Company NameSeaham Business Trading Limited
Company StatusDissolved
Company Number04514842
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Kears
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2007(5 years after company formation)
Appointment Duration1 year, 9 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Yeavering Close
Kingsmere Gosforth
Newcastle Upon Tyne
NE3 4YU
Secretary NameMr Thomas Wood
NationalityBritish
StatusClosed
Appointed06 September 2007(5 years after company formation)
Appointment Duration1 year, 9 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Clock Tower
Village Court
Whitley Bay
Tyne & Wear
NE26 3QB
Director NameMr Thomas Wood
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Clock Tower
Village Court
Whitley Bay
Tyne & Wear
NE26 3QB
Secretary NameMr Michael John Kears
NationalityBritish
StatusResigned
Appointed18 April 2005(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Yeavering Close
Kingsmere Gosforth
Newcastle Upon Tyne
NE3 4YU
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Director NameFirst Director Services Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address15a The Cross
Lymm
Warrington
Cheshire
WA13 0HR
Secretary NameFirst Secretary Services Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address15a The Cross
Lymm
Warrington
Cheshire
WA13 0HR
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressUnit 12 Saltmeadows Rd East
Gateshead Industrial Estate
Gateshead
NE8 3AH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Net Worth£229,690
Cash£681
Current Liabilities£111,441

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2008Return made up to 20/08/07; full list of members (9 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 September 2007New secretary appointed (1 page)
14 September 2007New director appointed (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Secretary resigned (1 page)
20 February 2007Return made up to 20/08/05; full list of members; amend (9 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 January 2007£ sr 175@1 02/04/06 (1 page)
24 January 2007Statement of rights variation attached to shares (2 pages)
24 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 January 2007Statement of rights attached to allotted shares (1 page)
24 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 January 2007Statement of rights attached to allotted shares (1 page)
24 January 2007Ad 02/04/06--------- £ si 158@1=158 £ ic 2/160 (4 pages)
24 January 2007Ad 01/04/05--------- £ si 819@1 (4 pages)
24 January 2007Return made up to 20/08/06; full list of members (10 pages)
18 May 2006Return made up to 20/08/05; full list of members (6 pages)
20 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Registered office changed on 08/06/05 from: 681 knutsford road latchford warrington cheshire WA4 1JY (1 page)
12 November 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
1 October 2004Return made up to 20/08/04; full list of members (6 pages)
19 July 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
28 May 2004Registered office changed on 28/05/04 from: 15A the cross lymm warrington cheshire WA12 0HR (1 page)
20 October 2003Return made up to 20/08/03; full list of members (7 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
29 August 2002New secretary appointed (2 pages)
20 August 2002Incorporation (10 pages)