The Marina
Hartlepool
Cleveland
TS24 0UX
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Frank Antropik |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maritime House Harbour Walk The Marina Hartlepool Cleveland TS24 0UX |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Maritime House Harbour Walk The Marina Hartlepool Cleveland TS24 0UX |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 30 other UK companies use this postal address |
125 at £1 | Seneca Investments & Developments LTD 62.50% Ordinary |
---|---|
10 at £1 | Shaun Morfitt 5.00% Ordinary |
8 at £1 | Frank Antropik 4.00% Ordinary |
8 at £1 | Mark Betts 4.00% Ordinary |
49 at £1 | Stuart Raine 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,006 |
Cash | £5,296,850 |
Current Liabilities | £5,276,144 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 September 2014 | Delivered on: 30 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
4 July 2013 | Delivered on: 11 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2019 | Application to strike the company off the register (3 pages) |
1 May 2019 | Termination of appointment of Frank Antropik as a director on 28 February 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
17 December 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
17 December 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 September 2014 | Registration of charge 084953890002, created on 24 September 2014 (18 pages) |
30 September 2014 | Registration of charge 084953890002, created on 24 September 2014 (18 pages) |
30 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
30 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
13 May 2014 | Registered office address changed from Seneca House Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE England on 13 May 2014 (1 page) |
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Registered office address changed from Seneca House Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE England on 13 May 2014 (1 page) |
11 July 2013 | Registration of charge 084953890001 (6 pages) |
11 July 2013 | Registration of charge 084953890001 (6 pages) |
19 June 2013 | Company name changed sandco 1262 LIMITED\certificate issued on 19/06/13
|
19 June 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
19 June 2013 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 19 June 2013 (1 page) |
19 June 2013 | Company name changed sandco 1262 LIMITED\certificate issued on 19/06/13
|
19 June 2013 | Appointment of Mr Frank Antropik as a director (2 pages) |
19 June 2013 | Appointment of Mr Stuart William Rain as a director (2 pages) |
19 June 2013 | Appointment of Mr Frank Antropik as a director (2 pages) |
19 June 2013 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
19 June 2013 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 19 June 2013 (1 page) |
19 June 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
19 June 2013 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
19 June 2013 | Appointment of Mr Stuart William Rain as a director (2 pages) |
19 June 2013 | Termination of appointment of Colin Hewitt as a director (1 page) |
19 June 2013 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
19 June 2013 | Termination of appointment of Colin Hewitt as a director (1 page) |
19 June 2013 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
26 April 2013 | Resolutions
|
26 April 2013 | Resolutions
|
18 April 2013 | Incorporation
|
18 April 2013 | Incorporation
|