Company NameSeahorse Watersports Limited
Company StatusDissolved
Company Number03658644
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameJane Purvis Thirlwall
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1998(same day as company formation)
RoleGeneral Manager
Correspondence Address27 Wincanton Road
Redcar
Cleveland
TS10 2HR
Director NamePeter Alexander Thomson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1998(same day as company formation)
RoleOffice Manager
Correspondence Address32 Cleveland Avenue
Darlington
County Durham
DL3 7HG
Secretary NamePeter Alexander Thomson
NationalityBritish
StatusClosed
Appointed29 October 1998(same day as company formation)
RoleOffice Manager
Correspondence Address32 Cleveland Avenue
Darlington
County Durham
DL3 7HG
Director NameJudy Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleCommercial Manager
Correspondence Address21 Thurnham Grove
Middlesbrough
TS7 8PT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£7,186
Net Worth-£38,544
Current Liabilities£40,588

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

19 December 2007Dissolved (1 page)
19 September 2007Completion of winding up (1 page)
15 November 2004Order of court to wind up (2 pages)
24 December 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
12 December 2003Return made up to 29/10/03; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 31 October 2001 (11 pages)
23 December 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Return made up to 29/10/01; no change of members (10 pages)
1 February 2002Registered office changed on 01/02/02 from: tees barrage navigation way thornaby stockton on tees cleveland TS17 6QA (1 page)
1 February 2002Total exemption full accounts made up to 31 October 2000 (10 pages)
1 February 2002Total exemption full accounts made up to 31 October 1999 (9 pages)
1 February 2002Return made up to 29/10/00; full list of members (6 pages)
1 February 2002Director resigned (1 page)
1 February 2002Ad 30/10/00--------- £ si 49998@1=49998 £ ic 3/50001 (2 pages)
29 January 2002Restoration by order of the court (3 pages)
31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
14 December 1999Return made up to 29/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 1998Incorporation (20 pages)