Company NameSeaham Motor Company Limited
DirectorsAlan Davies and Veronica Christine Davies
Company StatusDissolved
Company Number01882517
CategoryPrivate Limited Company
Incorporation Date4 February 1985(39 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameAlan Davies
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address59 Long Meadows
East Herrington
Sunderland
Tyne & Wear
SR3 3SE
Director NameVeronica Christine Davies
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address59 Long Meadows
East Herrington
Sunderland
Tyne & Wear
SR3 3SE
Secretary NameAlan Davies
NationalityBritish
StatusCurrent
Appointed21 September 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address59 Long Meadows
East Herrington
Sunderland
Tyne & Wear
SR3 3SE

Location

Registered AddressC/O Kpmg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth£175,989
Cash£1,509
Current Liabilities£686,470

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 August 2002Dissolved (1 page)
8 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
13 February 2002Liquidators statement of receipts and payments (5 pages)
1 August 2001Liquidators statement of receipts and payments (5 pages)
29 May 2001Receiver's abstract of receipts and payments (4 pages)
29 May 2001Receiver ceasing to act (1 page)
26 March 2001Receiver's abstract of receipts and payments (3 pages)
9 February 2001Liquidators statement of receipts and payments (5 pages)
9 August 2000Liquidators statement of receipts and payments (5 pages)
16 March 2000Receiver's abstract of receipts and payments (4 pages)
31 January 2000Liquidators statement of receipts and payments (5 pages)
13 August 1999Liquidators statement of receipts and payments (5 pages)
22 March 1999Receiver's abstract of receipts and payments (2 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
21 April 1998Administrative Receiver's report (13 pages)
13 February 1998Notice of Constitution of Liquidation Committee (2 pages)
9 February 1998Registered office changed on 09/02/98 from: 12 station road seaham county durham SR7 0AB (1 page)
6 February 1998Statement of affairs (9 pages)
5 February 1998Appointment of a voluntary liquidator (2 pages)
27 January 1998Appointment of receiver/manager (1 page)
23 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
22 November 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1997Return made up to 21/09/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
30 September 1996Return made up to 21/09/96; no change of members (4 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
25 September 1995Return made up to 21/09/95; full list of members (6 pages)
24 August 1995Particulars of mortgage/charge (4 pages)