Hawthorn
Seaham
County Durham
SR7 8RX
Secretary Name | B M C Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 2002(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 September 2006) |
Correspondence Address | 23 Imex Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Director Name | Maureen Aldridge |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Normandy Way Erith Kent DA8 3PX |
Secretary Name | Martin Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 4 Windmill Cottages Allhallows Road, Lower Stoke Rochester Kent ME3 9SP |
Director Name | Martin Newman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 March 2004) |
Role | Logistic Manager |
Correspondence Address | 4 Windmill Cottages Allhallows Road, Lower Stoke Rochester Kent ME3 9SP |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | National House 2 Grant Avenue Leeds West Yorkshire LS7 1RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £35,948 |
Current Liabilities | £305,743 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2005 | Strike-off action suspended (1 page) |
10 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: 656 anlaby road hull east yorkshire HU3 6UU (1 page) |
31 March 2004 | Director resigned (1 page) |
29 January 2004 | Return made up to 12/10/03; full list of members (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
21 October 2003 | Director resigned (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: wheatsheaf works maxim road crayford kent DA1 4BG (1 page) |
20 December 2002 | Return made up to 12/10/02; full list of members
|
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
28 June 2002 | Particulars of mortgage/charge (5 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | Secretary resigned (1 page) |
27 December 2001 | Return made up to 12/10/01; full list of members (6 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | New director appointed (2 pages) |
18 June 2001 | Full accounts made up to 31 October 2000 (13 pages) |
8 January 2001 | Return made up to 12/10/00; full list of members (6 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 302A broadway bexleyheath kent DA6 8AH (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | New director appointed (2 pages) |
29 November 1999 | Ad 22/10/99--------- £ si 65@1=65 £ ic 2/67 (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
18 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Incorporation (15 pages) |