Company NameSeaview Caravan Park (Spittal) Limited
Company StatusDissolved
Company Number04120056
CategoryPrivate Limited Company
Incorporation Date30 November 2000(23 years, 4 months ago)
Dissolution Date10 July 2007 (16 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Victor Thompson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink House Farm
Newton By The Sea
Alnwick
Northumberland
NE66 3ED
Secretary NameJayne Mary Hellmann
NationalityBritish
StatusClosed
Appointed06 December 2000(6 days after company formation)
Appointment Duration6 years, 7 months (closed 10 July 2007)
RoleBusiness Woman
Correspondence AddressThe Granary
Link House Farm Newton By The Sea
Alnwick
Northumberland
NE66 3DF
Director NameColin Armstrong
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(1 month after company formation)
Appointment Duration6 years, 6 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address114 Regents Place
Pontre Vedra Beach
Florida
32082
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Quay Walls
Berwick Upon Tweed
Northumberland
TD15 1HD
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
2 February 2007Application for striking-off (1 page)
11 January 2006Return made up to 30/11/05; full list of members (8 pages)
29 March 2005Return made up to 30/11/04; full list of members (8 pages)
27 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
28 January 2004Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
16 January 2004Return made up to 30/11/03; full list of members (8 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
18 December 2002Return made up to 30/11/02; full list of members (8 pages)
4 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
29 January 2002Return made up to 30/11/01; full list of members (7 pages)
9 August 2001New secretary appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
1 March 2001Ad 30/11/00-01/01/01 £ si 99@1=99 £ ic 1/100 (3 pages)
19 January 2001Particulars of mortgage/charge (9 pages)
16 January 2001New director appointed (4 pages)
2 January 2001Memorandum and Articles of Association (15 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Director resigned (1 page)
22 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)