THE SEAHAM SPA LIMITED
Overview
| Company Name | THE SEAHAM SPA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03960489 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE SEAHAM SPA LIMITED?
- (9272) /
Where is THE SEAHAM SPA LIMITED located?
| Registered Office Address | Fifth Floor 10 St Bride Street EC4A 4AD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE SEAHAM SPA LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE ORIENTAL SPA LIMITED | May 08, 2000 | May 08, 2000 |
| CROSSCO (473) LIMITED | Mar 30, 2000 | Mar 30, 2000 |
What are the latest filings for THE SEAHAM SPA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Secretary's details changed for Gd Secretarial Services Limited on Jan 16, 2012 | 3 pages | CH04 | ||||||||||
Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on Jan 24, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to Mar 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Annual return made up to Mar 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Gd Secretarial Services Limited on Mar 30, 2010 | 2 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 403a | ||||||||||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
Accounts made up to Dec 31, 2006 | 6 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of THE SEAHAM SPA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GD SECRETARIAL SERVICES LIMITED | Secretary | St Bride Street EC4A 4AD London Fifth Floor 10 United Kingdom |
| 66216820001 | ||||||||||
| DAVIS, Andrew | Director | Henlade House Henlade TA3 5NB Taunton Somerset | United Kingdom | British | 77124350001 | |||||||||
| ARNOTT, Michael | Secretary | 8 Hallgarth Court SR6 0RG Sunderland Tyne & Wear | British | 67825060001 | ||||||||||
| BRAID, Stephen Philip | Secretary | 7 Glenorrin Close Lambton NE38 0DZ Washington Tyne & Wear | British | 13198890001 | ||||||||||
| FINNIGAN, David Thomas | Secretary | 60 Pilgrims Way DH1 1HQ Durham County Durham | British | 106186210001 | ||||||||||
| RICHARDSON, Andrew | Secretary | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | British | 103533890002 | ||||||||||
| SUGGETT, Ian Raymond | Secretary | 35 Birkdale Gardens Belmont DH1 2UJ Durham County Durham | British | 123399900001 | ||||||||||
| DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||||||
| BRAID, Stephen Philip | Director | 7 Glenorrin Close Lambton NE38 0DZ Washington Tyne & Wear | England | British | 13198890001 | |||||||||
| CARE, Timothy James | Nominee Director | West House Whorlton Hall Farm Westerhope NE5 1NP Newcastle Upon Tyne | British | 900005450001 | ||||||||||
| FINNIGAN, David Thomas | Director | 60 Pilgrims Way DH1 1HQ Durham County Durham | British | 106186210001 | ||||||||||
| MAXFIELD, Jocelyn | Director | Flass Vale Hall Crossgate Moor DH1 4HR Durham County Durham | United Kingdom | British | 78803650003 | |||||||||
| MAXFIELD, Thomas Patrick | Director | Flass Vale Hall DH1 4HR Crossgate Moor Durham | England | British | 24954700003 | |||||||||
| RHATIGAN, Simon | Director | 6 Akenside House Quayside NE1 3UF Newcastle Upon Tyne Tyne & Wear | British | 78790390003 | ||||||||||
| RICHARDSON, Andrew | Director | 58 Beadnell Drive East Shore Village SR7 7WG Seaham County Durham | England | British | 103533890002 |
Does THE SEAHAM SPA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture deed | Created On Aug 01, 2001 Delivered On Aug 04, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0