Seaham
County Durham
SR7 7WR
Director Name | Mark Worthington |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2008(same day as company formation) |
Role | Jeweller |
Correspondence Address | 23 Water Lane Wilmslow Cheshire SK9 5AE |
Secretary Name | Mr Darren Bernard McCormick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Runswick Drive Seaham Co Durham SR7 7WR |
Website | mw2jewellers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 537257 |
Telephone region | Macclesfield |
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £232,004 |
Cash | £19,029 |
Current Liabilities | £116,491 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2016 | Final Gazette dissolved following liquidation (1 page) |
7 September 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
7 September 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 February 2016 | Liquidators' statement of receipts and payments to 9 December 2015 (14 pages) |
3 February 2016 | Liquidators' statement of receipts and payments to 9 December 2015 (14 pages) |
3 February 2016 | Liquidators statement of receipts and payments to 9 December 2015 (14 pages) |
22 January 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 January 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 January 2015 | Satisfaction of charge 1 in full (4 pages) |
10 January 2015 | Satisfaction of charge 1 in full (4 pages) |
24 December 2014 | Appointment of a voluntary liquidator (1 page) |
24 December 2014 | Statement of affairs with form 4.19 (5 pages) |
24 December 2014 | Statement of affairs with form 4.19 (5 pages) |
24 December 2014 | Appointment of a voluntary liquidator (1 page) |
24 December 2014 | Resolutions
|
1 December 2014 | Registered office address changed from 24 Bramhall Lane South, Stockport Cheshire SK7 1AF to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 24 Bramhall Lane South, Stockport Cheshire SK7 1AF to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 24 Bramhall Lane South, Stockport Cheshire SK7 1AF to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 1 December 2014 (1 page) |
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2013 | Annual return made up to 30 January 2013 (4 pages) |
30 January 2013 | Annual return made up to 30 January 2013 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 February 2012 | Annual return made up to 30 January 2012 (4 pages) |
2 February 2012 | Annual return made up to 30 January 2012 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Mark Worthington on 5 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mark Worthington on 5 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mark Worthington on 5 October 2009 (3 pages) |
6 October 2009 | Appointment of Claire Christine Ketley as a director (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 October 2009 | Appointment of Claire Christine Ketley as a director (2 pages) |
2 April 2009 | Appointment terminated secretary darren mccormick (1 page) |
2 April 2009 | Appointment terminated secretary darren mccormick (1 page) |
18 March 2009 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
18 March 2009 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
18 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
6 December 2008 | Company name changed pandora concept store LTD\certificate issued on 08/12/08 (2 pages) |
6 December 2008 | Company name changed pandora concept store LTD\certificate issued on 08/12/08 (2 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 January 2008 | Incorporation (14 pages) |
30 January 2008 | Incorporation (14 pages) |