Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4DB
Director Name | George Norrie |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 42 Low Cay Road Portsmouth Hampshire PO4 2QB |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | C/O Nichol Goodwill Brown 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2005 | Application for striking-off (1 page) |
19 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
8 May 2004 | Return made up to 02/10/03; full list of members (6 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
16 January 2003 | Return made up to 02/10/02; full list of members (6 pages) |
29 May 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
8 April 2002 | Return made up to 02/10/01; no change of members (6 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: unit 16 cookson house river drive south shields tyne & wear NE33 1TL (1 page) |
28 November 2000 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
28 November 2000 | Return made up to 02/10/00; no change of members (6 pages) |
26 May 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
29 November 1999 | Return made up to 05/10/99; full list of members (6 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
18 November 1998 | Return made up to 02/10/98; no change of members (4 pages) |
21 July 1998 | Company name changed nationwide holidays LIMITED\certificate issued on 22/07/98 (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 21 front street whickham newcastle upon tyne tyne & wear NE16 4HQ (1 page) |
29 May 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
29 December 1997 | Return made up to 02/10/97; no change of members (4 pages) |
28 May 1997 | Accounts for a dormant company made up to 31 October 1996 (2 pages) |
28 May 1997 | Resolutions
|
13 December 1996 | Return made up to 02/10/96; full list of members (6 pages) |
11 October 1996 | Company name changed resource marketing LIMITED\certificate issued on 14/10/96 (2 pages) |
22 August 1996 | Secretary resigned (2 pages) |
22 August 1996 | New secretary appointed (1 page) |
22 August 1996 | Director resigned (2 pages) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
2 October 1995 | Incorporation (22 pages) |