Seaham
Durham
SR7 7JY
Director Name | Mr Lee David Thompson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Robert Square Seaham Durham SR7 7JY |
Director Name | Mr Julian Carmichael |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2013(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillview Seven Hills Road Iver Buckinghamshire SL0 0NY |
Secretary Name | Mrs Jane Carmichael |
---|---|
Status | Closed |
Appointed | 27 April 2013(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 June 2014) |
Role | Company Director |
Correspondence Address | Hillview Seven Hills Road Iver Buckinghamshire SL0 0NY |
Secretary Name | Doreen Carver |
---|---|
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Robert Square Seaham Durham SR7 7JY |
Website | maritimedefence.co.uk |
---|
Registered Address | 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Steven Halliday & Lee David Thompson 100.00% Ordinary |
---|
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | Application to strike the company off the register (3 pages) |
21 February 2014 | Application to strike the company off the register (3 pages) |
20 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
2 May 2013 | Appointment of Mrs Jane Carmichael as a secretary (2 pages) |
2 May 2013 | Termination of appointment of Doreen Carver as a secretary (1 page) |
2 May 2013 | Appointment of Mr Jules Carmichael as a director (2 pages) |
2 May 2013 | Termination of appointment of Doreen Carver as a secretary (1 page) |
2 May 2013 | Appointment of Mr Jules Carmichael as a director (2 pages) |
2 May 2013 | Appointment of Mrs Jane Carmichael as a secretary (2 pages) |
28 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders Statement of capital on 2012-12-28
|
28 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders Statement of capital on 2012-12-28
|
28 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders Statement of capital on 2012-12-28
|
5 December 2012 | Registered office address changed from 4 Robert Square Seaham Durham SR7 7JY on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 4 Robert Square Seaham Durham SR7 7JY on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 4 Robert Square Seaham Durham SR7 7JY on 5 December 2012 (1 page) |
7 November 2011 | Incorporation
|
7 November 2011 | Incorporation
|