Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0AQ
Director Name | Anthony William Watson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2000(same day as company formation) |
Role | Elec.Eng. |
Correspondence Address | 6 Park Villas Wallsend Tyne & Wear NE28 7NW |
Secretary Name | Anthony William Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2000(same day as company formation) |
Role | Elec.Eng. |
Correspondence Address | 6 Park Villas Wallsend Tyne & Wear NE28 7NW |
Director Name | Ian William Welsh |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 October 2001) |
Role | Occupational Hygienist |
Correspondence Address | 6 Kingsley Place Wallsend Tyne & Wear NE28 7BG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 February 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 11-13 North Street Newcastle Tyne & Wear NE1 8DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
5 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
11 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
25 April 2003 | Return made up to 24/02/03; full list of members (7 pages) |
31 May 2002 | Return made up to 24/02/02; full list of members (7 pages) |
13 March 2002 | Accounts for a dormant company made up to 23 February 2002 (2 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: 11 upper norfolk street northumberland square north shields NE30 1PT (1 page) |
2 February 2002 | Director resigned (1 page) |
1 May 2001 | Return made up to 24/02/01; full list of members
|
25 January 2001 | New director appointed (2 pages) |
8 March 2000 | Ad 24/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
3 March 2000 | Director resigned (1 page) |
24 February 2000 | Incorporation (12 pages) |