SEATON FOURTEEN LIMITED

Woolsington House Woolsington House, Newcastle Upon Tyne, NE13 8BF, England
StatusDISSOLVED
Company No.01945008
CategoryPrivate Limited Company
Incorporated05 Sep 1985
Age38 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 12 days

SUMMARY

SEATON FOURTEEN LIMITED is an dissolved private limited company with number 01945008. It was incorporated 38 years, 8 months, 13 days ago, on 05 September 1985 and it was dissolved 3 years, 7 months, 12 days ago, on 06 October 2020. The company address is Woolsington House Woolsington House, Newcastle Upon Tyne, NE13 8BF, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-25

Old address: Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE

New address: Woolsington House Woolsington Newcastle upon Tyne NE13 8BF

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-14

Officer name: Mrs Jayne Patricia Powell

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-14

Officer name: Jason Michael Honeyman

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-14

Officer name: Keith Derek Adey

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bellway homes (west midlands) LIMITED\certificate issued on 15/01/20

Documents

View document PDF

Legacy

Date: 10 Jan 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Capital

Type: SH19

Date: 2020-01-10

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 10 Jan 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/01/20

Documents

View document PDF

Resolution

Date: 10 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jayne Patricia Powell

Appointment date: 2018-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Scougall

Termination date: 2018-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-12

Officer name: Mr Jason Michael Honeyman

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-12

Officer name: John Knowlton Watson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Francis Ayres

Termination date: 2018-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Change person director company with change date

Date: 05 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-05

Officer name: Mr Edward Francis Ayres

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-14

Officer name: Mr Edward Francis Ayres

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-01

Officer name: Mr Simon Scougall

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gilbert Kevin Wrightson

Termination date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-28

Officer name: Mr Keith Derek Adey

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2013

Action Date: 06 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-06

Officer name: Mr John Knowlton Watson

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Derek Adey

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Leitch

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Mcleod Leitch

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Francis Ayres

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Stoker

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director howard dawe

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 12 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 05 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/98; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 03 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/97; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 18 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Legacy

Date: 03 Apr 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 27 Oct 1994

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 1994

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 17 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 1994

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF


Some Companies

BEAT THE BARGAIN LIMITED

ELTHORNE GATE,PINNER,HA5 5QA

Number:09579100
Status:ACTIVE
Category:Private Limited Company

JERK KING LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10921990
Status:ACTIVE
Category:Private Limited Company

PERFECT CARE NOTTINGHAM LIMITED

LANCASTER HOUSE,NOTTINGHAM,NG7 6JE

Number:09776081
Status:ACTIVE
Category:Private Limited Company

ROB COOK WEB SOLUTIONS LTD

APARTMENT 3, CLARENCE HOUSE 1 CLARENCE ROAD,TUNBRIDGE WELLS,TN1 1HE

Number:09444725
Status:ACTIVE
Category:Private Limited Company

SILVER MACHINE REVENANT LIMITED

3RD FLOOR, HATHAWAY HOUSE,LONDON,N3 1QF

Number:10776080
Status:ACTIVE
Category:Private Limited Company

THE UK FILM STUDIO LIMITED

585A FULHAM ROAD,LONDON,SW6 5UA

Number:06683950
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source