Seaburn
Sunderland
Tyne & Wear
SR6 9DU
Secretary Name | Maxwell Gilchrist |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 3 months (closed 29 August 2023) |
Role | Manager |
Correspondence Address | 24 Brierfield Grove High Banks Sunderland Tyne & Wear SR4 8LZ |
Director Name | Bryan Shaun Clark |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Account Executive |
Correspondence Address | 11 Midhurst Road Newcastle Upon Tyne Tyne And Wear NE12 9NU |
Secretary Name | Mr Terry Richard Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Account Executive |
Country of Residence | England |
Correspondence Address | 1 Cambourne Avenue Seaburn Sunderland Tyne & Wear SR6 9DU |
Director Name | Brian Clarke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 2007) |
Role | Engineer |
Correspondence Address | 11 Midhurst Road Benton Newcastle Upon Tyne Tyne & Wear NE12 9NU |
Director Name | Mr David Slater |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Talbenny Grove Ingleby Barwick Stockton On Tees Cleveland TS17 5EB |
Website | www.atlnortheast.co.uk |
---|---|
Telephone | 0191 5672323 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Stanfield Business Centre Addison Street Hendon Sunderland Tyne And Wear SR2 8BL |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
9 at £1 | T. Gilchrist 9.00% Ordinary |
---|---|
30 at £1 | T. Gilchrist 30.00% Ordinary A |
30 at £1 | T. Gilchrist 30.00% Ordinary B |
30 at £1 | T. Gilchrist 30.00% Ordinary C |
1 at £1 | M. Gilchrist 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,236 |
Cash | £124 |
Current Liabilities | £73,015 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
2 March 2009 | Delivered on: 5 March 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
30 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
28 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
14 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
5 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
3 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
17 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
9 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
16 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 October 2010 | Termination of appointment of David Slater as a director (1 page) |
29 October 2010 | Termination of appointment of David Slater as a director (1 page) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
23 October 2009 | Director's details changed for David Slater on 2 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Director's details changed for David Slater on 2 October 2009 (2 pages) |
23 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Director's details changed for Terry Richard Gilchrist on 2 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Terry Richard Gilchrist on 2 October 2009 (2 pages) |
23 October 2009 | Register inspection address has been changed (1 page) |
23 October 2009 | Director's details changed for Terry Richard Gilchrist on 2 October 2009 (2 pages) |
23 October 2009 | Register(s) moved to registered inspection location (1 page) |
23 October 2009 | Director's details changed for David Slater on 2 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
14 October 2009 | Registered office address changed from C/O Rw and Co Accountants Suite 4 Earls House Earls Way Team Valley Gateshead Tyne & Wear NE110RY on 14 October 2009 (2 pages) |
14 October 2009 | Registered office address changed from C/O Rw and Co Accountants Suite 4 Earls House Earls Way Team Valley Gateshead Tyne & Wear NE110RY on 14 October 2009 (2 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 January 2009 | Notice of assignment of name or new name to shares (1 page) |
23 January 2009 | Notice of assignment of name or new name to shares (1 page) |
15 January 2009 | Resolutions
|
15 January 2009 | Resolutions
|
10 December 2008 | Return made up to 01/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 01/10/08; full list of members (4 pages) |
9 September 2008 | Director appointed david slater (2 pages) |
9 September 2008 | Director appointed david slater (2 pages) |
21 August 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
19 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 December 2006 | Resolutions
|
14 December 2006 | Return made up to 01/10/06; full list of members (6 pages) |
14 December 2006 | Return made up to 01/10/06; full list of members (6 pages) |
14 December 2006 | Resolutions
|
25 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page) |
3 November 2005 | Return made up to 01/10/05; full list of members
|
3 November 2005 | Return made up to 01/10/05; full list of members
|
14 July 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
14 July 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
29 November 2004 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page) |
29 November 2004 | Return made up to 01/10/04; full list of members
|
29 November 2004 | Registered office changed on 29/11/04 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page) |
29 November 2004 | Return made up to 01/10/04; full list of members
|
29 November 2004 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 1 cambourne avenue seaburn sunderland tyne and wear SR6 9DU (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 1 cambourne avenue seaburn sunderland tyne and wear SR6 9DU (1 page) |
16 June 2004 | Secretary resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
1 October 2003 | Incorporation (15 pages) |
1 October 2003 | Incorporation (15 pages) |