Company NameSeabeam Technical Limited
Company StatusDissolved
Company Number04045905
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 8 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameIan Charles Northcott
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(1 week, 1 day after company formation)
Appointment Duration6 years (closed 05 September 2006)
RoleInspector
Correspondence Address52 Beaumont Hill
Darlington
DL1 3NG
Secretary NameDanielle Jade Northcott
NationalityBritish
StatusClosed
Appointed01 November 2001(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 05 September 2006)
RoleStudent
Correspondence Address52 Beaumont Hill
Darlington
DL1 3NG
Secretary NameJanice Elizabeth Northcott
NationalityBritish
StatusResigned
Appointed10 August 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2001)
RoleSecretary
Correspondence Address16 Corporation Road
Darlington
County Durham
DL3 6AJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address52 Beaumont Hill
Darlington
County Durham
DL1 3NG
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishWhessoe
WardHeighington & Coniscliffe
Built Up AreaDarlington

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
18 April 2006Voluntary strike-off action has been suspended (1 page)
22 November 2005Voluntary strike-off action has been suspended (1 page)
14 June 2005Voluntary strike-off action has been suspended (1 page)
4 January 2005Voluntary strike-off action has been suspended (1 page)
20 July 2004Voluntary strike-off action has been suspended (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
10 June 2004Application for striking-off (1 page)
12 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
15 November 2002Return made up to 02/08/02; full list of members (6 pages)
19 March 2002Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001Registered office changed on 13/11/01 from: 16 corporation road darlington county durham DL3 6AJ (1 page)
18 August 2000New secretary appointed (2 pages)
18 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Registered office changed on 16/08/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
16 August 2000Secretary resigned (1 page)
2 August 2000Incorporation (7 pages)