Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0PZ
Registered Address | 33 Wheatfields Seaton Delaval Whitley Bay Tyne And Wear NE25 0PZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
1 at £1 | George Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £12,316 |
Current Liabilities | £15,153 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
16 July 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
4 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
11 September 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
11 September 2017 | Notification of George Simon Curtis Scott as a person with significant control on 1 July 2016 (2 pages) |
11 September 2017 | Notification of George Simon Curtis Scott as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
11 September 2017 | Notification of George Simon Curtis Scott as a person with significant control on 1 July 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 February 2017 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
24 February 2017 | Administrative restoration application (3 pages) |
24 February 2017 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2017-02-24
|
24 February 2017 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
24 February 2017 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
24 February 2017 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
24 February 2017 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2017-02-24
|
24 February 2017 | Administrative restoration application (3 pages) |
24 February 2017 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2017-02-24
|
24 February 2017 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2017-02-24
|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
20 June 2012 | Incorporation
|
20 June 2012 | Incorporation
|