Seaham
County Durham
SR7 7HX
Director Name | Amanda Jane Harrison |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Sport & Military Supplier |
Correspondence Address | 28 Frederick Street Seaham County Durham SR7 7HX |
Secretary Name | Mr Michael Andrew Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Frederick Street Seaham County Durham SR7 7HX |
Director Name | Gordon Harrison |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2004) |
Role | Retired |
Correspondence Address | 45 Brecken Way Meadowfield Durham County Durham DH7 8UZ |
Director Name | Patricia Harrison |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2004) |
Role | Retired |
Correspondence Address | 45 Brecken Way Meadowfield Durham County Durham DH7 8UZ |
Secretary Name | Margaret Elizabeth Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 4a Wordsworth Road Easington Colliery Peterlee County Durham SR8 3DP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Jacksons Jolliffe Cork 33 George Street Wakefield West Yorks WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£7,193 |
Cash | £752 |
Current Liabilities | £109,996 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 May 2008 | Liquidators statement of receipts and payments to 17 July 2008 (5 pages) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
16 August 2007 | Liquidators statement of receipts and payments (5 pages) |
13 February 2007 | Liquidators statement of receipts and payments (5 pages) |
25 January 2006 | Appointment of a voluntary liquidator (1 page) |
25 January 2006 | Statement of affairs (7 pages) |
25 January 2006 | Resolutions
|
10 January 2006 | Registered office changed on 10/01/06 from: unit 1D chipchase court seaham grange ind est seaham county durham SR7 0PP (1 page) |
12 December 2005 | Secretary resigned (1 page) |
23 September 2005 | Return made up to 04/09/05; full list of members (8 pages) |
5 May 2005 | Ad 01/02/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
13 September 2004 | Return made up to 04/09/04; full list of members
|
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 28 frederick street seaham county durham SR7 7HX (2 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 December 2003 | Return made up to 04/09/03; full list of members
|
1 October 2003 | Registered office changed on 01/10/03 from: first floor damson house damson way, durham DH1 2YN (1 page) |
8 July 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Ad 10/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 May 2003 | New director appointed (2 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 28 frederick street seaham co durham SR7 7HX (1 page) |
4 September 2002 | Secretary resigned (1 page) |