Company NameSeaway Holdings (UK) Limited
Company StatusDissolved
Company Number06521097
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 2 months ago)
Dissolution Date29 March 2011 (13 years, 1 month 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 John Robert Anderson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleImporter
Country of ResidenceEngland
Correspondence AddressSwallow Cottage
Rodridge Lane
Wingate
Durham
TS28 5HG
Secretary NameM D Accounting (Corporation)
StatusClosed
Appointed03 March 2008(same day as company formation)
Correspondence Address13 John Street
Fencehouses
Houghton Le Spring
Tyne & Wear
DH4 6LH
Director NameMr Richard Anthony Anderson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleImporter
Country of ResidenceChina
Correspondence AddressRose Tree Cottage
Rose Tree Cottage, Station Town
Wingate
Durham
TS28 5HG

Location

Registered AddressThe Old Brewery
Castle Eden
Hartlepool
County Durham
TS27 4SU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishCastle Eden
WardBlackhalls
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
3 December 2010Application to strike the company off the register (3 pages)
3 December 2010Application to strike the company off the register (3 pages)
29 November 2010Termination of appointment of Richard Anderson as a director (1 page)
29 November 2010Termination of appointment of Richard Anderson as a director (1 page)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 2
(5 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 2
(5 pages)
22 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 2
(5 pages)
22 March 2010Secretary's details changed for M D Accounting on 22 February 2010 (1 page)
22 March 2010Secretary's details changed for M D Accounting on 22 February 2010 (1 page)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 April 2009Return made up to 03/03/09; full list of members (6 pages)
3 April 2009Return made up to 03/03/09; full list of members (6 pages)
3 March 2008Incorporation (15 pages)
3 March 2008Incorporation (15 pages)