Company NameSeatec Limited
Company StatusDissolved
Company Number02242571
CategoryPrivate Limited Company
Incorporation Date11 April 1988(36 years, 1 month ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameElizabeth Ann Curtis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1994(6 years, 4 months after company formation)
Appointment Duration18 years, 4 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Nut Lane
Middlesbrough
Cleveland
TS4 2NN
Secretary NameAlan Carter
NationalityBritish
StatusClosed
Appointed31 August 1994(6 years, 4 months after company formation)
Appointment Duration18 years, 4 months (closed 08 January 2013)
RoleCompany Director
Correspondence Address16 Yeadon Grove
Stainsby Hill
Thornaby On Tees
Cleveland
TS17 9EE
Director NameMr Alfred James Duffield
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(10 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Springwell
Ingleton
Darlington
County Durham
DL2 3JJ
Director NameMr Alfred James Duffield
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Springwell
Ingleton
Darlington
County Durham
DL2 3JJ
Director NameMr Alfred James Duffield
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Springwell
Ingleton
Darlington
County Durham
DL2 3JJ
Secretary NameElizabeth Ann Curtis
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 07 May 1995)
RoleCompany Director
Correspondence Address2 Springwell
Ingleton
Darlington
County Durham
DL2 3JJ

Location

Registered AddressDudley Court
Dudley Road
Darlington
County Durham
DL1 4GG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Shareholders

49k at £1Alfred James Duffield
98.00%
Ordinary
999 at £1Elizabeth Ann Curtis
2.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012Application to strike the company off the register (5 pages)
4 September 2012Application to strike the company off the register (5 pages)
23 July 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 50,000
(5 pages)
23 July 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 50,000
(5 pages)
23 July 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 50,000
(5 pages)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
24 May 2011Registered office address changed from Cleveland Hall Cleveland Street Dartlington Co Durham DL1 2PE on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Cleveland Hall Cleveland Street Dartlington Co Durham DL1 2PE on 24 May 2011 (1 page)
7 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
7 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
13 May 2010Director's details changed for Elizabeth Ann Curtis on 7 May 2010 (2 pages)
13 May 2010Director's details changed for Elizabeth Ann Curtis on 7 May 2010 (2 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Elizabeth Ann Curtis on 7 May 2010 (2 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
18 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 June 2009Return made up to 07/05/09; full list of members (4 pages)
11 June 2009Return made up to 07/05/09; full list of members (4 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 October 2008Accounts made up to 31 December 2007 (1 page)
21 May 2008Return made up to 07/05/08; full list of members (4 pages)
21 May 2008Return made up to 07/05/08; full list of members (4 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 October 2007Accounts made up to 31 December 2006 (1 page)
15 August 2007Return made up to 07/05/07; full list of members (2 pages)
15 August 2007Return made up to 07/05/07; full list of members (2 pages)
29 August 2006Accounts made up to 31 December 2005 (1 page)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 May 2006Return made up to 07/05/06; full list of members (2 pages)
9 May 2006Return made up to 07/05/06; full list of members (2 pages)
5 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 December 2005Accounts made up to 31 December 2004 (1 page)
1 June 2005Return made up to 07/05/05; full list of members (3 pages)
1 June 2005Return made up to 07/05/05; full list of members (3 pages)
5 August 2004Accounts made up to 31 December 2003 (1 page)
5 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 May 2004Return made up to 07/05/04; full list of members (7 pages)
19 May 2004Return made up to 07/05/04; full list of members (7 pages)
26 August 2003Accounts made up to 31 December 2002 (1 page)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 May 2003Return made up to 07/05/03; full list of members (7 pages)
13 May 2003Return made up to 07/05/03; full list of members (7 pages)
23 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 September 2002Accounts made up to 31 December 2001 (1 page)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 July 2002Return made up to 07/05/02; full list of members (7 pages)
11 July 2002Return made up to 07/05/02; full list of members (7 pages)
4 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2001Accounts made up to 31 December 2000 (1 page)
29 June 2001Return made up to 07/05/01; full list of members (6 pages)
29 June 2001Return made up to 07/05/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 June 2000Return made up to 07/05/00; full list of members (6 pages)
23 June 2000Return made up to 07/05/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 May 1999Return made up to 07/05/99; full list of members (6 pages)
21 May 1999Return made up to 07/05/99; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
1 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
14 May 1997Return made up to 07/05/97; full list of members (6 pages)
14 May 1997Return made up to 07/05/97; full list of members (6 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
24 July 1996Return made up to 07/05/96; no change of members (4 pages)
24 July 1996Return made up to 07/05/96; no change of members (4 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 May 1995Return made up to 07/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 May 1995Return made up to 07/05/95; full list of members (6 pages)
2 May 1990Ad 30/12/89--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
2 May 1990Ad 30/12/89--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
5 September 1989Wd 24/08/89 ad 23/07/89--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
5 September 1989Wd 24/08/89 ad 23/07/89--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
11 April 1988Incorporation (16 pages)
11 April 1988Incorporation (16 pages)