Seaton Carew
Hartlepool
TS25 2AD
Director Name | Mr Michael Young |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2018(same day as company formation) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Secretary Name | Mr Michael Young |
---|---|
Status | Resigned |
Appointed | 03 January 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Registered Address | Wm Fortune & Son Collingwood House Church Square Hartlepool TS24 7EN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
5 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
16 November 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
17 June 2020 | Termination of appointment of Michael Young as a secretary on 7 May 2020 (1 page) |
17 June 2020 | Cessation of Michael Young as a person with significant control on 7 May 2020 (1 page) |
17 June 2020 | Termination of appointment of Michael Young as a director on 7 May 2020 (1 page) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
8 October 2019 | Registered office address changed from 3rd Floor 73 Church Street Hartlepool TS24 7DN England to Wm Fortune & Son Collingwood House Church Square Hartlepool TS24 7EN on 8 October 2019 (1 page) |
18 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Registered office address changed from , 154 Kesteven Road, Hartlepool, TS25 2NJ, United Kingdom to 3rd Floor 73 Church Street Hartlepool TS24 7DN on 28 February 2018 (1 page) |
28 February 2018 | Appointment of Mr Thomas Cook as a director on 28 February 2018 (2 pages) |
3 January 2018 | Incorporation (21 pages) |