Seaton Burn
Newcastle Upon Tyne
NE13 6EN
Director Name | Jane Amanda Trotter |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 3 months (closed 09 January 2018) |
Role | Motor Vehicle Repair |
Country of Residence | England |
Correspondence Address | 88 Front Street Seaton Burn Newcastle Upon Tyne NE13 6EN |
Director Name | Philip William Trotter |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 3 months (closed 09 January 2018) |
Role | Motor Vehicle Repair |
Country of Residence | England |
Correspondence Address | 88 Front Street Seaton Burn Newcastle Upon Tyne NE13 6EN |
Director Name | Mr Keith Michael Robinson |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield, Strathmore Road Rowlands Gill Tyne & Wear NE39 1HZ |
Telephone | 0191 2364244 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 88 Front Street Seaton Burn Newcastle Upon Tyne NE13 6EN |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
1 at £1 | Mr Philip William Trotter 50.00% Ordinary |
---|---|
1 at £1 | Mrs Jane Amanda Trotter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,320 |
Cash | £6,848 |
Current Liabilities | £26,826 |
Latest Accounts | 31 March 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
15 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
15 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE on 14 December 2010 (1 page) |
13 October 2010 | Director's details changed for Philip William Trotter on 1 January 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
13 October 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
13 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Director's details changed for Jane Amanda Trotter on 1 January 2010 (2 pages) |
13 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Director's details changed for Philip William Trotter on 1 January 2010 (2 pages) |
13 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Director's details changed for Jane Amanda Trotter on 1 January 2010 (2 pages) |
13 October 2010 | Director's details changed for Jane Amanda Trotter on 1 January 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page) |
13 October 2010 | Director's details changed for Philip William Trotter on 1 January 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 November 2008 | Return made up to 06/09/08; full list of members (4 pages) |
28 November 2008 | Return made up to 06/09/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Return made up to 06/09/07; full list of members (2 pages) |
8 November 2007 | Return made up to 06/09/07; full list of members (2 pages) |
16 June 2007 | Registered office changed on 16/06/07 from: 88 front street seaton burn newcastle upon tyne NE13 6EN (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: 88 front street seaton burn newcastle upon tyne NE13 6EN (1 page) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
7 November 2006 | Return made up to 06/09/06; full list of members (2 pages) |
7 November 2006 | Return made up to 06/09/06; full list of members (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
27 November 2005 | Return made up to 06/09/05; full list of members (2 pages) |
27 November 2005 | Return made up to 06/09/05; full list of members (2 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
25 October 2004 | Return made up to 06/09/04; full list of members (7 pages) |
25 October 2004 | Return made up to 06/09/04; full list of members (7 pages) |
14 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
14 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
9 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
12 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
12 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
5 April 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
5 April 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
29 January 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
29 January 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
17 September 2001 | Return made up to 06/09/01; full list of members
|
17 September 2001 | Return made up to 06/09/01; full list of members
|
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Ad 13/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 October 2000 | Ad 13/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
6 September 2000 | Incorporation (17 pages) |
6 September 2000 | Incorporation (17 pages) |