Seaham
County Durham
SR7 7SX
Director Name | Mrs Dorothy Hedley Pratt |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Bainbridge Holme Cottage 24 Bainbridge Holme Road Sunderland Tyne & Wear SR3 1YR |
Director Name | Mr Neil Pratt |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2000(same day as company formation) |
Role | Motor Dealer |
Correspondence Address | Bainbridge Holm Cottage 24 Bainbridge Holme Road Sunderland Tyne & Wear SR3 1YR |
Secretary Name | Mr Christopher Anthony Pratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2000(same day as company formation) |
Role | Motor Dealer |
Correspondence Address | 23 Camden Square Seaham County Durham SR7 7SX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(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 | 08 February 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £71,424 |
Cash | £6,328 |
Current Liabilities | £907,911 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
20 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2006 | Administrator's progress report (7 pages) |
16 June 2006 | Notice of automatic end of Administration (6 pages) |
14 December 2005 | Notice of extension of period of Administration (1 page) |
30 November 2005 | Administrator's progress report (7 pages) |
27 July 2005 | Administrator's progress report (8 pages) |
18 February 2005 | Statement of affairs (17 pages) |
19 January 2005 | Statement of administrator's proposal (9 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: warwick terrace sunderland tyne & wear SR3 1BT (1 page) |
20 December 2004 | Appointment of an administrator (1 page) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2004 | Return made up to 08/02/04; full list of members (10 pages) |
26 February 2004 | Resolutions
|
26 February 2004 | Nc inc already adjusted 18/06/03 (1 page) |
3 February 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
25 June 2003 | Particulars of mortgage/charge (11 pages) |
2 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
13 February 2003 | Return made up to 08/02/03; full list of members (9 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
5 December 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
24 April 2001 | Particulars of mortgage/charge (7 pages) |
12 March 2001 | Return made up to 08/02/01; full list of members (7 pages) |
26 July 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
7 June 2000 | Ad 11/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: warwick garage warwick terrace sunderland tyne & wear SR3 1BT (1 page) |
14 February 2000 | New secretary appointed;new director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Director resigned (1 page) |