Seaton Burn
Newcastle Upon Tyne
Tyne & Wear
NE13 6DZ
Secretary Name | Nicola Pollard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 102 Burnbridge Seaton Burn Newcastle Upon Tyne Tyne & Wear NE13 6DZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £3,571 |
Cash | £97 |
Current Liabilities | £124,376 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 19 September 2015 (19 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 19 September 2015 (19 pages) |
7 November 2014 | Liquidators' statement of receipts and payments to 19 September 2014 (24 pages) |
7 November 2014 | Liquidators statement of receipts and payments to 19 September 2014 (24 pages) |
27 September 2013 | Registered office address changed from 3 Berrymoor Court Northumberland Business Park Cramlington Northumerland NE23 7RZ on 27 September 2013 (2 pages) |
26 September 2013 | Statement of affairs with form 4.19 (6 pages) |
26 September 2013 | Appointment of a voluntary liquidator (1 page) |
26 September 2013 | Resolutions
|
2 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Secretary's details changed for Nicola Farrell on 22 December 2012 (1 page) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (3 pages) |
13 January 2010 | Director's details changed for Lee Pollard on 21 December 2009 (2 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
23 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
24 January 2008 | Ad 12/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | Director resigned (1 page) |
21 December 2007 | Incorporation (16 pages) |