Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director Name | Mr Thomas Barry Halifax Mason |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Secretary Name | Frank Theodore Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Registered Address | 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Weetslade |
Built Up Area | Wideopen |
6.1k at £1 | Frank Theodore Harrison 9.74% Ordinary A |
---|---|
6.1k at £1 | Thomas Barry Halifax Mason 9.74% Ordinary B |
50k at £1 | Frank Theodore Harrison 80.52% Preference |
Year | 2014 |
---|---|
Net Worth | £35,639 |
Cash | £87 |
Current Liabilities | £47,530 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2019 | Voluntary strike-off action has been suspended (1 page) |
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2019 | Application to strike the company off the register (3 pages) |
23 May 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
22 May 2018 | Change of details for Mr Frank Theodore Harrison as a person with significant control on 30 November 2017 (2 pages) |
22 May 2018 | Change of details for Mr Thomas Barry Halifax Mason as a person with significant control on 30 November 2017 (2 pages) |
3 April 2018 | Previous accounting period shortened from 26 March 2018 to 30 November 2017 (1 page) |
3 April 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
11 January 2018 | Statement by Directors (1 page) |
11 January 2018 | Resolutions
|
11 January 2018 | Statement of capital on 11 January 2018
|
21 December 2017 | Solvency Statement dated 28/11/17 (1 page) |
21 December 2017 | Solvency Statement dated 28/11/17 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 June 2017 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page) |
4 June 2017 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
20 March 2015 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
20 March 2015 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
19 March 2014 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
19 March 2014 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Secretary's details changed for Frank Theodore Harrison on 1 April 2012 (1 page) |
2 May 2012 | Director's details changed for Frank Theodore Harrison on 1 April 2012 (2 pages) |
2 May 2012 | Secretary's details changed for Frank Theodore Harrison on 1 April 2012 (1 page) |
2 May 2012 | Director's details changed for Frank Theodore Harrison on 1 April 2012 (2 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Director's details changed for Thomas Barry Halifax Mason on 1 April 2012 (2 pages) |
2 May 2012 | Director's details changed for Thomas Barry Halifax Mason on 1 April 2012 (2 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Director's details changed for Frank Theodore Harrison on 1 April 2012 (2 pages) |
2 May 2012 | Secretary's details changed for Frank Theodore Harrison on 1 April 2012 (1 page) |
2 May 2012 | Director's details changed for Thomas Barry Halifax Mason on 1 April 2012 (2 pages) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
14 April 2011 | Resolutions
|
14 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
14 April 2011 | Resolutions
|
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 April 2010 | Director's details changed for Frank Theodore Harrison on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Frank Theodore Harrison on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Thomas Barry Halifax Mason on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Thomas Barry Halifax Mason on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Frank Theodore Harrison on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Thomas Barry Halifax Mason on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Change of share class name or designation (2 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
19 April 2010 | Change of share class name or designation (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
16 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 May 2008 | Return made up to 01/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 01/04/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 May 2006 | Return made up to 01/04/06; full list of members
|
3 May 2006 | Resolutions
|
3 May 2006 | Return made up to 01/04/06; full list of members
|
3 May 2006 | Resolutions
|
28 April 2005 | Ad 08/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2005 | Ad 08/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
28 April 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
1 April 2005 | Incorporation (10 pages) |
1 April 2005 | Incorporation (10 pages) |