Sea View Road
Sunderland
Tyne & Wear
SR2 7UP
Secretary Name | Sean Gordon Vasey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1993(20 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 22 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea View House Sea View Road Sunderland Tyne & Wear SR2 7UP |
Director Name | Harold Gordon John Frost Vasey |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1994(21 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months (closed 22 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea View Lodge 19 Sea View Road Sunderland Tyne & Wear SR2 7UP |
Director Name | Harold Gordon John Frost Vasey |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 September 1993) |
Role | Advertising Contractor |
Country of Residence | England |
Correspondence Address | Sea View Lodge 19 Sea View Road Sunderland Tyne & Wear SR2 7UP |
Director Name | Mr Mark Iain Vasey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 September 1994) |
Role | Company Director |
Correspondence Address | 15 Sea View Road Sunderland Tyne & Wear SR2 7UP |
Director Name | Mrs Oriel Vasey |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea View Lodge Sea View Road Sunderland Tyne & Wear SR2 7UP |
Secretary Name | Mrs Oriel Vasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea View Lodge Sea View Road Sunderland Tyne & Wear SR2 7UP |
Registered Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £45,467 |
Cash | £20,817 |
Current Liabilities | £110,010 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2017 | Final Gazette dissolved following liquidation (1 page) |
22 March 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
22 March 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
24 March 2016 | Liquidators' statement of receipts and payments to 4 February 2016 (15 pages) |
24 March 2016 | Liquidators statement of receipts and payments to 4 February 2016 (15 pages) |
24 March 2016 | Liquidators' statement of receipts and payments to 4 February 2016 (15 pages) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 January 2016 | Court order insolvency:replacement liquidator (17 pages) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Court order insolvency:replacement liquidator (17 pages) |
20 January 2016 | Appointment of a voluntary liquidator (1 page) |
20 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 March 2015 | Liquidators statement of receipts and payments to 4 February 2015 (16 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 4 February 2015 (16 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 4 February 2015 (16 pages) |
18 March 2015 | Liquidators statement of receipts and payments to 4 February 2015 (16 pages) |
25 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 4 February 2014 (15 pages) |
28 April 2014 | Liquidators statement of receipts and payments to 4 February 2014 (15 pages) |
28 April 2014 | Liquidators statement of receipts and payments to 4 February 2014 (15 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 4 February 2014 (15 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
18 February 2013 | Registered office address changed from 11-13 First Avenue Drum Estate Chester Le Street Co.Durham DH2 1AG on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from 11-13 First Avenue Drum Estate Chester Le Street Co.Durham DH2 1AG on 18 February 2013 (2 pages) |
15 February 2013 | Appointment of a voluntary liquidator (1 page) |
15 February 2013 | Appointment of a voluntary liquidator (1 page) |
15 February 2013 | Statement of affairs with form 4.19 (7 pages) |
15 February 2013 | Statement of affairs with form 4.19 (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders Statement of capital on 2012-01-03
|
3 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders Statement of capital on 2012-01-03
|
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
6 January 2010 | Director's details changed for Harold Gordon John Frost Vasey on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Harold Gordon John Frost Vasey on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Sean Gordon Vasey on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Sean Gordon Vasey on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Sean Gordon Vasey on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Harold Gordon John Frost Vasey on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
10 October 2009 | Purchase of own shares. (1 page) |
10 October 2009 | Purchase of own shares. (1 page) |
1 July 2009 | Resolutions
|
1 July 2009 | Resolutions
|
12 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
11 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
11 April 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
2 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
29 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
29 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
12 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
3 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
3 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
26 September 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
26 September 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
24 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
24 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
22 March 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
22 March 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
16 March 2004 | Return made up to 28/12/03; full list of members (8 pages) |
16 March 2004 | Return made up to 28/12/03; full list of members (8 pages) |
14 April 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
14 April 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
17 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
17 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
14 March 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
14 March 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
27 January 2002 | Return made up to 28/12/01; full list of members
|
27 January 2002 | Return made up to 28/12/01; full list of members
|
9 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
26 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
27 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
16 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 July 1999 | Auditor's resignation (1 page) |
7 July 1999 | Auditor's resignation (1 page) |
12 January 1999 | Return made up to 28/12/98; full list of members (5 pages) |
12 January 1999 | Return made up to 28/12/98; full list of members (5 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
18 March 1998 | Resolutions
|
18 March 1998 | Resolutions
|
9 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 December 1996 | Return made up to 28/12/96; no change of members (4 pages) |
15 December 1996 | Return made up to 28/12/96; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
22 February 1973 | Incorporation (16 pages) |
22 February 1973 | Incorporation (16 pages) |