Seahouses
NE68 7SS
Director Name | Mr John David Beecher |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Huddersfield Road Barnsley S75 1DW |
Director Name | Mr Andrew Norman Jones |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 St. Aidans Seahouses Northumberland NE68 7SS |
Registered Address | 26 St. Aidans Seahouses Northumberland NE68 7SS |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | North Sunderland |
Ward | Bamburgh |
Built Up Area | Seahouses |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
19 November 2018 | Termination of appointment of Andrew Norman Jones as a director on 16 November 2018 (1 page) |
19 November 2018 | Cessation of Andrew Norman Jones as a person with significant control on 16 November 2018 (1 page) |
31 August 2018 | Confirmation statement made on 2 August 2018 with updates (5 pages) |
31 August 2018 | Notification of Robert Anthony Barkess as a person with significant control on 1 August 2018 (2 pages) |
31 August 2018 | Termination of appointment of John David Beecher as a director on 1 August 2018 (1 page) |
31 August 2018 | Cessation of Trident Mortgages Ltd as a person with significant control on 1 August 2018 (1 page) |
31 August 2018 | Cessation of Kbs Venture Limited as a person with significant control on 1 August 2018 (1 page) |
31 August 2018 | Notification of Andrew Norman Jones as a person with significant control on 1 August 2018 (2 pages) |
15 June 2018 | Appointment of Mr Andrew Norman Jones as a director on 1 June 2018 (2 pages) |
15 June 2018 | Registered office address changed from 42 Huddersfield Road Barnsley S75 1DW United Kingdom to 26 st. Aidans Seahouses Northumberland NE68 7SS on 15 June 2018 (2 pages) |
2 October 2017 | Appointment of Mr Robert Anthony Barkess as a director on 20 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Robert Anthony Barkess as a director on 20 September 2017 (2 pages) |
3 August 2017 | Incorporation Statement of capital on 2017-08-03
|
3 August 2017 | Incorporation Statement of capital on 2017-08-03
|