Seahouses
Northumberland
NE68 7UR
Secretary Name | Mrs Jacqueline Ann Forsyth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 31 March 2009) |
Role | Marketing Consultantq |
Country of Residence | United Kingdom |
Correspondence Address | Westfield Farmhouse Seahouses Northumberland NE68 7UR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 February 2006 | Return made up to 02/10/05; full list of members (6 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: bulman house regent centre, gosforth newcastle upon tyne northumberland NE3 3NG (1 page) |
8 February 2005 | Return made up to 02/10/04; full list of members (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 October 2002 | Return made up to 02/10/02; no change of members (4 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 July 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
27 November 2001 | Secretary's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Return made up to 02/10/01; full list of members (5 pages) |
14 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Company name changed castaway contractors LIMITED\certificate issued on 12/02/01 (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 October 2000 | Incorporation (18 pages) |