Seafield Park
Seahouses
Northumberland
NE68 7SP
Secretary Name | Janice Cleaver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 13 Kingfisher Seafield Road Seahouses Northumberland NE68 7SP |
Director Name | Mr Hylton Trotter |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(1 week, 3 days after company formation) |
Appointment Duration | 10 months (resigned 18 June 2007) |
Role | General Store Proprietor |
Country of Residence | GBR |
Correspondence Address | 130 Allerburn Lea Alnwick Northumberland NE66 2QP |
Secretary Name | Mr Hylton Trotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(1 week, 3 days after company formation) |
Appointment Duration | 10 months (resigned 18 June 2007) |
Role | General Store Proprietor |
Country of Residence | GBR |
Correspondence Address | 130 Allerburn Lea Alnwick Northumberland NE66 2QP |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Year | 2014 |
---|---|
Net Worth | -£3,500 |
Cash | £354 |
Current Liabilities | £12,141 |
Latest Accounts | 18 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 18 June |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2008 | Application for striking-off (1 page) |
26 February 2008 | Total exemption small company accounts made up to 18 June 2007 (6 pages) |
3 October 2007 | Secretary resigned;director resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
8 September 2007 | Return made up to 11/08/07; full list of members (5 pages) |
3 October 2006 | Ad 21/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New secretary appointed;new director appointed (3 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Director resigned (1 page) |