Seaburn
Sunderland
Tyne & Wear
SR6 8NL
Director Name | Bruce Burnett |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (closed 21 May 2012) |
Role | Businessman |
Correspondence Address | 122 Myrella Crescent Tunstall Sunderland Tyne & Wear SR2 9DQ |
Secretary Name | Anthony Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (closed 21 May 2012) |
Role | Businessman |
Correspondence Address | 18 Keswick Avenue Seaburn Sunderland Tyne & Wear SR6 8NL |
Secretary Name | John Anderson Ltd Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | 40 Frederick Street Sunderland Tyne & Wear SR1 1LN |
Registered Address | C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 October |
21 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2012 | Final Gazette dissolved following liquidation (1 page) |
21 May 2012 | Final Gazette dissolved following liquidation (1 page) |
21 February 2012 | Liquidators' statement of receipts and payments to 13 February 2012 (5 pages) |
21 February 2012 | Liquidators statement of receipts and payments to 13 February 2012 (5 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 13 February 2012 (5 pages) |
21 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2011 | Liquidators' statement of receipts and payments to 17 December 2011 (5 pages) |
30 December 2011 | Liquidators' statement of receipts and payments to 17 December 2011 (5 pages) |
30 December 2011 | Liquidators statement of receipts and payments to 17 December 2011 (5 pages) |
4 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
4 July 2011 | Liquidators' statement of receipts and payments to 17 June 2011 (5 pages) |
4 July 2011 | Liquidators statement of receipts and payments to 17 June 2011 (5 pages) |
23 December 2010 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
23 December 2010 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
23 December 2010 | Liquidators statement of receipts and payments to 17 December 2010 (5 pages) |
24 June 2010 | Liquidators' statement of receipts and payments to 17 June 2010 (5 pages) |
24 June 2010 | Liquidators' statement of receipts and payments to 17 June 2010 (5 pages) |
24 June 2010 | Liquidators statement of receipts and payments to 17 June 2010 (5 pages) |
9 January 2010 | Liquidators statement of receipts and payments to 17 December 2009 (5 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 17 December 2009 (5 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 17 December 2009 (5 pages) |
24 June 2009 | Liquidators' statement of receipts and payments to 17 June 2009 (5 pages) |
24 June 2009 | Liquidators statement of receipts and payments to 17 June 2009 (5 pages) |
24 June 2009 | Liquidators' statement of receipts and payments to 17 June 2009 (5 pages) |
24 December 2008 | Liquidators' statement of receipts and payments to 17 December 2008 (5 pages) |
24 December 2008 | Liquidators' statement of receipts and payments to 17 December 2008 (5 pages) |
24 December 2008 | Liquidators statement of receipts and payments to 17 December 2008 (5 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Statement of affairs (7 pages) |
4 January 2008 | Statement of affairs (7 pages) |
4 January 2008 | Appointment of a voluntary liquidator (1 page) |
4 January 2008 | Appointment of a voluntary liquidator (1 page) |
4 January 2008 | Resolutions
|
5 December 2007 | Registered office changed on 05/12/07 from: 146 newcastle road sunderland tyne & wear SR5 1NA (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 146 newcastle road sunderland tyne & wear SR5 1NA (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 October 2006 | Return made up to 13/10/06; full list of members (7 pages) |
30 October 2006 | Return made up to 13/10/06; full list of members (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 December 2005 | Return made up to 13/10/05; full list of members (7 pages) |
8 December 2005 | Return made up to 13/10/05; full list of members (7 pages) |
27 July 2005 | Particulars of mortgage/charge (5 pages) |
27 July 2005 | Particulars of mortgage/charge (5 pages) |
15 April 2005 | Company name changed adapt-ability (GB) LTD\certificate issued on 15/04/05 (3 pages) |
15 April 2005 | Company name changed adapt-ability (GB) LTD\certificate issued on 15/04/05 (3 pages) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | New secretary appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
13 October 2004 | Incorporation (11 pages) |