Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0DB
Secretary Name | Nicola Ann Craig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Linden Road Seaton Delaval Whitley Bay Tyne & Wear NE25 0DB |
Director Name | Peter Simpson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Metal Fabrication |
Correspondence Address | Dene Cottage Holywell Dene Seaton Sluice Whitley Bay Tyne & Wear NE26 4QL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Northpoint Associates Suite 4 Howard Street Saville Exchange North Shields Tyne & Wear NE26 3PL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £13,015 |
Cash | £1,150 |
Current Liabilities | £41,579 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2010 | Final Gazette dissolved following liquidation (1 page) |
13 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from unit 5 backworth business park whitley bay tyne & wear NE27 0BN (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from unit 5 backworth business park whitley bay tyne & wear NE27 0BN (1 page) |
3 March 2009 | Statement of affairs with form 4.19 (6 pages) |
3 March 2009 | Resolutions
|
3 March 2009 | Appointment of a voluntary liquidator (1 page) |
3 March 2009 | Resolutions
|
3 March 2009 | Appointment of a voluntary liquidator (1 page) |
3 March 2009 | Statement of affairs with form 4.19 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
14 July 2008 | Secretary's Change of Particulars / nicola meek / 24/04/2008 / Surname was: meek, now: craig; HouseName/Number was: , now: 59; Street was: 59 linden road, now: linden road (1 page) |
14 July 2008 | Secretary's change of particulars / nicola meek / 24/04/2008 (1 page) |
17 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 September 2007 | Return made up to 03/07/07; no change of members (6 pages) |
21 September 2007 | Return made up to 03/07/07; no change of members (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
25 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 September 2005 | Return made up to 03/07/05; full list of members
|
5 September 2005 | Return made up to 03/07/05; full list of members (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
21 June 2004 | Return made up to 03/07/04; full list of members (6 pages) |
21 June 2004 | Return made up to 03/07/04; full list of members (6 pages) |
17 June 2003 | Return made up to 03/07/02; full list of members (6 pages) |
17 June 2003 | Return made up to 03/07/02; full list of members (6 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
2 May 2002 | Amended accounts made up to 30 June 2001 (8 pages) |
2 May 2002 | Amended accounts made up to 30 June 2001 (8 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Return made up to 03/07/01; full list of members (6 pages) |
3 September 2001 | Return made up to 03/07/01; full list of members (6 pages) |
3 September 2001 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 30 June 2000 (11 pages) |
30 October 2000 | Full accounts made up to 30 June 2000 (11 pages) |
18 August 2000 | Return made up to 03/07/00; full list of members (6 pages) |
18 August 2000 | Return made up to 03/07/00; full list of members (6 pages) |
11 October 1999 | Full accounts made up to 30 June 1999 (11 pages) |
11 October 1999 | Full accounts made up to 30 June 1999 (11 pages) |
22 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
22 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
6 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
6 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
7 October 1998 | Return made up to 03/07/98; full list of members (6 pages) |
7 October 1998 | Return made up to 03/07/98; full list of members (6 pages) |
27 April 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
27 April 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | Incorporation (12 pages) |