Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0DW
Director Name | Edward Young |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 May 2009) |
Role | Engineer |
Correspondence Address | 13 Manners Gardens Seaton Delaval Whitley Bay Tyne & Wear NE25 0DW |
Secretary Name | Hazel Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 May 2009) |
Role | Metal Worker |
Correspondence Address | 13 Manners Gardens Seaton Delaval Whitley Bay Tyne & Wear NE25 0DW |
Director Name | Rodney Green |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 4 Vanburgh Court Seaton Delaval Whitley Bay Tyne & Wear NE25 0PG |
Secretary Name | Christine Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Vanburgh Court Seaton Delaval Whitley Bay Tyne & Wear NE25 0PG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit D11a Delaval Trading Estate Seaton Delaval Whitley Bay Tyne & Wear NE25 0QT |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
Year | 2014 |
---|---|
Net Worth | -£5,246 |
Cash | £5,636 |
Current Liabilities | £23,739 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
17 November 2008 | Application for striking-off (1 page) |
3 November 2008 | Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
16 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
11 May 2007 | Return made up to 02/04/07; full list of members (7 pages) |
25 April 2007 | Ad 03/04/03--------- £ si 1@1 (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
30 August 2006 | New secretary appointed;new director appointed (2 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
13 April 2006 | Return made up to 02/04/06; full list of members (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
23 March 2005 | Return made up to 02/04/05; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
26 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
8 June 2003 | Accounting reference date shortened from 30/04/04 to 31/05/03 (1 page) |
8 June 2003 | Ad 02/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |