Company NameSeed Capital General Partner Limited
Company StatusDissolved
Company Number05654028
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameCrossco (917) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Alastair Macbeth Conn
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(1 month, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 23 April 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address8 Well Ridge Park
Whitley Bay
Tyne & Wear
NE25 9PQ
Director NameMr John Lloyd Hamilton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(1 month, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 23 April 2019)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressWhingarth 35a North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ
Director NameDr Yvonne Gale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(5 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Secretary NameMrs Dawn Isa Chambers
StatusClosed
Appointed04 September 2014(8 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 23 April 2019)
RoleCompany Director
Correspondence Address4 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Director NameSir David Robert Macgowan Chapman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(1 month, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 May 2006)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthorns
Marsden Road Cleadon
Sunderland
Tyne & Wear
SR6 7RA
Director NameMr Ashley John Graham Winter
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Croft The Stanners
Corbridge
Northumberland
NE45 5BA
Secretary NameDuncan James Lowery
NationalityBritish
StatusResigned
Appointed08 February 2006(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2008)
RoleFund Manager
Correspondence Address24 Algernon Terrace
Tynemouth
Tyne & Wear
NE30 2PW
Secretary NameDr Yvonne Gale
NationalityBritish
StatusResigned
Appointed31 July 2008(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 September 2014)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Etal Avenue
Whitley Bay
Tyne & Wear
NE25 8QF
Director NameMr Keith Smith Charlton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Waterloo Square
City Quadrant
Newcastle Upon Tyne
Tyne And Wear
NE1 4DP
Director NameMr Barrie Stuart Hensby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(5 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitewww.nel.co.uk

Location

Registered Address4 Enterprise House, Kingsway
Team Valley Trading Estate
Gateshead
NE11 0SR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£192,951
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
28 January 2019Application to strike the company off the register (4 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 July 2018Termination of appointment of Barrie Stuart Hensby as a director on 30 June 2018 (1 page)
15 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
4 August 2017Registered office address changed from 11 Waterloo Square City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP to 4 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 11 Waterloo Square City Quadrant Newcastle upon Tyne Tyne and Wear NE1 4DP to 4 Enterprise House, Kingsway Team Valley Trading Estate Gateshead NE11 0SR on 4 August 2017 (1 page)
25 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 February 2017Auditor's resignation (1 page)
24 February 2017Auditor's resignation (1 page)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
12 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(6 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(6 pages)
16 September 2015Full accounts made up to 31 March 2015 (12 pages)
16 September 2015Full accounts made up to 31 March 2015 (12 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(6 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(6 pages)
24 September 2014Termination of appointment of Yvonne Gale as a secretary on 4 September 2014 (1 page)
24 September 2014Termination of appointment of Yvonne Gale as a secretary on 4 September 2014 (1 page)
24 September 2014Termination of appointment of Yvonne Gale as a secretary on 4 September 2014 (1 page)
9 September 2014Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014 (2 pages)
9 September 2014Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014 (2 pages)
9 September 2014Appointment of Mrs Dawn Isa Chambers as a secretary on 4 September 2014 (2 pages)
7 August 2014Full accounts made up to 31 March 2014 (12 pages)
7 August 2014Full accounts made up to 31 March 2014 (12 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(7 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(7 pages)
31 July 2013Full accounts made up to 31 March 2013 (11 pages)
31 July 2013Full accounts made up to 31 March 2013 (11 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
1 November 2012Termination of appointment of Keith Charlton as a director (1 page)
1 November 2012Termination of appointment of Keith Charlton as a director (1 page)
17 October 2012Full accounts made up to 31 March 2012 (11 pages)
17 October 2012Full accounts made up to 31 March 2012 (11 pages)
16 July 2012Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Akenside Studios 3 Akenside Hill Newcastle upon Tyne Tyne & Wear NE1 3UF on 16 July 2012 (1 page)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 March 2011 (12 pages)
5 October 2011Full accounts made up to 31 March 2011 (12 pages)
16 August 2011Appointment of Mr Barrie Stuart Hensby as a director (2 pages)
16 August 2011Appointment of Mr Keith Smith Charlton as a director (2 pages)
16 August 2011Appointment of Mrs Yvonne Gale as a director (2 pages)
16 August 2011Appointment of Mr Barrie Stuart Hensby as a director (2 pages)
16 August 2011Appointment of Mr Keith Smith Charlton as a director (2 pages)
16 August 2011Appointment of Mrs Yvonne Gale as a director (2 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
5 January 2011Termination of appointment of Ashley Winter as a director (1 page)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
5 January 2011Termination of appointment of Ashley Winter as a director (1 page)
10 August 2010Full accounts made up to 31 March 2010 (10 pages)
10 August 2010Full accounts made up to 31 March 2010 (10 pages)
7 June 2010Section 519 (1 page)
7 June 2010Section 519 (1 page)
27 April 2010Registered office address changed from Ground Floor, Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne NE4 7YJ United Kingdom on 27 April 2010 (1 page)
27 April 2010Registered office address changed from Ground Floor, Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne NE4 7YJ United Kingdom on 27 April 2010 (1 page)
23 December 2009Director's details changed for Mr Alastair Macbeth Conn on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr John Lloyd Hamilton on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Alastair Macbeth Conn on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr John Lloyd Hamilton on 23 December 2009 (2 pages)
27 August 2009Full accounts made up to 31 March 2009 (11 pages)
27 August 2009Full accounts made up to 31 March 2009 (11 pages)
18 February 2009Registered office changed on 18/02/2009 from 3 earls court 5TH avenue business park team valley trading estate gateshead tyne &wear NE11 0HF (1 page)
18 February 2009Registered office changed on 18/02/2009 from 3 earls court 5TH avenue business park team valley trading estate gateshead tyne &wear NE11 0HF (1 page)
7 January 2009Return made up to 14/12/08; full list of members (4 pages)
7 January 2009Return made up to 14/12/08; full list of members (4 pages)
12 August 2008Full accounts made up to 31 March 2008 (12 pages)
12 August 2008Full accounts made up to 31 March 2008 (12 pages)
4 August 2008Appointment terminated secretary duncan lowery (1 page)
4 August 2008Secretary appointed yvonne gale (1 page)
4 August 2008Appointment terminated secretary duncan lowery (1 page)
4 August 2008Secretary appointed yvonne gale (1 page)
18 December 2007Return made up to 14/12/07; full list of members (3 pages)
18 December 2007Return made up to 14/12/07; full list of members (3 pages)
9 August 2007Full accounts made up to 31 March 2007 (12 pages)
9 August 2007Full accounts made up to 31 March 2007 (12 pages)
24 January 2007Return made up to 14/12/06; full list of members (7 pages)
24 January 2007Return made up to 14/12/06; full list of members (7 pages)
15 November 2006Full accounts made up to 31 March 2006 (11 pages)
15 November 2006Full accounts made up to 31 March 2006 (11 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
31 May 2006New director appointed (3 pages)
31 May 2006New director appointed (3 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
28 March 2006New director appointed (3 pages)
28 March 2006New director appointed (3 pages)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (3 pages)
16 March 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
16 March 2006Registered office changed on 16/03/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
16 March 2006Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page)
16 March 2006Registered office changed on 16/03/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
16 March 2006New director appointed (3 pages)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
24 February 2006Memorandum and Articles of Association (5 pages)
24 February 2006Memorandum and Articles of Association (5 pages)
20 February 2006Company name changed crossco (917) LIMITED\certificate issued on 20/02/06 (3 pages)
20 February 2006Company name changed crossco (917) LIMITED\certificate issued on 20/02/06 (3 pages)
14 December 2005Incorporation (15 pages)
14 December 2005Incorporation (15 pages)