Seaton Village
Seaham
Durham
SR7 0NA
Director Name | Neil Wilson Gatenby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 10 months (closed 07 July 2009) |
Role | Building Manager |
Correspondence Address | 47 The Meadows Burnmoor Houghton Le Spring Tyne & Wear DH4 6HG |
Secretary Name | Neil Wilson Gatenby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2004(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 47 The Meadows Burnmoor Houghton Le Spring Tyne & Wear DH4 6HG |
Secretary Name | John Scrivens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Cookes Wood Broompark Durham DH7 7RL |
Director Name | Alan Smith |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 December 2004) |
Role | Headmaster |
Correspondence Address | Downderry Seaton Village Seaham Durham SR7 0LX |
Secretary Name | Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 December 2004) |
Role | Headmaster |
Correspondence Address | Downderry Seaton Village Seaham Durham SR7 0LX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Stephenson House Richard Street Hetton Le Hole Tyne & Wear DH5 9HW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
6 November 2007 | Return made up to 15/07/07; full list of members (7 pages) |
20 March 2007 | Amended accounts made up to 31 July 2005 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 July 2006 | Return made up to 15/07/06; full list of members (7 pages) |
15 August 2005 | Return made up to 15/07/05; full list of members (8 pages) |
29 December 2004 | Secretary resigned;director resigned (2 pages) |
29 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Accounting reference date extended from 31/01/04 to 31/07/04 (1 page) |
2 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 December 2004 | Registered office changed on 02/12/04 from: exchange buildings railway street hetton le hole tyne & wear DH5 9HY (1 page) |
6 August 2004 | Return made up to 15/07/04; full list of members (8 pages) |
24 February 2004 | £ ic 207050/50 28/01/04 £ sr 207000@1=207000 (1 page) |
6 February 2004 | Resolutions
|
19 January 2004 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
5 December 2003 | £ ic 707050/207050 11/11/03 £ sr 500000@1=500000 (1 page) |
17 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 September 2003 | Particulars of mortgage/charge (5 pages) |
14 September 2003 | Return made up to 19/07/03; full list of members (8 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
9 September 2002 | Ad 19/07/01-20/06/02 £ si 707050@1=707050 £ ic 1/707051 (2 pages) |
28 August 2001 | New director appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
19 July 2001 | Incorporation (17 pages) |