Company NameSeabait Limited
Company StatusDissolved
Company Number01953741
CategoryPrivate Limited Company
Incorporation Date8 October 1985(38 years, 6 months ago)
Dissolution Date2 September 2009 (14 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameProf Peter James William Olive
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(5 years, 12 months after company formation)
Appointment Duration17 years, 11 months (closed 02 September 2009)
RoleProfessor
Correspondence Address3 Gerrard Close
Whitley Bay
Tyne & Wear
NE26 4NS
Director NameRobert Martin Rutherford
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(5 years, 12 months after company formation)
Appointment Duration17 years, 11 months (closed 02 September 2009)
RoleCompany Director
Correspondence Address4 St Davids Court
Whitley Bay
Tyne & Wear
NE26 1JA
Secretary NameProf Peter James William Olive
NationalityBritish
StatusClosed
Appointed05 October 1991(5 years, 12 months after company formation)
Appointment Duration17 years, 11 months (closed 02 September 2009)
RoleUniversity Reader (Senior Lect
Correspondence Address3 Gerrard Close
Whitley Bay
Tyne & Wear
NE26 4NS
Director NameDr John White
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(18 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 02 September 2009)
RoleCompany Director
Correspondence Address19 Butlers Wharf West
40 Shad Thames
London
SE1 2YA
Director NameMr Jonathan Peter Land
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(21 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 02 September 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Mill Farm
Ellington
Morpeth
Northumberland
NE61 5BW
Director NameRobert Barrigan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(21 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 02 September 2009)
RoleDirector Business Consul
Country of ResidenceUnited Kingdom
Correspondence AddressStoer House
1 Polam Road
Darlington
County Durham
DL1 5NW
Director NameMr Stephen Craig
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(21 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 02 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ladywell Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9TB
Director NameMr Kenneth Douglas Cowin
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(5 years, 12 months after company formation)
Appointment Duration15 years, 8 months (resigned 25 June 2007)
RoleRetired Businessann
Correspondence Address103 Candlewood Drive
Hampstead
North Carolina 28443
United States
Director NameMr Peter Brian Douglas Cowin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish/American
StatusResigned
Appointed05 October 1991(5 years, 12 months after company formation)
Appointment Duration15 years, 6 months (resigned 19 April 2007)
RoleManaging Director
Correspondence Address104 Townfarm Road
Hamden 0444
Maine
United States
Director NameMr Graham Rutherford
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(10 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 19 December 2007)
RoleManager Aqualculture
Country of ResidenceUnited Kingdom
Correspondence Address59 Malvern Road
North Shields
Tyne & Wear
NE29 9HH
Director NameEdward Roy Sarbutts
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(13 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2006)
RoleMarketing Consultant
Correspondence AddressMill Cottage
Mill Terrace
Great Ayton
Cleveland
TS9 6PF

Location

Registered AddressC/O Ernst & Young Llp
Citygate St James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£604,401
Gross Profit£195,806
Net Worth£152,673
Cash£22,192
Current Liabilities£816,221

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009Notice of move from Administration to Dissolution (5 pages)
17 December 2008Administrator's progress report to 28 November 2008 (6 pages)
25 July 2008Statement of affairs with form 2.14B (14 pages)
18 July 2008Statement of administrator's proposal (22 pages)
4 June 2008Registered office changed on 04/06/2008 from kenneth d cowin house woodhorn village ashington northumberland NE63 9NW (2 pages)
3 June 2008Appointment of an administrator (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2008Accounts made up to 31 March 2007 (23 pages)
1 April 2008Ad 06/02/08-25/03/08\gbp si 35522@1=35522\gbp ic 1185424/1220946\ (4 pages)
1 April 2008Ad 06/02/08-25/03/08\gbp si 151199@1=151199\gbp ic 1220946/1372145\ (4 pages)
1 April 2008Appointment terminated director graham rutherford (1 page)
1 April 2008Ad 06/02/08-25/03/08\gbp si 115677@1=115677\gbp ic 1069747/1185424\ (4 pages)
1 April 2008Ad 05/02/08\gbp si 394959@1=394959\gbp ic 674788/1069747\ (9 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Return made up to 05/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(27 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2007Registered office changed on 22/10/07 from: 3 gerrard close whitley bay tyne & wear NE26 4NS (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
13 November 2006Return made up to 05/10/06; change of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
13 November 2006Ad 10/09/06-31/10/06 £ si 4616@1=4616 £ ic 683244/687860 (3 pages)
12 October 2006Accounts made up to 31 March 2006 (24 pages)
19 September 2006Ad 16/01/06-07/09/06 £ si 29332@1=29332 £ ic 653912/683244 (4 pages)
20 April 2006Ad 10/01/06--------- £ si 22651@1=22651 £ ic 630761/653412 (5 pages)
20 April 2006Ad 01/04/05-09/01/06 £ si 700@1 (4 pages)
20 April 2006Ad 10/01/06--------- £ si 61893@1=61893 £ ic 568868/630761 (6 pages)
20 April 2006Ad 12/01/06--------- £ si 500@1=500 £ ic 653412/653912 (3 pages)
21 February 2006Accounts made up to 31 March 2005 (21 pages)
6 December 2005Return made up to 05/10/05; change of members (12 pages)
22 November 2005Ad 28/09/05-28/09/05 £ si 700@1=700 £ ic 568168/568868 (1 page)
17 November 2004Particulars of mortgage/charge (4 pages)
17 November 2004Return made up to 05/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(15 pages)
17 November 2004Particulars of mortgage/charge (4 pages)
11 November 2004Particulars of mortgage/charge (9 pages)
23 September 2004Particulars of mortgage/charge (9 pages)
31 August 2004Accounts made up to 31 March 2004 (21 pages)
5 July 2004Ad 18/01/04-04/05/04 £ si 30295@1=30295 £ ic 578501/608796 (3 pages)
5 April 2004New director appointed (2 pages)
15 January 2004Return made up to 05/10/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2004£ nc 250000/1900000 17/09/03 (1 page)
15 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2004Nc inc already adjusted 18/12/01 (1 page)
15 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 January 2004Resolutions
  • RES13 ‐ Re shareholders agreeme 17/11/03
(1 page)
15 January 2004Ad 11/12/03--------- £ si 2000@1=2000 £ ic 548723/550723 (2 pages)
15 January 2004Ad 18/11/03-25/11/03 £ si 282149@1=282149 £ ic 266574/548723 (7 pages)
15 January 2004Ad 06/10/02-05/10/03 £ si 3200@1=3200 £ ic 263374/266574 (2 pages)
5 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
3 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2003Accounts made up to 31 March 2003 (19 pages)
15 January 2003Accounts made up to 31 March 2002 (18 pages)
2 January 2003Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
28 November 2001Return made up to 05/10/01; no change of members (8 pages)
5 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 November 2000Return made up to 05/10/00; no change of members (8 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
20 December 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
17 September 1999New director appointed (2 pages)
30 June 1999Accounts for a small company made up to 31 March 1999 (8 pages)
24 November 1998Return made up to 05/10/98; change of members (8 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
14 January 1998Return made up to 05/10/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
10 November 1996Return made up to 05/10/96; full list of members (8 pages)
22 November 1995Accounts made up to 31 March 1995 (8 pages)
9 April 1993Declaration of satisfaction of mortgage/charge (1 page)
12 December 1988Accounts for a small company made up to 31 March 1988 (5 pages)
21 October 1988Wd 11/10/88 ad 28/09/88--------- £ si 33700@1=33700 £ ic 184420/218120 (2 pages)
22 September 1988Wd 12/09/88 ad 14/07/88--------- £ si 34160@1=34160 £ ic 113100/147260 (2 pages)
19 January 1987Memorandum and Articles of Association (17 pages)