Seaton Carew
Hartlepool
Cleveland
TS25 1BX
Secretary Name | Eric Williamson |
---|---|
Status | Closed |
Appointed | 30 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Heather View Cottage 6 Front Street Frosterley Bishop Auckland Durham DL13 2QJ |
Director Name | Craig Conkie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Silverwood Close Hartlepool Cleveland TS27 3QF |
Director Name | Eric Williamson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heather View Cottage 6 Front Street Frosterley Bishop Auckland County Durham DL13 2QJ |
Director Name | Mrs Karen Gater |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Cranford Gardens Acklam Middlesbrough Cleveland TS5 8AQ |
Director Name | Patrick John Wilson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(2 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 04 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Northumberland Grove Norton Stockton TS20 1PB |
Telephone | 0191 3740630 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Carter House Pelaw Leazes Lane Durham DH1 1TB |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,605 |
Cash | £8,162 |
Current Liabilities | £4,268 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2015 | Application to strike the company off the register (3 pages) |
2 November 2015 | Application to strike the company off the register (3 pages) |
3 October 2015 | Termination of appointment of Karen Gater as a director on 21 September 2015 (2 pages) |
3 October 2015 | Termination of appointment of Karen Gater as a director on 21 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Patrick John Wilson as a director on 4 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Patrick John Wilson as a director on 4 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Patrick John Wilson as a director on 4 September 2015 (2 pages) |
24 April 2015 | Appointment of Patrick John Wilson as a director on 1 April 2015 (3 pages) |
24 April 2015 | Appointment of Patrick John Wilson as a director on 1 April 2015 (3 pages) |
24 April 2015 | Appointment of Patrick John Wilson as a director on 1 April 2015 (3 pages) |
9 March 2015 | Termination of appointment of Eric Williamson as a director on 31 August 2014 (1 page) |
9 March 2015 | Termination of appointment of Eric Williamson as a director on 31 August 2014 (1 page) |
13 February 2015 | Annual return made up to 30 January 2015 (14 pages) |
13 February 2015 | Annual return made up to 30 January 2015 (14 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 September 2014 | Termination of appointment of Eric Williamson as a director on 31 August 2014 (1 page) |
7 September 2014 | Termination of appointment of Eric Williamson as a director on 31 August 2014 (1 page) |
10 March 2014 | Director's details changed for Eric Williamson on 7 February 2013 (2 pages) |
10 March 2014 | Register inspection address has been changed (2 pages) |
10 March 2014 | Register inspection address has been changed (2 pages) |
10 March 2014 | Register(s) moved to registered inspection location (2 pages) |
10 March 2014 | Director's details changed for Eric Williamson on 7 February 2013 (2 pages) |
10 March 2014 | Director's details changed for Eric Williamson on 7 February 2013 (2 pages) |
10 March 2014 | Register(s) moved to registered inspection location (2 pages) |
28 February 2014 | Annual return made up to 30 January 2014 (16 pages) |
28 February 2014 | Annual return made up to 30 January 2014 (16 pages) |
26 November 2013 | Termination of appointment of Craig Conkie as a director (2 pages) |
26 November 2013 | Termination of appointment of Craig Conkie as a director (2 pages) |
15 July 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages) |
15 July 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages) |
30 January 2013 | Incorporation
|
30 January 2013 | Incorporation
|