10 Seafield Mews, Seaton Sluice
Whitley Bay
Tyne And Wear
NE26 4JZ
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | brookson.co.uk |
---|---|
Telephone | 0845 0581300 |
Telephone region | Unknown |
Registered Address | The Dunes Seafield Mews Seaton Sluice Whitley Bay NE26 4JZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Hartley |
Built Up Area | Seaton Sluice |
1 at £1 | Margaret Mary Stewart 50.00% Ordinary A |
---|---|
1 at £1 | Mr Richard Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,878 |
Cash | £33,386 |
Current Liabilities | £31,950 |
Latest Accounts | 2 February 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 02 February |
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2019 | Application to strike the company off the register (1 page) |
3 April 2018 | Previous accounting period shortened from 31 March 2018 to 2 February 2018 (1 page) |
3 April 2018 | Micro company accounts made up to 2 February 2018 (3 pages) |
15 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 June 2017 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to The Dunes Seafield Mews Seaton Sluice Whitley Bay NE26 4JZ on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to The Dunes Seafield Mews Seaton Sluice Whitley Bay NE26 4JZ on 16 June 2017 (1 page) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
17 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
7 April 2008 | Ad 15/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 April 2008 | Ad 15/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
13 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
28 February 2007 | Resolutions
|
28 February 2007 | Resolutions
|
13 February 2007 | Incorporation (18 pages) |
13 February 2007 | Incorporation (18 pages) |