Seaham
SR7 7WR
Director Name | Mr Bradley Saunders |
---|---|
Date of Birth | February 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(same day as company formation) |
Role | Sportsman |
Country of Residence | United Kingdom |
Correspondence Address | 27 Evergreen Close Bishop Auckland Hartlepool Cleveland TS26 0YZ |
Director Name | Mr Daniel James Weegram |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
Director Name | Miss Stephanie Jade Elliott |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(5 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 10 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
Director Name | Mr Richard Anthony Dixon |
---|---|
Date of Birth | January 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 December 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 132 Whitby Street South Hartlepool Cleveland TS24 7LP |
Registered Address | 12 Runswick Drive Runswick Drive Seaham SR7 7WR |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Seaham |
Built Up Area | Seaham |
100 at £1 | Daniel Weegram 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2019 | Application to strike the company off the register (1 page) |
21 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
19 March 2019 | Registered office address changed from Hillcarter Hotel Church Street Hartlepool TS24 7DH England to 12 Runswick Drive Runswick Drive Seaham SR7 7WR on 19 March 2019 (1 page) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
24 July 2017 | Registered office address changed from 81 Borough Road Middlesbrough TS1 3AA England to Hillcarter Hotel Church Street Hartlepool TS24 7DH on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from 81 Borough Road Middlesbrough TS1 3AA England to Hillcarter Hotel Church Street Hartlepool TS24 7DH on 24 July 2017 (1 page) |
9 January 2017 | Registered office address changed from 132 Whitby Street South Hartlepool Cleveland TS24 7LP England to 81 Borough Road Middlesbrough TS1 3AA on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from 132 Whitby Street South Hartlepool Cleveland TS24 7LP England to 81 Borough Road Middlesbrough TS1 3AA on 9 January 2017 (1 page) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 December 2015 | Termination of appointment of Richard Anthony Dixon as a director on 22 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Richard Anthony Dixon as a director on 22 December 2015 (1 page) |
21 December 2015 | Registered office address changed from 1st Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 132 Whitby Street South Hartlepool Cleveland TS24 7LP on 21 December 2015 (1 page) |
21 December 2015 | Appointment of Mrs Angela Mills as a director on 21 December 2015 (2 pages) |
21 December 2015 | Registered office address changed from 1st Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 132 Whitby Street South Hartlepool Cleveland TS24 7LP on 21 December 2015 (1 page) |
21 December 2015 | Appointment of Mrs Angela Mills as a director on 21 December 2015 (2 pages) |
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
14 December 2015 | Current accounting period extended from 31 March 2015 to 31 December 2015 (1 page) |
14 December 2015 | Current accounting period extended from 31 March 2015 to 31 December 2015 (1 page) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 October 2015 | Termination of appointment of Stephanie Jade Elliott as a director on 10 March 2015 (1 page) |
23 October 2015 | Termination of appointment of Daniel James Weegram as a director on 23 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Daniel James Weegram as a director on 23 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Stephanie Jade Elliott as a director on 10 March 2015 (1 page) |
7 October 2015 | Appointment of Mr Richard Anthony Dixon as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Richard Anthony Dixon as a director on 7 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Richard Anthony Dixon as a director on 7 October 2015 (2 pages) |
23 September 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
23 September 2015 | Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to 1st Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 23 September 2015 (1 page) |
23 September 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
23 September 2015 | Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to 1st Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 23 September 2015 (1 page) |
11 March 2015 | Appointment of Miss Stephanie Jade Elliott as a director on 10 March 2015 (2 pages) |
11 March 2015 | Appointment of Miss Stephanie Jade Elliott as a director on 10 March 2015 (2 pages) |
10 March 2015 | Registered office address changed from 27 Evergreen Close Bishop Auckland Hartlepool Cleveland TS26 0YZ England to 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 27 Evergreen Close Bishop Auckland Hartlepool Cleveland TS26 0YZ England to 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 10 March 2015 (1 page) |
7 January 2015 | Registered office address changed from 10 Lambton Crescent Sedgefield Stockton-on-Tees Cleveland TS21 2DE United Kingdom to 27 Evergreen Close Bishop Auckland Hartlepool Cleveland TS26 0YZ on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Bradley Saunders as a director on 7 January 2015 (1 page) |
7 January 2015 | Appointment of Mr Daniel James Weegram as a director on 7 January 2015 (2 pages) |
7 January 2015 | Registered office address changed from 10 Lambton Crescent Sedgefield Stockton-on-Tees Cleveland TS21 2DE United Kingdom to 27 Evergreen Close Bishop Auckland Hartlepool Cleveland TS26 0YZ on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Bradley Saunders as a director on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 10 Lambton Crescent Sedgefield Stockton-on-Tees Cleveland TS21 2DE United Kingdom to 27 Evergreen Close Bishop Auckland Hartlepool Cleveland TS26 0YZ on 7 January 2015 (1 page) |
7 January 2015 | Appointment of Mr Daniel James Weegram as a director on 7 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Daniel James Weegram as a director on 7 January 2015 (2 pages) |
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|