Norton
Stockton On Tees
Cleveland
TS20 1EJ
Director Name | Mrs Nadine Chantelle Dayson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Green Norton Stockton On Tees Cleveland TS20 1EJ |
Director Name | Patricia Elizabeth Mary Dayson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Gypsy Lane Nunthorpe Cleveland TS7 0DU |
Secretary Name | Terrance Dayson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DU |
Website | www.southseastrading.co.uk |
---|
Registered Address | 36 Gypsy Lane Middlesbrough Cleveland TS7 0DU |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Ormesby |
Built Up Area | Teesside |
51 at £1 | Michael Dayson 51.00% Ordinary |
---|---|
29 at £1 | Terrance Dayson 29.00% Ordinary |
10 at £1 | Nadine Chantelle Dayson 10.00% Ordinary |
10 at £1 | Patricia Elizabeth Mary Dayson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,339 |
Cash | £1,165 |
Current Liabilities | £14,504 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2015 | Application to strike the company off the register (3 pages) |
7 January 2015 | Application to strike the company off the register (3 pages) |
17 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
17 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
2 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
7 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
1 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 May 2010 | Director's details changed for Patricia Elizabeth Mary Dayson on 11 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Nadine Chantelle Dayson on 11 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Patricia Elizabeth Mary Dayson on 11 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Michael Dayson on 11 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Nadine Chantelle Dayson on 11 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Michael Dayson on 11 April 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 19 the green, norton stockton on tees cleveland TS20 1EJ (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 19 the green, norton stockton on tees cleveland TS20 1EJ (1 page) |
21 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
23 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
23 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 May 2008 | Director's change of particulars / nadine walton / 25/08/2007 (1 page) |
9 May 2008 | Director's change of particulars / nadine walton / 25/08/2007 (1 page) |
9 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
11 April 2007 | Incorporation (15 pages) |
11 April 2007 | Incorporation (15 pages) |