F Alder Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD England on 13 August 2011 (1 page) |
13 August 2011 | Registered office address changed from 8F Alder Road West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD England on 13 August 2011 (1 page) |
13 August 2011 | Termination of appointment of Mark Henderson as a director (1 page) |
13 August 2011 | Termination of appointment of Mark Henderson as a director (1 page) |
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|