About

Registered Number: 01945008
Date of Incorporation: 05/09/1985 (38 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: Woolsington House, Woolsington, Newcastle Upon Tyne, NE13 8BF,

 

Based in Newcastle Upon Tyne, Seaton Fourteen Ltd was established in 1985. Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNETT, Peter N/A 21 March 1995 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Jayne Patricia 12 December 2018 - 1
SCOUGALL, Simon 01 February 2016 12 December 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
AD01 - Change of registered office address 25 August 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2020
DS01 - Striking off application by a company 16 April 2020
AP01 - Appointment of director 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
CS01 - N/A 29 January 2020
CERTNM - Change of name certificate 15 January 2020
RESOLUTIONS - N/A 10 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 January 2020
SH19 - Statement of capital 10 January 2020
CAP-SS - N/A 10 January 2020
AA - Annual Accounts 19 December 2019
MR04 - N/A 13 June 2019
MR04 - N/A 13 June 2019
MR04 - N/A 13 June 2019
MR04 - N/A 13 June 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 24 January 2019
AP03 - Appointment of secretary 14 December 2018
TM02 - Termination of appointment of secretary 14 December 2018
AP01 - Appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 01 August 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 01 February 2018
CH01 - Change of particulars for director 05 May 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 04 April 2016
CH01 - Change of particulars for director 15 March 2016
AP03 - Appointment of secretary 10 February 2016
TM02 - Termination of appointment of secretary 10 February 2016
AR01 - Annual Return 02 February 2016
CH01 - Change of particulars for director 28 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 21 February 2014
CH01 - Change of particulars for director 25 November 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 09 February 2012
AP01 - Appointment of director 06 February 2012
TM01 - Termination of appointment of director 02 February 2012
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 09 August 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
AA - Annual Accounts 02 June 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 02 June 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 04 March 2003
288a - Notice of appointment of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 25 May 2001
363s - Annual Return 12 March 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 01 March 2000
288b - Notice of resignation of directors or secretaries 02 November 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 29 May 1998
363s - Annual Return 05 March 1998
288b - Notice of resignation of directors or secretaries 04 June 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 03 March 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
AA - Annual Accounts 04 June 1996
363s - Annual Return 18 March 1996
AA - Annual Accounts 19 May 1995
288 - N/A 03 April 1995
363s - Annual Return 01 March 1995
288 - N/A 27 October 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 17 April 1994
AA - Annual Accounts 29 March 1994
RESOLUTIONS - N/A 23 June 1993
287 - Change in situation or address of Registered Office 16 March 1993
363s - Annual Return 15 March 1993
AA - Annual Accounts 01 June 1992
363b - Annual Return 19 March 1992
288 - N/A 11 November 1991
RESOLUTIONS - N/A 21 October 1991
AA - Annual Accounts 11 June 1991
363a - Annual Return 11 March 1991
288 - N/A 22 October 1990
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
288 - N/A 25 January 1990
288 - N/A 10 November 1989
395 - Particulars of a mortgage or charge 02 November 1989
AA - Annual Accounts 12 July 1989
363 - Annual Return 12 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1989
RESOLUTIONS - N/A 14 February 1989
MEM/ARTS - N/A 18 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1988
AA - Annual Accounts 03 May 1988
363 - Annual Return 03 May 1988
AA - Annual Accounts 03 May 1988
363 - Annual Return 03 May 1988
CERTNM - Change of name certificate 21 January 1988
CERTNM - Change of name certificate 18 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 August 1987
288 - N/A 29 June 1987
288 - N/A 29 June 1987
288 - N/A 29 June 1987
287 - Change in situation or address of Registered Office 29 June 1987
AA - Annual Accounts 02 December 1986
363 - Annual Return 02 December 1986
395 - Particulars of a mortgage or charge 12 November 1986
395 - Particulars of a mortgage or charge 09 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 October 1989 Fully Satisfied

N/A

Mortgage 05 November 1986 Fully Satisfied

N/A

Legal charge 01 October 1986 Fully Satisfied

N/A

Mortgage 30 May 1986 Fully Satisfied

N/A

Legal charge 27 February 1986 Fully Satisfied

N/A

Legal charge 23 December 1985 Fully Satisfied

N/A

Legal charge 23 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.