Seaham
County Durham
SR7 8ST
Director Name | Mark O'Connor |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2011(same day as company formation) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Site 5 Unit B1 Cold Hesledon Industrial Estate Seaham County Durham SR7 8ST |
Director Name | Kevin Anthony Wall |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2011(same day as company formation) |
Role | Key Account Manager |
Country of Residence | England |
Correspondence Address | Site 5 Unit B1 Cold Hesledon Industrial Estate Seaham County Durham SR7 8ST |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
33 at £1 | Joseph Gill 33.33% Ordinary |
---|---|
33 at £1 | Kevin Anthony Wall 33.33% Ordinary |
33 at £1 | Mark O'connor 33.33% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
9 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2015 | Final Gazette dissolved following liquidation (1 page) |
9 February 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 26 February 2014 (18 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 26 February 2014 (18 pages) |
3 April 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 March 2013 | Statement of affairs with form 4.19 (10 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Appointment of a voluntary liquidator (1 page) |
5 March 2013 | Registered office address changed from Unit B1 Suite 5 Cold Hesledon Industrial Estate Cold Hesledon Seaham Co Durham SR7 8st on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from Unit B1 Suite 5 Cold Hesledon Industrial Estate Cold Hesledon Seaham Co Durham SR7 8st on 5 March 2013 (2 pages) |
2 October 2012 | Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX United Kingdom on 2 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX United Kingdom on 2 October 2012 (2 pages) |
27 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
22 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 July 2011 | Appointment of Joseph Gill as a director (3 pages) |
22 July 2011 | Appointment of Kevin Anthony Wall as a director (3 pages) |
22 July 2011 | Current accounting period extended from 31 July 2012 to 30 September 2012 (3 pages) |
22 July 2011 | Appointment of Mark O'connor as a director (3 pages) |
22 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
15 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|