Seaton Delaval
Whitley Bay
NE25 0PP
Director Name | Mrs Alison Sewell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 2a Double Row Seaton Delaval Whitley Bay NE25 0PP |
Director Name | Claire Jane Slater |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(9 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Double Row Seaton Delaval Whitley Bay NE25 0PP |
Director Name | Miss Nicola Jane Roddham |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Director Name | Miss Emma Crowe |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Victoria Mews Whitley Bay Tyne And Wear NE26 2ST |
Director Name | Claire Dymore |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Probation Officer |
Country of Residence | England |
Correspondence Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Director Name | Eve Dymore |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Assistant Teacher |
Country of Residence | England |
Correspondence Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Director Name | Mrs Allison Jane McCall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Manager - Nhs |
Country of Residence | United Kingdom |
Correspondence Address | 14 Victoria Mews Whitley Bay Tyne And Wear NE26 2ST |
Director Name | Lynsey White |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 14 Victoria Mews Whitley Bay Tyne And Wear NE26 2ST |
Director Name | Christine Louise Laws |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | NHS Administrator |
Country of Residence | England |
Correspondence Address | 2a Double Row Seaton Delaval Whitley Bay NE25 0PP |
Secretary Name | Lorraine Sykes |
---|---|
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Victoria Mews Whitley Bay Tyne And Wear NE26 2ST |
Director Name | Mrs Rosemary Anderson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Killingworth Village Newcastle Upon Tyne NE12 6BL |
Director Name | Mrs Claire Dymore |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Chatton Wynd Newcastle Upon Tyne NE3 2ND |
Director Name | Mrs Helen Gray |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(3 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gorsedene Road Whitley Bay NE26 4AH |
Director Name | Mrs Abigail Christie |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2018(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Double Row Seaton Delaval Whitley Bay NE25 0PP |
Website | www.tynesidegymnasticsclub.com |
---|
Registered Address | Unit D1 Delaval Trading Estate Seaton Delaval Whitley Bay NE25 0QT |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
Year | 2014 |
---|---|
Net Worth | £20,648 |
Cash | £18,088 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
4 February 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
---|---|
22 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
10 June 2018 | Appointment of Mrs Alison Sewell as a director on 1 June 2018 (2 pages) |
10 June 2018 | Director's details changed for Mr Colin Higham on 10 June 2018 (2 pages) |
9 June 2018 | Termination of appointment of Claire Dymore as a director on 31 May 2018 (1 page) |
3 May 2018 | Termination of appointment of Abigail Christie as a director on 26 April 2018 (1 page) |
3 May 2018 | Termination of appointment of Rosemary Anderson as a director on 26 April 2018 (1 page) |
1 March 2018 | Termination of appointment of Helen Gray as a director on 28 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Allison Jane Mccall as a director on 30 November 2017 (1 page) |
6 February 2018 | Termination of appointment of Lynsey White as a director on 6 February 2018 (1 page) |
24 January 2018 | Appointment of Mrs Abigail Christie as a director on 16 January 2018 (2 pages) |
24 January 2018 | Appointment of Mrs Abigail Christie as a director on 16 January 2018 (2 pages) |
6 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 November 2017 | Registered office address changed from 14 Victoria Mews Whitley Bay Tyne and Wear NE26 2st to 2a Double Row Seaton Delaval Whitley Bay NE25 0PP on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 14 Victoria Mews Whitley Bay Tyne and Wear NE26 2st to 2a Double Row Seaton Delaval Whitley Bay NE25 0PP on 22 November 2017 (1 page) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
20 April 2017 | Appointment of Mrs Rosemary Anderson as a director on 3 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Colin Higham as a director on 3 April 2017 (2 pages) |
20 April 2017 | Appointment of Mrs Allison Jane Mccall as a director on 3 April 2017 (2 pages) |
20 April 2017 | Appointment of Mrs Helen Gray as a director on 3 April 2017 (2 pages) |
20 April 2017 | Appointment of Mrs Claire Dymore as a director on 3 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Colin Higham as a director on 3 April 2017 (2 pages) |
20 April 2017 | Appointment of Mrs Claire Dymore as a director on 3 April 2017 (2 pages) |
20 April 2017 | Appointment of Mrs Allison Jane Mccall as a director on 3 April 2017 (2 pages) |
20 April 2017 | Appointment of Mrs Helen Gray as a director on 3 April 2017 (2 pages) |
20 April 2017 | Appointment of Mrs Rosemary Anderson as a director on 3 April 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 December 2016 | Termination of appointment of Lorraine Sykes as a secretary on 12 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Lorraine Sykes as a secretary on 12 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Emma Crowe as a director on 30 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Emma Crowe as a director on 30 November 2016 (1 page) |
15 June 2016 | Annual return made up to 7 June 2016 no member list (4 pages) |
15 June 2016 | Annual return made up to 7 June 2016 no member list (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
28 September 2015 | Termination of appointment of Allison Jane Mccall as a director on 22 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Allison Jane Mccall as a director on 22 September 2015 (1 page) |
17 August 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2015 | Director's details changed for Allison Jane Mccall on 12 August 2015 (2 pages) |
14 August 2015 | Secretary's details changed for Lorraine Sykes on 12 August 2015 (1 page) |
14 August 2015 | Annual return made up to 7 June 2015 no member list (4 pages) |
14 August 2015 | Annual return made up to 7 June 2015 no member list (4 pages) |
14 August 2015 | Annual return made up to 7 June 2015 no member list (4 pages) |
14 August 2015 | Secretary's details changed for Lorraine Sykes on 12 August 2015 (1 page) |
14 August 2015 | Director's details changed for Allison Jane Mccall on 12 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Miss Emma Crowe on 12 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Allison Jane Mccall on 12 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Christine Louise Laws on 12 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Christine Louise Laws on 12 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Allison Jane Mccall on 12 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Miss Emma Crowe on 12 August 2015 (2 pages) |
13 August 2015 | Secretary's details changed for Lorraine Sykes on 12 August 2015 (1 page) |
13 August 2015 | Secretary's details changed for Lorraine Sykes on 12 August 2015 (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2014 | Annual return made up to 7 June 2014 no member list (6 pages) |
10 September 2014 | Termination of appointment of Emma Crowe as a director on 7 June 2013 (1 page) |
10 September 2014 | Termination of appointment of Eve Dymore as a director on 30 June 2013 (1 page) |
10 September 2014 | Director's details changed for Lynsey White on 27 June 2014 (2 pages) |
10 September 2014 | Termination of appointment of Emma Crowe as a director on 7 June 2013 (1 page) |
10 September 2014 | Termination of appointment of Claire Dymore as a director on 30 June 2013 (1 page) |
10 September 2014 | Annual return made up to 7 June 2014 no member list (6 pages) |
10 September 2014 | Annual return made up to 7 June 2014 no member list (6 pages) |
10 September 2014 | Termination of appointment of Claire Dymore as a director on 30 June 2013 (1 page) |
10 September 2014 | Termination of appointment of Eve Dymore as a director on 30 June 2013 (1 page) |
10 September 2014 | Director's details changed for Lynsey White on 27 June 2014 (2 pages) |
10 September 2014 | Termination of appointment of Emma Crowe as a director on 7 June 2013 (1 page) |
21 August 2014 | Registered office address changed from Essell 29 Howard Street North Shields Tyne and Wear NE30 1AR England to 14 Victoria Mews Whitley Bay Tyne and Wear NE26 2ST on 21 August 2014 (2 pages) |
21 August 2014 | Registered office address changed from Essell 29 Howard Street North Shields Tyne and Wear NE30 1AR England to 14 Victoria Mews Whitley Bay Tyne and Wear NE26 2ST on 21 August 2014 (2 pages) |
5 August 2013 | Termination of appointment of Nicola Roddham as a director (1 page) |
5 August 2013 | Termination of appointment of Nicola Roddham as a director (1 page) |
19 June 2013 | Appointment of Miss Emma Crowe as a director (2 pages) |
19 June 2013 | Appointment of Miss Emma Crowe as a director (2 pages) |
13 June 2013 | Secretary's details changed for Loraine Sykes on 13 June 2013 (1 page) |
13 June 2013 | Secretary's details changed for Loraine Sykes on 13 June 2013 (1 page) |
12 June 2013 | Appointment of Emma Crowe as a director (2 pages) |
12 June 2013 | Appointment of Emma Crowe as a director (2 pages) |
7 June 2013 | Incorporation
|
7 June 2013 | Incorporation
|