Seaton
Seham
Durham
SR7 0QB
Director Name | James Coldwell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Role | General Manager |
Correspondence Address | Flat 6 Seacrest Court Rennington Close North Shields Tyne & Wear NE30 3PD |
Secretary Name | Mr Edward John Glauser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winter's Farm House North Common Road Wivelsfield Green Sussex RH17 7RJ |
Director Name | Alexia Scoulas |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 August 2011) |
Role | Company As Director |
Correspondence Address | Dunsborough House The Meadows, Seaton Seaham County Durham SR7 0QB |
Secretary Name | Mr Bradley Carl Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 February 2008) |
Role | Tax Partner |
Country of Residence | England |
Correspondence Address | 9 Butterburn Close Haydon Grange Newcastle Upon Tyne Tyne & Wear NE7 7GR |
Director Name | Dr John Settle |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(4 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ash Lea Hambleton Court Great Smeaton Northallerton DL6 2HR |
Director Name | Mr Richard Thomas John Bell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 High Street North Ferriby East Yorkshire HU14 3EP |
Director Name | Mr David Bonner |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 St. Ronans Drive Seaton Sluice Whitley Bay Tyne And Wear NE26 4JW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 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 | 12 August 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | RHK Business Advisers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2009) |
Correspondence Address | Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS |
Registered Address | Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£123 |
Cash | £457 |
Current Liabilities | £650 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2011 | Termination of appointment of Alexia Scoulas as a director (1 page) |
22 August 2011 | Termination of appointment of David Bonner as a director (2 pages) |
22 August 2011 | Termination of appointment of Alexia Scoulas as a director (1 page) |
22 August 2011 | Termination of appointment of David Bonner as a director (2 pages) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2011 | Application to strike the company off the register (3 pages) |
8 August 2011 | Application to strike the company off the register (3 pages) |
5 January 2011 | Termination of appointment of Richard Bell as a director (1 page) |
5 January 2011 | Termination of appointment of Richard Bell as a director (1 page) |
27 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
27 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
4 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 December 2009 | Appointment of Ms Alexia Scoulas as a secretary (1 page) |
15 December 2009 | Appointment of Ms Alexia Scoulas as a secretary (1 page) |
10 December 2009 | Termination of appointment of Rhk Business Advisers Llp as a secretary (1 page) |
10 December 2009 | Termination of appointment of Rhk Business Advisers Llp as a secretary (1 page) |
17 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
9 September 2009 | Director appointed mr david bonner (1 page) |
9 September 2009 | Director appointed mr richard bell (1 page) |
9 September 2009 | Director appointed mr richard bell (1 page) |
9 September 2009 | Director appointed mr david bonner (1 page) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 April 2009 | Secretary's Change of Particulars / rhk / 01/04/2009 / Surname was: rhk, now: rhk business advisers LLP (2 pages) |
16 April 2009 | Secretary's change of particulars / rhk / 01/04/2009 (2 pages) |
6 April 2009 | Appointment Terminated Director john settle (1 page) |
6 April 2009 | Appointment terminated director john settle (1 page) |
27 January 2009 | Ad 08/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 January 2009 | Resolutions
|
27 January 2009 | Ad 08/12/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
27 January 2009 | Resolutions
|
27 January 2009 | S-div (1 page) |
27 January 2009 | S-div (1 page) |
14 January 2009 | Director appointed dr john settle (2 pages) |
14 January 2009 | Director appointed dr john settle (2 pages) |
14 January 2009 | Return made up to 12/08/08; full list of members (3 pages) |
14 January 2009 | Return made up to 12/08/08; full list of members (3 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
16 May 2008 | Accounts made up to 31 August 2007 (1 page) |
4 March 2008 | Secretary appointed rhk (2 pages) |
4 March 2008 | Secretary appointed rhk (2 pages) |
4 March 2008 | Appointment Terminated Secretary bradley thomas (1 page) |
4 March 2008 | Appointment terminated secretary bradley thomas (1 page) |
10 October 2007 | Return made up to 12/08/07; full list of members (2 pages) |
10 October 2007 | Return made up to 12/08/07; full list of members (2 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
27 June 2007 | Accounts made up to 31 August 2006 (1 page) |
12 February 2007 | Return made up to 12/08/06; full list of members (2 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Return made up to 12/08/06; full list of members (2 pages) |
19 May 2006 | Accounts made up to 31 August 2005 (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
19 October 2005 | Return made up to 12/08/05; full list of members (2 pages) |
19 October 2005 | Return made up to 12/08/05; full list of members (2 pages) |
10 January 2005 | Accounts made up to 31 August 2004 (1 page) |
10 January 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
30 October 2004 | New secretary appointed (2 pages) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | Secretary resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | New secretary appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | New director appointed (2 pages) |
10 September 2004 | Return made up to 12/08/04; full list of members (6 pages) |
10 September 2004 | Return made up to 12/08/04; full list of members (6 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New director appointed (2 pages) |
12 August 2003 | Incorporation (16 pages) |
12 August 2003 | Incorporation (16 pages) |