Company NameThe Seaham Spa Limited
Company StatusDissolved
Company Number03960489
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Dissolution Date17 July 2012 (11 years, 8 months ago)
Previous NamesCrossco (473) Limited and The Oriental Spa Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Andrew Davis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenlade House
Henlade
Taunton
Somerset
TA3 5NB
Secretary NameGd Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 March 2008(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 17 July 2012)
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Thomas Patrick Maxfield
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(4 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 19 March 2008)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressFlass Vale Hall
Crossgate Moor
Durham
DH1 4HR
Secretary NameMichael Arnott
NationalityBritish
StatusResigned
Appointed27 April 2000(4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 2002)
RoleInsurance Broker
Correspondence Address8 Hallgarth Court
Sunderland
Tyne & Wear
SR6 0RG
Director NameStephen Philip Braid
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Glenorrin Close
Lambton
Washington
Tyne & Wear
NE38 0DZ
Director NameMrs Jocelyn Maxfield
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 March 2008)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFlass Vale Hall
Crossgate Moor
Durham
County Durham
DH1 4HR
Director NameSimon Rhatigan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2003)
RoleHotelier
Correspondence Address6 Akenside House
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3UF
Secretary NameStephen Philip Braid
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Glenorrin Close
Lambton
Washington
Tyne & Wear
NE38 0DZ
Director NameDavid Thomas Finnigan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 2004)
RoleAccountant
Correspondence Address60 Pilgrims Way
Durham
County Durham
DH1 1HQ
Secretary NameDavid Thomas Finnigan
NationalityBritish
StatusResigned
Appointed28 April 2003(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 2004)
RoleAccountant
Correspondence Address60 Pilgrims Way
Durham
County Durham
DH1 1HQ
Secretary NameMr Andrew Richardson
NationalityBritish
StatusResigned
Appointed23 December 2004(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Beadnell Drive
East Shore Village
Seaham
County Durham
SR7 7WG
Director NameMr Andrew Richardson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Beadnell Drive
East Shore Village
Seaham
County Durham
SR7 7WG
Secretary NameIan Raymond Suggett
NationalityBritish
StatusResigned
Appointed20 July 2007(7 years, 3 months after company formation)
Appointment Duration8 months (resigned 19 March 2008)
RoleAccountant
Correspondence Address35 Birkdale Gardens
Belmont
Durham
County Durham
DH1 2UJ
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

4.3m at £1Serenity Spa LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 24 January 2012 (2 pages)
24 January 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages)
24 January 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages)
24 January 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 24 January 2012 (2 pages)
18 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 4,251,000
(4 pages)
18 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 4,251,000
(4 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
12 May 2010Secretary's details changed for Gd Secretarial Services Limited on 30 March 2010 (2 pages)
12 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Gd Secretarial Services Limited on 30 March 2010 (2 pages)
12 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
18 May 2009Return made up to 30/03/09; full list of members (3 pages)
18 May 2009Return made up to 30/03/09; full list of members (3 pages)
24 April 2008Return made up to 30/03/08; full list of members (3 pages)
24 April 2008Return made up to 30/03/08; full list of members (3 pages)
10 April 2008Secretary appointed gd secretarial services LIMITED (2 pages)
10 April 2008Appointment terminated director jocelyn maxfield (1 page)
10 April 2008Registered office changed on 10/04/2008 from seaham hall hotel lord byrons walk seaham county durham SR7 7AG (1 page)
10 April 2008Appointment terminated director thomas maxfield (1 page)
10 April 2008Auditor's resignation (1 page)
10 April 2008Auditor's resignation (1 page)
10 April 2008Registered office changed on 10/04/2008 from seaham hall hotel lord byrons walk seaham county durham SR7 7AG (1 page)
10 April 2008Appointment Terminated Director thomas maxfield (1 page)
10 April 2008Appointment terminated secretary ian suggett (1 page)
10 April 2008Appointment Terminated Director jocelyn maxfield (1 page)
10 April 2008Director appointed andrew davis (4 pages)
10 April 2008Appointment Terminated Secretary ian suggett (1 page)
10 April 2008Director appointed andrew davis (4 pages)
10 April 2008Secretary appointed gd secretarial services LIMITED (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2008Accounts made up to 31 December 2007 (6 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 November 2007Accounts made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007Secretary resigned;director resigned (1 page)
10 May 2007Return made up to 30/03/07; full list of members (7 pages)
10 May 2007Return made up to 30/03/07; full list of members (7 pages)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Accounts made up to 31 December 2005 (6 pages)
30 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
23 May 2006Return made up to 30/03/06; full list of members (7 pages)
23 May 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
9 November 2005Accounts made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
12 May 2005Return made up to 30/03/05; full list of members (7 pages)
12 May 2005Return made up to 30/03/05; full list of members (7 pages)
3 March 2005Secretary resigned;director resigned (1 page)
3 March 2005New secretary appointed (1 page)
3 March 2005Secretary resigned;director resigned (1 page)
3 March 2005New secretary appointed (1 page)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 October 2004Accounts made up to 31 December 2003 (8 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
30 April 2004Return made up to 30/03/04; full list of members (7 pages)
30 April 2004Return made up to 30/03/04; full list of members (7 pages)
11 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
10 June 2003Registered office changed on 10/06/03 from: marsden hall lizard lane south shields tyne & wear NE34 7AD (1 page)
10 June 2003Secretary resigned;director resigned (1 page)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003New secretary appointed;new director appointed (2 pages)
10 June 2003Secretary resigned;director resigned (1 page)
10 June 2003Registered office changed on 10/06/03 from: marsden hall lizard lane south shields tyne & wear NE34 7AD (1 page)
9 April 2003Return made up to 30/03/03; full list of members (8 pages)
9 April 2003Return made up to 30/03/03; full list of members (8 pages)
3 February 2003Accounts for a small company made up to 31 December 2001 (7 pages)
3 February 2003Accounts for a small company made up to 31 December 2001 (7 pages)
19 December 2002Company name changed the oriental spa LIMITED\certificate issued on 19/12/02 (2 pages)
19 December 2002Company name changed the oriental spa LIMITED\certificate issued on 19/12/02 (2 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002Secretary resigned (1 page)
24 June 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 June 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 May 2002Declaration of mortgage charge released/ceased (2 pages)
30 May 2002Declaration of mortgage charge released/ceased (2 pages)
9 May 2002Return made up to 30/03/02; full list of members (7 pages)
9 May 2002Return made up to 30/03/02; full list of members (7 pages)
17 April 2002Ad 01/03/01-31/03/01 £ si 6000@1 (2 pages)
17 April 2002Ad 01/03/02-31/03/02 £ si 225000@1=225000 £ ic 4026000/4251000 (2 pages)
17 April 2002Ad 01/10/01-31/10/01 £ si 660000@1=660000 £ ic 2286000/2946000 (2 pages)
17 April 2002Ad 01/12/01-31/12/01 £ si 380000@1=380000 £ ic 3296000/3676000 (2 pages)
17 April 2002Ad 01/01/02-31/01/02 £ si 150000@1=150000 £ ic 3676000/3826000 (2 pages)
17 April 2002Ad 01/04/01-30/04/01 £ si 160000@1=160000 £ ic 576000/736000 (2 pages)
17 April 2002Ad 01/07/01-31/07/01 £ si 155000@1=155000 £ ic 1536000/1691000 (2 pages)
17 April 2002Ad 01/06/01-30/06/01 £ si 400000@1=400000 £ ic 1136000/1536000 (2 pages)
17 April 2002Ad 01/04/01-30/04/01 £ si 160000@1=160000 £ ic 576000/736000 (2 pages)
17 April 2002Ad 01/06/01-30/06/01 £ si 400000@1=400000 £ ic 1136000/1536000 (2 pages)
17 April 2002Ad 01/02/01-28/02/01 £ si 170000@1 (2 pages)
17 April 2002Ad 01/03/01-31/03/01 £ si 6000@1 (2 pages)
17 April 2002Ad 01/12/00-31/12/00 £ si 205000@1 (2 pages)
17 April 2002Ad 01/09/01-30/09/01 £ si 300000@1=300000 £ ic 1986000/2286000 (2 pages)
17 April 2002Ad 01/03/02-31/03/02 £ si 225000@1=225000 £ ic 4026000/4251000 (2 pages)
17 April 2002Ad 01/05/01-31/05/01 £ si 400000@1=400000 £ ic 736000/1136000 (2 pages)
17 April 2002Ad 01/09/01-30/09/01 £ si 300000@1=300000 £ ic 1986000/2286000 (2 pages)
17 April 2002Ad 01/11/01-30/11/01 £ si 350000@1=350000 £ ic 2946000/3296000 (2 pages)
17 April 2002Ad 01/12/00-31/12/00 £ si 205000@1 (2 pages)
17 April 2002Ad 01/11/00-30/11/00 £ si 85000@1 (2 pages)
17 April 2002Ad 01/11/01-30/11/01 £ si 350000@1=350000 £ ic 2946000/3296000 (2 pages)
17 April 2002Ad 01/02/02-28/02/02 £ si 200000@1=200000 £ ic 3826000/4026000 (2 pages)
17 April 2002Ad 01/07/01-31/07/01 £ si 155000@1=155000 £ ic 1536000/1691000 (2 pages)
17 April 2002Ad 01/01/02-31/01/02 £ si 150000@1=150000 £ ic 3676000/3826000 (2 pages)
17 April 2002Ad 01/02/01-28/02/01 £ si 170000@1 (2 pages)
17 April 2002Ad 01/01/01-31/01/01 £ si 10000@1 (2 pages)
17 April 2002Ad 01/12/01-31/12/01 £ si 380000@1=380000 £ ic 3296000/3676000 (2 pages)
17 April 2002Ad 01/02/02-28/02/02 £ si 200000@1=200000 £ ic 3826000/4026000 (2 pages)
17 April 2002Ad 01/08/01-31/08/01 £ si 295000@1=295000 £ ic 1691000/1986000 (2 pages)
17 April 2002Ad 01/11/00-30/11/00 £ si 85000@1 (2 pages)
17 April 2002Ad 01/10/01-31/10/01 £ si 660000@1=660000 £ ic 2286000/2946000 (2 pages)
17 April 2002Ad 01/08/01-31/08/01 £ si 295000@1=295000 £ ic 1691000/1986000 (2 pages)
17 April 2002Ad 01/01/01-31/01/01 £ si 10000@1 (2 pages)
17 April 2002Ad 01/05/01-31/05/01 £ si 400000@1=400000 £ ic 736000/1136000 (2 pages)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001New director appointed (2 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
4 August 2001Particulars of mortgage/charge (7 pages)
14 May 2001Return made up to 30/03/01; full list of members (6 pages)
14 May 2001Return made up to 30/03/01; full list of members (6 pages)
4 July 2000Ad 27/04/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
4 July 2000£ nc 100/5999100 27/04/00 (1 page)
4 July 2000Ad 27/04/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
4 July 2000£ nc 100/5999100 27/04/00 (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
11 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned (1 page)
5 May 2000Company name changed crossco (473) LIMITED\certificate issued on 08/05/00 (2 pages)
5 May 2000Company name changed crossco (473) LIMITED\certificate issued on 08/05/00 (2 pages)
30 March 2000Incorporation (20 pages)