Company NameSeaham Investment Company,Limited
Company StatusDissolved
Company Number00049910
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alan Jared Gray
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(89 years, 4 months after company formation)
Appointment Duration33 years
RoleChartered Accountant
Correspondence Address11 Highheath
Washington
Tyne & Wear
NE37 1LG
Director NameMr David Nicholson Grimes
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(89 years, 4 months after company formation)
Appointment Duration33 years
RoleRetired
Correspondence Address7 Hillview
Middle Herrington
Sunderland
Tyne & Wear
SR3 3TL
Director NameMr David Graham Shaw
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(89 years, 4 months after company formation)
Appointment Duration33 years
RoleChartered Surveyor
Correspondence Address16 Thornhill Terrace
Sunderland
Tyne & Wear
SR2 7JL
Secretary NameMr Alan Jared Gray
NationalityBritish
StatusCurrent
Appointed18 April 1991(89 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address11 Highheath
Washington
Tyne & Wear
NE37 1LG
Director NameMr John James Stewart
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2001(99 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleRetired
Correspondence Address8 Grange Park Avenue
Fulwell
Sunderland
Tyne & Wear
SR5 1NS
Director NameMr John James Stewart
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(89 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 April 1998)
RoleRetired
Correspondence Address8 Grange Park Avenue
Fulwell
Sunderland
Tyne & Wear
SR5 1NS

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth£38,069
Cash£36,951
Current Liabilities£22,982

Accounts

Latest Accounts23 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End23 November

Filing History

28 March 2002Dissolved (1 page)
28 December 2001Liquidators statement of receipts and payments (5 pages)
28 December 2001Return of final meeting in a members' voluntary winding up (4 pages)
4 April 2001Registered office changed on 04/04/01 from: 11,high heath washington tyne & wear NE37 1LG (1 page)
3 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 2001Declaration of solvency (3 pages)
3 April 2001Appointment of a voluntary liquidator (1 page)
7 March 2001New director appointed (2 pages)
21 July 2000Accounts for a small company made up to 23 November 1999 (7 pages)
18 May 2000Return made up to 18/04/00; no change of members (7 pages)
16 May 1999Return made up to 18/04/99; full list of members (6 pages)
28 May 1998Return made up to 18/04/98; full list of members (6 pages)
18 April 1998Director resigned (1 page)
11 April 1998Accounts for a small company made up to 23 November 1997 (7 pages)
15 May 1997Return made up to 18/04/97; change of members (6 pages)
15 April 1997Accounts for a small company made up to 23 November 1996 (7 pages)
29 July 1996Accounts for a small company made up to 23 November 1995 (5 pages)
9 May 1996Return made up to 18/04/96; full list of members (6 pages)
5 May 1995Return made up to 18/04/95; change of members (6 pages)
6 April 1995Accounts for a small company made up to 23 November 1994 (5 pages)