Seaton Carew
Hartlepool
TS25 1BS
Secretary Name | Amy Nichols |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2000(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | 6 Tees Road Hartlepool TS25 1DD |
Director Name | Enid Nichols |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 October 2000) |
Role | Secretary |
Correspondence Address | 22 The Front Seaton Carew Hartlepool TS25 1BS |
Director Name | James Ernest Nichols |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 1993) |
Role | Leisure Facilities Promoter |
Correspondence Address | 22 The Front Seaton Carew Hartlepool Cleveland TS25 1BS |
Secretary Name | Enid Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 October 2000) |
Role | Company Director |
Correspondence Address | 22 The Front Seaton Carew Hartlepool TS25 1BS |
Registered Address | 22 The Front Seaton Carew Hartlepool TS25 1BS |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £286,447 |
Cash | £62,313 |
Current Liabilities | £270,587 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2002 | Voluntary strike-off action has been suspended (1 page) |
30 October 2001 | Voluntary strike-off action has been suspended (1 page) |
26 September 2001 | Application for striking-off (1 page) |
15 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
1 December 2000 | Secretary resigned;director resigned (1 page) |
1 December 2000 | New secretary appointed (2 pages) |
8 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 November 1999 | Resolutions
|
1 September 1999 | Return made up to 17/08/99; no change of members (4 pages) |
1 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
22 August 1997 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Return made up to 17/08/96; full list of members (6 pages) |
7 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
4 September 1995 | Return made up to 17/08/95; no change of members (4 pages) |
18 August 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
24 May 1966 | Incorporation (25 pages) |