Seaton Sluice
Whitley Bay
NE26 4DG
Director Name | Stuart Ashley Young |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Engineer |
Correspondence Address | 25 Elwin Close Seaton Sluice Whitley Bay Tyne And Wear NE26 4DG |
Secretary Name | Ms Pamela Jane Glew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Elwin Close Seaton Sluice Whitley Bay NE26 4DG |
Registered Address | Profile House Bellway Industrial Estate Whitley Road Longbenton, Newcastle Upon Tyne Tyne & Wear NE12 9SW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £845 |
Cash | £2,589 |
Current Liabilities | £48,037 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2011 | Compulsory strike-off action has been suspended (1 page) |
10 February 2011 | Compulsory strike-off action has been suspended (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2010 | Termination of appointment of Pamela Glew as a secretary (2 pages) |
18 March 2010 | Termination of appointment of Pamela Glew as a director (2 pages) |
18 March 2010 | Termination of appointment of Pamela Glew as a director (2 pages) |
18 March 2010 | Termination of appointment of Pamela Glew as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Stuart Young as a director (1 page) |
9 February 2010 | Termination of appointment of Stuart Young as a director (1 page) |
18 May 2009 | Return made up to 03/01/09; no change of members (4 pages) |
18 May 2009 | Return made up to 03/01/09; no change of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 March 2008 | Return made up to 03/01/08; full list of members (4 pages) |
28 March 2008 | Return made up to 03/01/08; full list of members (4 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: potter house, fisher street walker newcastle upon tyne tyne & wear NE6 4LT (1 page) |
30 May 2007 | Return made up to 03/01/07; full list of members (3 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: potter house, fisher street walker newcastle upon tyne tyne & wear NE6 4LT (1 page) |
30 May 2007 | Return made up to 03/01/07; full list of members (3 pages) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
3 January 2006 | Incorporation (15 pages) |
3 January 2006 | Incorporation (15 pages) |