Seaton Vale
Ashington
Northumberland
NE63 9GB
Director Name | Mrs Beverley Elena Cox |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2003(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lindisfarne House The Grange, Middle Farm Seghill Cramlington Northumberland NE23 7DH |
Secretary Name | Eileen Deighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Belfry Burgham Park Felton Northumberland NE65 9QY |
Director Name | Douglas Harold Deighton |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Belfry Burgham Park Felton Northumberland NE65 9QY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(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 | 04 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £124,218 |
Cash | £450 |
Current Liabilities | £161,993 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2016 | Final Gazette dissolved following liquidation (1 page) |
11 May 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
11 May 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
13 January 2016 | Appointment of a voluntary liquidator (1 page) |
13 January 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 October 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 October 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 October 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 October 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 July 2015 | Registered office address changed from C/O Glen C Rodger Limited Cragside House, Heaton Road Newcastle upon Tyne NE6 1SE to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 22 July 2015 (2 pages) |
22 July 2015 | Registered office address changed from C/O Glen C Rodger Limited Cragside House, Heaton Road Newcastle upon Tyne NE6 1SE to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 22 July 2015 (2 pages) |
21 July 2015 | Statement of affairs with form 4.19 (7 pages) |
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
21 July 2015 | Statement of affairs with form 4.19 (7 pages) |
21 July 2015 | Resolutions
|
21 July 2015 | Appointment of a voluntary liquidator (1 page) |
16 April 2015 | Director's details changed for Mrs Beverley Elena Porteous on 16 March 2015 (2 pages) |
16 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Mrs Beverley Elena Porteous on 16 March 2015 (2 pages) |
16 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
17 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 February 2014 | Director's details changed for Beverley Elena Porteous on 1 October 2013 (2 pages) |
10 February 2014 | Director's details changed for Beverley Elena Porteous on 1 October 2013 (2 pages) |
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Beverley Elena Porteous on 1 October 2013 (2 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Director's details changed for Natalie Amanda Deighton on 14 December 2012 (2 pages) |
7 February 2013 | Director's details changed for Natalie Amanda Deighton on 14 December 2012 (2 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 February 2011 | Director's details changed for Beverley Elena Porteous on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Beverley Elena Porteous on 14 February 2011 (2 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Natalie Amanda Deighton on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Natalie Amanda Deighton on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Beverley Elena Porteus on 15 February 2010 (2 pages) |
15 February 2010 | Termination of appointment of Douglas Deighton as a director (1 page) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Termination of appointment of Douglas Deighton as a director (1 page) |
15 February 2010 | Director's details changed for Beverley Elena Porteus on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
13 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
13 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
30 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Return made up to 04/02/05; full list of members (3 pages) |
21 March 2005 | Return made up to 04/02/05; full list of members (3 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
18 February 2004 | Return made up to 04/02/04; full list of members
|
18 February 2004 | Return made up to 04/02/04; full list of members
|
23 September 2003 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
23 September 2003 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
3 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
3 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
1 September 2003 | Accounting reference date shortened from 29/02/04 to 31/03/03 (1 page) |
1 September 2003 | Accounting reference date shortened from 29/02/04 to 31/03/03 (1 page) |
20 March 2003 | Particulars of mortgage/charge (4 pages) |
20 March 2003 | Particulars of mortgage/charge (4 pages) |
27 February 2003 | Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2003 | Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 February 2003 | New director appointed (2 pages) |
4 February 2003 | Incorporation (18 pages) |
4 February 2003 | Incorporation (18 pages) |