Northside
Birtley
County Durham
DH3 1RU
Director Name | Mr Paul Anthony Woods |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St. Johns Place Birtley Durham DH3 2PW |
Registered Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | Jack Horner Pension Scheme 100.00% Preference |
---|---|
1 at £1 | Mr Damone Vickers Armstrong 0.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2015 | Voluntary strike-off action has been suspended (1 page) |
4 June 2015 | Voluntary strike-off action has been suspended (1 page) |
12 April 2015 | Director's details changed for Mr Damone Vickers Armstrong on 16 June 2014 (3 pages) |
12 April 2015 | Director's details changed for Mr Damone Vickers Armstrong on 16 June 2014 (3 pages) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2015 | Application to strike the company off the register (3 pages) |
16 March 2015 | Application to strike the company off the register (3 pages) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2014 | Compulsory strike-off action has been suspended (1 page) |
12 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2013 | Registered office address changed from 15 St. Johns Place Birtley Durham DH3 2PW England on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 15 St. Johns Place Birtley Durham DH3 2PW England on 12 December 2013 (1 page) |
17 October 2013 | Annual return made up to 25 January 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 25 January 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Administrative restoration application (3 pages) |
17 October 2013 | Administrative restoration application (3 pages) |
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Termination of appointment of Paul Woods as a director (1 page) |
12 March 2013 | Termination of appointment of Paul Woods as a director (1 page) |
4 October 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
4 October 2012 | Resolutions
|
4 October 2012 | Resolutions
|
4 October 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
7 June 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 May 2012 | Company name changed ecoseat LTD\certificate issued on 11/05/12
|
11 May 2012 | Company name changed ecoseat LTD\certificate issued on 11/05/12
|
12 March 2012 | Appointment of Mr Paul Anthony Woods as a director (2 pages) |
12 March 2012 | Appointment of Mr Paul Anthony Woods as a director (2 pages) |
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|