Company NameThe Sea Hotel Limited
Company StatusDissolved
Company Number05557930
CategoryPrivate Limited Company
Incorporation Date8 September 2005(18 years, 7 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Gillian Bassett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHartington Hall
Cambo
Morpeth
Northumberland
NE61 4BN
Director NameWilhelmina Bassett
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2005(same day as company formation)
RoleHotelier
Correspondence AddressLyndore
Peareth Road
Sunderland
Tyne & Wear
SR6 9NN
Secretary NameFrederick Clark Bassett
NationalityBritish
StatusClosed
Appointed08 September 2005(same day as company formation)
RoleHotelier
Correspondence AddressLyndore
Peareth Road
Sunderland
Tyne & Wear
SR6 9NN
Director NameFrederick Clark Bassett
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(same day as company formation)
RoleHotelier
Correspondence AddressLyndore
Peareth Road
Sunderland
Tyne & Wear
SR6 9NN
Director NameMary Doreen James
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(same day as company formation)
RoleHotelier
Correspondence Address14 Markham Avenue
Whitburn
Sunderland
Tyune & Wear
SR6 7DE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteseahotel.co.uk
Telephone0191 4270999
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Sea Hotel
Sea Road
South Shields
Tyne & Wear
NE33 2LD
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
16 August 2018Termination of appointment of Mary Doreen James as a director on 15 May 2016 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
30 October 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4,276
(6 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4,276
(6 pages)
20 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 4,276
(6 pages)
20 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 4,276
(6 pages)
20 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 4,276
(6 pages)
20 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 July 2014Termination of appointment of Frederick Bassett as a director (1 page)
4 July 2014Termination of appointment of Frederick Bassett as a director (1 page)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 4,276
(8 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 4,276
(8 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 4,276
(8 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (8 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (8 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (8 pages)
1 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (8 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (8 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (8 pages)
6 October 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
6 October 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
30 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
30 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
30 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 September 2009Return made up to 08/09/09; full list of members (6 pages)
14 September 2009Return made up to 08/09/09; full list of members (6 pages)
3 December 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
3 December 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
16 September 2008Return made up to 08/09/08; full list of members (6 pages)
16 September 2008Return made up to 08/09/08; full list of members (6 pages)
12 October 2007Return made up to 08/09/07; full list of members (7 pages)
12 October 2007Return made up to 08/09/07; full list of members (7 pages)
11 October 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 October 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
1 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
19 October 2006Return made up to 08/09/06; full list of members (7 pages)
19 October 2006Return made up to 08/09/06; full list of members (7 pages)
5 October 2005Ad 26/09/05-26/09/05 £ si 4275@1=4275 £ ic 1/4276 (2 pages)
5 October 2005Ad 26/09/05-26/09/05 £ si 4275@1=4275 £ ic 1/4276 (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New secretary appointed;new director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005New secretary appointed;new director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
8 September 2005Incorporation (19 pages)
8 September 2005Incorporation (19 pages)