Company NameSeaton Leisure Enterprises Limited
Company StatusDissolved
Company Number08436348
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)
Dissolution Date28 July 2020 (3 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Janice Carty
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plough Bondgate Without
Alnwick
Northumberland
NE66 1PN
Director NameMr David Andrew Whitehead
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(1 year, 4 months after company formation)
Appointment Duration6 years (closed 28 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Jolly Fisherman Inn 9 Haven Hill
Craster
Alnwick
Northumberland
NE66 3TH

Contact

Telephone01665 602395
Telephone regionAlnwick

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Janice Carty
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,704
Cash£18,829
Current Liabilities£153,989

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2020Final Gazette dissolved following liquidation (1 page)
28 April 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
6 November 2019Liquidators' statement of receipts and payments to 7 September 2019 (16 pages)
29 March 2019Registered office address changed from Kre North East Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 (2 pages)
6 November 2018Liquidators' statement of receipts and payments to 7 September 2018 (12 pages)
26 September 2017Registered office address changed from The Plough Bondgate without Alnwick Northumberland NE66 1PN to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 26 September 2017 (2 pages)
26 September 2017Registered office address changed from The Plough Bondgate without Alnwick Northumberland NE66 1PN to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 26 September 2017 (2 pages)
22 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-08
(1 page)
22 September 2017Appointment of a voluntary liquidator (1 page)
22 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-08
(1 page)
22 September 2017Appointment of a voluntary liquidator (1 page)
22 September 2017Statement of affairs (8 pages)
22 September 2017Statement of affairs (8 pages)
23 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Registered office address changed from The Jolly Fisherman Inn 9 Haven Hill Craster Alnwick Northumberland NE66 3TH England to The Plough Bondgate without Alnwick Northumberland NE66 1PN on 11 December 2014 (1 page)
11 December 2014Registered office address changed from The Jolly Fisherman Inn 9 Haven Hill Craster Alnwick Northumberland NE66 3TH England to The Plough Bondgate without Alnwick Northumberland NE66 1PN on 11 December 2014 (1 page)
12 August 2014Registered office address changed from 8 Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD to The Jolly Fisherman Inn 9 Haven Hill Craster Alnwick Northumberland NE66 3TH on 12 August 2014 (1 page)
12 August 2014Appointment of Mr David Andrew Whitehead as a director on 29 July 2014 (2 pages)
12 August 2014Appointment of Mr David Andrew Whitehead as a director on 29 July 2014 (2 pages)
12 August 2014Registered office address changed from 8 Linnet Court Cawledge Business Park Hawfinch Drive Alnwick Northumberland NE66 2GD to The Jolly Fisherman Inn 9 Haven Hill Craster Alnwick Northumberland NE66 3TH on 12 August 2014 (1 page)
23 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
8 March 2013Incorporation (21 pages)
8 March 2013Incorporation (21 pages)