Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0DY
Secretary Name | Sheila Anne Morley |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Glendale Avenue North Shields Tyne & Wear NE29 0RS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
7 September 2005 | Dissolved (1 page) |
---|---|
7 June 2005 | Liquidators statement of receipts and payments (5 pages) |
7 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 December 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
12 December 2003 | Liquidators statement of receipts and payments (5 pages) |
16 June 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page) |
19 December 2001 | Statement of affairs (7 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Appointment of a voluntary liquidator (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: saint josephs business centre west lane newcastle upon tyne tyne & wear NE12 7BH (1 page) |
9 February 2001 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
21 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: 60 glendale avenue north shields tyne & wear NE29 0RS (1 page) |
11 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
25 January 2000 | Incorporation (16 pages) |