Company NameSeaham Chippy Limited
Company StatusDissolved
Company Number07864456
CategoryPrivate Limited Company
Incorporation Date29 November 2011(12 years, 4 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Sukhjinder Chahal
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2011(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressMaguires Fish & Chip Shop
Hexham Road Swalwell
Newcastle Upon Tyne
Tyne & Wear
NE16 3AA
Director NameMrs Jaswinder Kaur Sandhu
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(10 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Vane Terrace
Seaham
County Durham
SR7 7AU

Location

Registered AddressUnit 7 Bankside
The Watermark
Gateshead
Tyne And Wear
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Jaswinder Kaur Sandu
50.00%
Ordinary
50 at £1Sukhjinder Chahal
50.00%
Ordinary

Financials

Year2014
Net Worth-£49,101
Cash£2,648
Current Liabilities£52,035

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
17 August 2015Application to strike the company off the register (3 pages)
17 August 2015Application to strike the company off the register (3 pages)
3 August 2015Termination of appointment of Jaswinder Kaur Sandhu as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Jaswinder Kaur Sandhu as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Jaswinder Kaur Sandhu as a director on 3 August 2015 (1 page)
25 March 2015Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS to Unit 7 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 25 March 2015 (1 page)
25 March 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS to Unit 7 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 25 March 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
21 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
3 January 2013Director's details changed for Mr Sukhjinder Chahal on 29 January 2012 (2 pages)
3 January 2013Director's details changed for Mr Sukhjinder Chahal on 29 January 2012 (2 pages)
31 December 2012Appointment of Jaswinder Kaur Sandhu as a director (3 pages)
31 December 2012Appointment of Jaswinder Kaur Sandhu as a director (3 pages)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)