Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0AD
Director Name | Stephen Graham |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 160a Mayfield Road Edinburgh EH9 3AP Scotland |
Secretary Name | Stephen Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 160a Mayfield Road Edinburgh EH9 3AP Scotland |
Director Name | Charles Edward Tucker |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(4 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 01 September 2006) |
Role | Pc Tehnician |
Correspondence Address | 11 Front Street Tynemouth North Shields Tyne & Wear NE30 4RG |
Secretary Name | Charles Edward Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(4 months, 1 week after company formation) |
Appointment Duration | 4 days (resigned 05 April 2006) |
Role | Pc Tehnician |
Correspondence Address | 4 Park Terrace North Shields Tyne & Wear NE30 2HA |
Secretary Name | Steve Clancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2007) |
Role | Businessman |
Correspondence Address | 18 Park Road Seaton Delaval Whitley Bay Tyne & Wear NE25 0AD |
Director Name | Gary Olive |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 July 2007) |
Role | Restaurater |
Correspondence Address | 25 Finchdale Close North Shields Tyne And Wear NE29 0PH |
Secretary Name | Sally Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(1 year, 8 months after company formation) |
Appointment Duration | 8 months (resigned 06 April 2008) |
Role | Administrator |
Correspondence Address | 18 Park Road Seaton Delaval Whitley Bay Tyne And Wear NE25 0AD |
Secretary Name | Ms Kara Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 February 2009) |
Role | Business Woman |
Correspondence Address | 59 Shearwater Way Blyth Northumberland NE24 3PU |
Secretary Name | Mr Ian Clancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 August 2009) |
Role | Administrator |
Correspondence Address | 18 Park Road Seaton Delaval Whitley Bay Tyne And Wear NE25 0AD |
Registered Address | Mulinos 79 Waterloo Road Blyth Northumberland NE24 1BU |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Croft |
Built Up Area | Blyth (Northumberland) |
Year | 2006 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2009 | Compulsory strike-off action has been suspended (1 page) |
6 November 2009 | Compulsory strike-off action has been suspended (1 page) |
8 September 2009 | Appointment Terminated Secretary ian clancy (1 page) |
8 September 2009 | Appointment terminated secretary ian clancy (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2009 | Secretary appointed mr ian clancy (1 page) |
25 February 2009 | Appointment terminated secretary kara bromley (1 page) |
25 February 2009 | Appointment Terminated Secretary kara bromley (1 page) |
25 February 2009 | Secretary appointed mr ian clancy (1 page) |
1 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
9 May 2008 | Secretary appointed ms kara bromley (1 page) |
9 May 2008 | Secretary appointed ms kara bromley (1 page) |
28 April 2008 | Appointment terminated secretary sally read (1 page) |
28 April 2008 | Appointment Terminated Secretary sally read (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 18 park road, seaton delaval whitley bay tyne & wear NE25 0AD (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 18 park road, seaton delaval whitley bay tyne & wear NE25 0AD (1 page) |
19 March 2008 | Return made up to 18/11/07; full list of members (3 pages) |
19 March 2008 | Gbp nc 100000/200000\01/09/07 (2 pages) |
19 March 2008 | Gbp nc 100000/200000 01/09/07 (2 pages) |
19 March 2008 | Return made up to 18/11/07; full list of members (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Accounting reference date extended from 30/11/07 to 31/05/08 (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Accounting reference date extended from 30/11/07 to 31/05/08 (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New secretary appointed (1 page) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | Accounts made up to 30 November 2006 (2 pages) |
13 December 2006 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
13 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
13 December 2006 | Return made up to 18/11/06; full list of members (3 pages) |
12 December 2006 | Ad 18/11/05--------- £ si 100@1=100 £ ic 10000/10100 (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Ad 18/11/05--------- £ si 100@1=100 £ ic 10000/10100 (1 page) |
12 December 2006 | Director resigned (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | £ nc 10000/100000 28/04/06 (2 pages) |
28 April 2006 | £ nc 10000/100000 28/04/06 (2 pages) |
24 April 2006 | Secretary resigned;director resigned (1 page) |
24 April 2006 | New secretary appointed;new director appointed (2 pages) |
24 April 2006 | New secretary appointed;new director appointed (2 pages) |
24 April 2006 | Secretary resigned;director resigned (1 page) |
18 November 2005 | Incorporation (9 pages) |
18 November 2005 | Incorporation (9 pages) |