Company NameSeavine Inc Ltd
Company StatusDissolved
Company Number06702571
CategoryPrivate Limited Company
Incorporation Date19 September 2008(15 years, 6 months ago)
Dissolution Date24 January 2023 (1 year, 2 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 Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(3 years, 4 months after company formation)
Appointment Duration10 years, 12 months (closed 24 January 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOffice 3n Pinetree Business Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
Director NameMs Emma Jane Keigan
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Springfield Place
Gateshead
Tyne And Wear
NE9 5UQ
Director NameMr John Mawson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(2 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address67 Briardale
Delves Lane
Consett
County Durham
DH8 7BD
Director NameMr Eric Steven Diamond
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Rutland Place, The Rutts
Bushey Heath
Bushey
WD23 1ND
Secretary NameBournewood Ltd (Corporation)
StatusResigned
Appointed19 September 2008(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I.
Secretary NameSunflower Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2015)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed30 July 2015(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 December 2016)
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP

Location

Registered AddressOffice 3n Pinetree Business Centre Durham Road
Birtley
Chester Le Street
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£672
Current Liabilities£672

Accounts

Latest Accounts31 October 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

2 December 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
13 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
25 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
11 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 February 2017Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
5 December 2016Termination of appointment of Eric Steven Diamond as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Emb Management Solutions Ltd as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Eric Steven Diamond as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Emb Management Solutions Ltd as a director on 5 December 2016 (1 page)
2 December 2016Withdraw the company strike off application (1 page)
2 December 2016Withdraw the company strike off application (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016Application to strike the company off the register (2 pages)
15 November 2016Application to strike the company off the register (2 pages)
4 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(6 pages)
19 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(6 pages)
10 August 2015Director's details changed for Mr Simon Peter Dowson on 1 June 2015 (2 pages)
10 August 2015Appointment of Mr Eric Steven Diamond as a director on 31 July 2015 (2 pages)
10 August 2015Registered office address changed from Unit 1, Derwentside Business Centre Shotley Bridge Consett County Durham DH8 9LH England to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 10 August 2015 (1 page)
10 August 2015Termination of appointment of Sunflower Secretaries Ltd as a secretary on 31 July 2015 (1 page)
10 August 2015Director's details changed for Mr Simon Peter Dowson on 1 June 2015 (2 pages)
10 August 2015Termination of appointment of Sunflower Secretaries Ltd as a secretary on 31 July 2015 (1 page)
10 August 2015Director's details changed for Mr Simon Peter Dowson on 1 June 2015 (2 pages)
10 August 2015Appointment of Mr Eric Steven Diamond as a director on 31 July 2015 (2 pages)
10 August 2015Registered office address changed from Unit 1, Derwentside Business Centre Shotley Bridge Consett County Durham DH8 9LH England to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 10 August 2015 (1 page)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
28 July 2015Registered office address changed from 48 Surrey Crescent Consett County Durham DH8 8HU to Unit 1, Derwentside Business Centre Shotley Bridge Consett County Durham DH8 9LH on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 48 Surrey Crescent Consett County Durham DH8 8HU to Unit 1, Derwentside Business Centre Shotley Bridge Consett County Durham DH8 9LH on 28 July 2015 (1 page)
23 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
23 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 June 2014Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 10 June 2014 (1 page)
28 May 2014Registered office address changed from 48 Surrey Crescent Moorside Consett County Durham DH8 8HU England on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 48 Surrey Crescent Moorside Consett County Durham DH8 8HU England on 28 May 2014 (1 page)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
24 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 April 2013Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages)
22 April 2013Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages)
22 April 2013Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
5 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
5 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
31 August 2012Registered office address changed from 47 Castledene Road Delves Lane Consett County Durham DH8 7HQ England on 31 August 2012 (1 page)
31 August 2012Registered office address changed from 47 Castledene Road Delves Lane Consett County Durham DH8 7HQ England on 31 August 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
7 February 2012Appointment of Mr Simon Peter Dowson as a director (2 pages)
7 February 2012Appointment of Mr Simon Peter Dowson as a director (2 pages)
6 February 2012Termination of appointment of John Mawson as a director (1 page)
6 February 2012Termination of appointment of John Mawson as a director (1 page)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
1 November 2011Appointment of Sunflower Secretaries Ltd as a secretary (2 pages)
1 November 2011Appointment of Sunflower Secretaries Ltd as a secretary (2 pages)
31 October 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
31 October 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
15 September 2011Appointment of Mr John Mawson as a director (2 pages)
15 September 2011Appointment of Mr John Mawson as a director (2 pages)
14 September 2011Termination of appointment of Emma Keigan as a director (1 page)
14 September 2011Termination of appointment of Emma Keigan as a director (1 page)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 February 2011Registered office address changed from 7 Watling Street Leadgate Consett County Durham DH8 6DP England on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 7 Watling Street Leadgate Consett County Durham DH8 6DP England on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 7 Watling Street Leadgate Consett County Durham DH8 6DP England on 1 February 2011 (1 page)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
20 September 2010Secretary's details changed for Bournewood Ltd on 19 September 2010 (2 pages)
20 September 2010Secretary's details changed for Bournewood Ltd on 19 September 2010 (2 pages)
7 July 2010Registered office address changed from 29 Gayle Court Delves Lane Consett County Durham DH8 7EJ on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 29 Gayle Court Delves Lane Consett County Durham DH8 7EJ on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 29 Gayle Court Delves Lane Consett County Durham DH8 7EJ on 7 July 2010 (1 page)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
7 April 2009Registered office changed on 07/04/2009 from 28 greenacres road shotley bridge consett DH8 0LU (1 page)
7 April 2009Registered office changed on 07/04/2009 from 28 greenacres road shotley bridge consett DH8 0LU (1 page)
4 March 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
4 March 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
19 September 2008Incorporation (18 pages)
19 September 2008Incorporation (18 pages)