Seaham
SR7 7QZ
Director Name | Mr Terence Dunne |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Redhouse Lane Leeds West Yorkshire LS7 4RA |
Director Name | Jodie Payne |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 25 March 2015) |
Role | Warehouse Operative |
Country of Residence | United Kingdom |
Correspondence Address | 88 Lords Street Cadishead Manchester M44 5FF |
Director Name | Daniel Coleman |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(6 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 26 November 2015) |
Role | Van Driver |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pollards Place Bideford EX39 4FE |
Director Name | Marcin Gralak |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 26 November 2015(1 year, 2 months after company formation) |
Appointment Duration | 2 months (resigned 25 January 2016) |
Role | 3.5 Tonne Driver |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fawcett Road Stevenage SG2 0EN |
Director Name | Mr Alexandru Toth |
---|---|
Date of Birth | May 1995 (Born 28 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 25 January 2016(1 year, 4 months after company formation) |
Appointment Duration | 12 months (resigned 20 January 2017) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | 262a Tamworth Road Amington Tamworth B77 3DQ |
Director Name | Steven O'Connor |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 April 2017) |
Role | 3.5 Tonne |
Country of Residence | United Kingdom |
Correspondence Address | 240 Ladyshot Harlow CM20 3EU |
Director Name | Mr Shaun Johnson |
---|---|
Date of Birth | January 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 October 2017) |
Role | 3.5 Tonne Driver |
Country of Residence | United Kingdom |
Correspondence Address | 173 Norman Crescent Hounslow TW5 9JN |
Director Name | Mr Olugbenga Oyekunola Adefeyisan |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 20 October 2017(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 April 2018) |
Role | 3.5 Tonne Driver |
Country of Residence | England |
Correspondence Address | 36 Alexandra Grove London N4 2LF |
Director Name | Mr Terry Dunne |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(3 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Redhouse Lane Leeds West Yorkshire LS7 4RA |
Director Name | Mr Kevin Michael Martin |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Meadow Way Jaywick Clacton-On-Sea CO15 2HA |
Director Name | Mr Garry Yeates |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 May 2019) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stoneway Grove Leamington Spa CV31 1RN |
Registered Address | 16 Queen Alexandra Road Seaham SR7 7QZ |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Built Up Area | Seaham |
1 at £1 | Daniel Coleman 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 17 September 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (9 months, 3 weeks from now) |
21 October 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
---|---|
20 May 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
23 September 2019 | Confirmation statement made on 17 September 2019 with updates (5 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
14 June 2019 | Registered office address changed from 5 Stoneway Grove Leamington Spa CV31 1RN United Kingdom to 16 Queen Alexandra Road Seaham SR7 7QZ on 14 June 2019 (1 page) |
14 June 2019 | Notification of Baiju Thomas as a person with significant control on 28 May 2019 (2 pages) |
14 June 2019 | Appointment of Mr Baiju Thomas as a director on 28 May 2019 (2 pages) |
14 June 2019 | Cessation of Garry Yeates as a person with significant control on 28 May 2019 (1 page) |
14 June 2019 | Termination of appointment of Garry Yeates as a director on 28 May 2019 (1 page) |
25 October 2018 | Cessation of Kevin Michael Martin as a person with significant control on 17 October 2018 (1 page) |
25 October 2018 | Termination of appointment of Kevin Michael Martin as a director on 17 October 2018 (1 page) |
25 October 2018 | Appointment of Mr Garry Yeates as a director on 17 October 2018 (2 pages) |
25 October 2018 | Registered office address changed from 155 Meadow Way Jaywick Clacton-on-Sea CO15 2HA United Kingdom to 5 Stoneway Grove Leamington Spa CV31 1RN on 25 October 2018 (1 page) |
25 October 2018 | Notification of Garry Yeates as a person with significant control on 17 October 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 17 September 2018 with updates (5 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
19 June 2018 | Notification of Terry Dunne as a person with significant control on 5 April 2018 (2 pages) |
19 June 2018 | Cessation of Olugbenga Oyekunola Adefeyisan as a person with significant control on 5 April 2018 (1 page) |
19 June 2018 | Notification of Kevin Michael Martin as a person with significant control on 7 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Terry Dunne as a director on 7 June 2018 (1 page) |
19 June 2018 | Appointment of Mr Terry Dunne as a director on 5 April 2018 (2 pages) |
19 June 2018 | Appointment of Mr Kevin Michael Martin as a director on 7 June 2018 (2 pages) |
19 June 2018 | Registered office address changed from 36 Alexandra Grove London N4 2LF England to 155 Meadow Way Jaywick Clacton-on-Sea CO15 2HA on 19 June 2018 (1 page) |
19 June 2018 | Cessation of Terry Dunne as a person with significant control on 7 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Olugbenga Oyekunola Adefeyisan as a director on 5 April 2018 (1 page) |
28 December 2017 | Registered office address changed from 173 Norman Crescent Hounslow TW5 9JN United Kingdom to 36 Alexandra Grove London N4 2LF on 28 December 2017 (1 page) |
28 December 2017 | Notification of Olugbenga Oyekunola Adefeyisan as a person with significant control on 20 October 2017 (2 pages) |
28 December 2017 | Cessation of Shaun Johnson as a person with significant control on 20 October 2017 (1 page) |
28 December 2017 | Termination of appointment of Shaun Johnson as a director on 20 October 2017 (1 page) |
28 December 2017 | Appointment of Mr Olugbenga Oyekunola Adefeyisan as a director on 20 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
27 October 2017 | Notification of Shaun Johnson as a person with significant control on 5 May 2017 (2 pages) |
27 October 2017 | Notification of Shaun Johnson as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Cessation of Alexandru Toth as a person with significant control on 20 January 2017 (1 page) |
27 October 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
27 October 2017 | Cessation of Alexandru Toth as a person with significant control on 27 October 2017 (1 page) |
20 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
20 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
12 May 2017 | Registered office address changed from 240 Ladyshot Harlow CM20 3EU United Kingdom to 173 Norman Crescent Hounslow TW5 9JN on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Steven O'connor as a director on 5 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Steven O'connor as a director on 5 April 2017 (1 page) |
12 May 2017 | Registered office address changed from 240 Ladyshot Harlow CM20 3EU United Kingdom to 173 Norman Crescent Hounslow TW5 9JN on 12 May 2017 (1 page) |
12 May 2017 | Appointment of Shaun Johnson as a director on 5 May 2017 (2 pages) |
12 May 2017 | Appointment of Shaun Johnson as a director on 5 May 2017 (2 pages) |
27 January 2017 | Registered office address changed from 262a Tamworth Road Amington Tamworth B77 3DQ United Kingdom to 240 Ladyshot Harlow CM20 3EU on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from 262a Tamworth Road Amington Tamworth B77 3DQ United Kingdom to 240 Ladyshot Harlow CM20 3EU on 27 January 2017 (1 page) |
27 January 2017 | Appointment of Steven O'connor as a director on 20 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Alexandru Toth as a director on 20 January 2017 (1 page) |
27 January 2017 | Appointment of Steven O'connor as a director on 20 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Alexandru Toth as a director on 20 January 2017 (1 page) |
7 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
20 April 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
20 April 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
3 February 2016 | Termination of appointment of Marcin Gralak as a director on 25 January 2016 (1 page) |
3 February 2016 | Registered office address changed from 8 Fawcett Road Stevenage SG2 0EN United Kingdom to 262a Tamworth Road Amington Tamworth B77 3DQ on 3 February 2016 (1 page) |
3 February 2016 | Appointment of Alexandru Toth as a director on 25 January 2016 (2 pages) |
3 February 2016 | Registered office address changed from 8 Fawcett Road Stevenage SG2 0EN United Kingdom to 262a Tamworth Road Amington Tamworth B77 3DQ on 3 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Marcin Gralak as a director on 25 January 2016 (1 page) |
3 February 2016 | Appointment of Alexandru Toth as a director on 25 January 2016 (2 pages) |
8 December 2015 | Registered office address changed from 17 Pollards Place Bideford EX39 4FE to 8 Fawcett Road Stevenage SG2 0EN on 8 December 2015 (1 page) |
8 December 2015 | Appointment of Marcin Gralak as a director on 26 November 2015 (2 pages) |
8 December 2015 | Termination of appointment of Daniel Coleman as a director on 26 November 2015 (1 page) |
8 December 2015 | Appointment of Marcin Gralak as a director on 26 November 2015 (2 pages) |
8 December 2015 | Termination of appointment of Daniel Coleman as a director on 26 November 2015 (1 page) |
8 December 2015 | Registered office address changed from 17 Pollards Place Bideford EX39 4FE to 8 Fawcett Road Stevenage SG2 0EN on 8 December 2015 (1 page) |
30 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
27 March 2015 | Registered office address changed from 88 Lords Street Cadishead Manchester M44 5FF United Kingdom to 17 Pollards Place Bideford EX39 4FE on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Jodie Payne as a director on 25 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Jodie Payne as a director on 25 March 2015 (1 page) |
27 March 2015 | Appointment of Daniel Coleman as a director on 25 March 2015 (2 pages) |
27 March 2015 | Registered office address changed from 88 Lords Street Cadishead Manchester M44 5FF United Kingdom to 17 Pollards Place Bideford EX39 4FE on 27 March 2015 (1 page) |
27 March 2015 | Appointment of Daniel Coleman as a director on 25 March 2015 (2 pages) |
5 December 2014 | Appointment of Jodie Payne as a director on 27 November 2014 (2 pages) |
5 December 2014 | Termination of appointment of Terence Dunne as a director on 27 November 2014 (1 page) |
5 December 2014 | Appointment of Jodie Payne as a director on 27 November 2014 (2 pages) |
5 December 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 88 Lords Street Cadishead Manchester M44 5FF on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 88 Lords Street Cadishead Manchester M44 5FF on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 88 Lords Street Cadishead Manchester M44 5FF on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Terence Dunne as a director on 27 November 2014 (1 page) |
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|