Seaham
SR7 7BN
Director Name | Mr Rudi Wood |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 August 2014(same day as company formation) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 11 Fairburn Avenue Houghton Le Spring DH5 8LA |
Director Name | Mr Grahame Ramshaw |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 August 2014(same day as company formation) |
Role | Fabricator |
Country of Residence | England |
Correspondence Address | 109 Dene House Road Seaham SR7 7BU |
Secretary Name | Mr Graeme Ramshaw |
---|---|
Status | Current |
Appointed | 29 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Dene House Road Seaham SR7 7BU |
Registered Address | Exchange Buildings Railway Street Hetton-Le-Hole Tyne And Wear DH5 9HY |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Graeme Ramshaw 33.33% Ordinary |
---|---|
1 at £1 | Jeffrey Ball 33.33% Ordinary |
1 at £1 | Rudi Wood 33.33% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
1 September 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Accounts for a dormant company made up to 31 August 2022 (6 pages) |
26 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
23 May 2022 | Accounts for a dormant company made up to 31 August 2021 (7 pages) |
15 October 2021 | Confirmation statement made on 15 August 2021 with updates (3 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
2 October 2020 | Confirmation statement made on 15 August 2018 with no updates (2 pages) |
2 October 2020 | Confirmation statement made on 15 August 2017 with no updates (2 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
2 October 2020 | Administrative restoration application (3 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
2 October 2020 | Confirmation statement made on 15 August 2020 with no updates (2 pages) |
2 October 2020 | Confirmation statement made on 15 August 2019 with no updates (2 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
26 October 2016 | Registered office address changed from 12 Antrim Gardens Seaham SR77BN to Exchange Buildings Railway Street Hetton-Le-Hole Tyne and Wear DH5 9HY on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 12 Antrim Gardens Seaham SR77BN to Exchange Buildings Railway Street Hetton-Le-Hole Tyne and Wear DH5 9HY on 26 October 2016 (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
28 September 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
28 September 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|