Company NameSeantron Limited
Company StatusDissolved
Company Number03301837
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 3 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robin Taylor
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1997(1 week after company formation)
Appointment Duration11 years, 6 months (closed 06 August 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Linden Grove
Linthorpe
Middlesborough
TS5 5NE
Secretary NameCarole Taylor
NationalityBritish
StatusClosed
Appointed01 January 2001(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 06 August 2008)
RoleSecretary
Correspondence Address5 Braemar Road
Linthroe
Middlesbrough
Cleveland
TS5 5HU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameWalter Taylor
NationalityBritish
StatusResigned
Appointed21 January 1997(1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address1 Broadwell Road
Easterside
Middlesbrough
Cleveland
TS4 3PP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address30 Linden Grove
Linthorpe
Middlesborough
TS5 5NE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardLinthorpe
Built Up AreaTeesside

Financials

Year2014
Net Worth£234
Cash£74
Current Liabilities£240

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
9 January 2008Application for striking-off (1 page)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
17 February 2007Return made up to 14/01/07; full list of members (6 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 March 2006Return made up to 14/01/06; full list of members (6 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
17 March 2005Return made up to 14/01/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
24 January 2004Return made up to 14/01/04; full list of members (6 pages)
12 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
5 March 2003Registered office changed on 05/03/03 from: 34 pembroke drive ingleby barwick stockton on tees cleveland TS17 5BB (1 page)
5 March 2003Director's particulars changed (1 page)
25 February 2003Return made up to 14/01/03; full list of members (6 pages)
10 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
28 March 2001Secretary resigned (1 page)
19 March 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 March 2001New secretary appointed (2 pages)
26 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
10 February 2000Return made up to 14/01/00; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 31 January 1999 (4 pages)
19 January 1999Return made up to 14/01/99; no change of members (4 pages)
14 April 1998Accounts for a small company made up to 31 January 1998 (4 pages)
12 January 1998Return made up to 14/01/98; full list of members (6 pages)
18 September 1997Director's particulars changed (1 page)
18 September 1997Registered office changed on 18/09/97 from: 5 braemer road linthorpe middlesbrough cleveland TS5 5AU (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 February 1997New secretary appointed (2 pages)
14 January 1997Incorporation (15 pages)