About

Registered Number: 01024558
Date of Incorporation: 17/09/1971 (53 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 11 months ago)
Registered Address: Seaton Burn House, Dudley Lane, Seaton Burn, Newcastle Upon Tyne, NE13 6BE

 

Having been setup in 1971, Seaton Eight Ltd are based in Newcastle Upon Tyne, it has a status of "Dissolved". Powell, Jayne Patricia, Scougall, Simon, Burn, Ian Fenwick, Fatkin, James Edgar are the current directors of this organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURN, Ian Fenwick N/A 31 January 1995 1
FATKIN, James Edgar N/A 12 January 1997 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 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 30 October 2019
RESOLUTIONS - N/A 22 March 2019
MR04 - N/A 13 February 2019
CS01 - N/A 01 February 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 02 February 2018
CH01 - Change of particulars for director 05 May 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 06 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 08 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 20 February 2014
CH01 - Change of particulars for director 26 November 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 07 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 03 February 2012
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 31 January 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363a - Annual Return 05 March 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 06 June 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 14 April 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
AA - Annual Accounts 29 May 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 14 April 2001
363s - Annual Return 12 March 2001
288a - Notice of appointment of directors or secretaries 14 September 2000
AA - Annual Accounts 31 May 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 05 March 2000
363s - Annual Return 01 March 2000
288b - Notice of resignation of directors or secretaries 02 November 1999
AA - Annual Accounts 27 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 08 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 18 March 1996
AA - Annual Accounts 08 December 1995
363s - Annual Return 01 March 1995
288 - N/A 28 February 1995
CERTNM - Change of name certificate 02 February 1995
AA - Annual Accounts 09 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 27 October 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 22 March 1994
AA - Annual Accounts 02 June 1993
363s - Annual Return 19 March 1993
287 - Change in situation or address of Registered Office 16 March 1993
288 - N/A 03 March 1993
AA - Annual Accounts 06 May 1992
363s - Annual Return 16 March 1992
AA - Annual Accounts 06 June 1991
363a - Annual Return 11 March 1991
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
288 - N/A 17 January 1990
363 - Annual Return 07 June 1989
AA - Annual Accounts 07 June 1989
RESOLUTIONS - N/A 13 January 1989
363 - Annual Return 18 May 1988
AA - Annual Accounts 18 May 1988
288 - N/A 28 August 1987
363 - Annual Return 12 May 1987
AA - Annual Accounts 15 April 1987
287 - Change in situation or address of Registered Office 07 April 1987
GAZ(U) - N/A 07 April 1987
288 - N/A 21 June 1986
AA - Annual Accounts 24 March 1976
AA - Annual Accounts 16 April 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 August 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.