Company NameSeeley Publication Ltd
Company StatusDissolved
Company Number06901178
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 10 months ago)
Dissolution Date24 November 2015 (8 years, 4 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 NameMs Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2014(5 years after company formation)
Appointment Duration1 year, 6 months (closed 24 November 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address6 Fairview Drive
Consett
County Durham
DH8 6QX
Director NameEMB Management Solutions Ltd (Corporation)
StatusClosed
Appointed28 May 2014(5 years after company formation)
Appointment Duration1 year, 6 months (closed 24 November 2015)
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
County Durham
DH8 6BP
Director NameMr Jamie Gettings
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cleadon Street
Consett
Co.Durham
DH8 5LU
Director NameMiss Anna Louise Gibson
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(2 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West Acre
Consett
County Durham
DH8 0AY
Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(3 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 September 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Butsfield Lane
Knitsley
Consett
County Durham
DH8 9EN
Director NameMs Catherine Whitton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Ridley Terrace
Consett
County Durham
DH8 7QG
Secretary NameBournewood Limited (Corporation)
StatusResigned
Appointed11 May 2009(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
BVI
Secretary NameTree Top Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Secretary NameTree Top Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Folds Ltd (Corporation)
StatusResigned
Appointed01 March 2012(2 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 June 2012)
Correspondence AddressMont Fleuri Mahe
Seychelles

Location

Registered AddressUnit 1, Derwentside Business Centre Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

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

Financials

Year2014
Net Worth£63
Current Liabilities£20

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015Application to strike the company off the register (2 pages)
4 August 2015Application to strike the company off the register (2 pages)
15 June 2015Termination of appointment of Catherine Whitton as a director on 1 June 2015 (1 page)
15 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(6 pages)
15 June 2015Termination of appointment of Catherine Whitton as a director on 1 June 2015 (1 page)
15 June 2015Termination of appointment of Catherine Whitton as a director on 1 June 2015 (1 page)
15 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(6 pages)
13 October 2014Director's details changed for Miss Angela Thompson on 1 September 2014 (2 pages)
13 October 2014Director's details changed for Miss Angela Thompson on 1 September 2014 (2 pages)
13 October 2014Director's details changed for Miss Angela Thompson on 1 September 2014 (2 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)
4 June 2014Appointment of Mrs Catherine Whitton as a director (2 pages)
4 June 2014Appointment of Mrs Catherine Whitton as a director (2 pages)
2 June 2014Termination of appointment of Catherine Whitton as a director (1 page)
2 June 2014Termination of appointment of Catherine Whitton as a director (1 page)
2 June 2014Termination of appointment of Tree Top Secretaries Ltd as a secretary (1 page)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
2 June 2014Termination of appointment of Tree Top Secretaries Ltd as a secretary (1 page)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
28 May 2014Registered office address changed from 51 Benfieldside Road Consett County Durham DH8 0SE on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 51 Benfieldside Road Consett County Durham DH8 0SE on 28 May 2014 (1 page)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
22 April 2013Secretary's details changed for Tree Top Secretaries Ltd on 1 October 2012 (2 pages)
22 April 2013Secretary's details changed for Tree Top Secretaries Ltd on 1 October 2012 (2 pages)
22 April 2013Secretary's details changed for Tree Top Secretaries Ltd on 1 October 2012 (2 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)
5 September 2012Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 5 September 2012 (1 page)
5 September 2012Appointment of Mrs Catherine Whitton as a director (2 pages)
5 September 2012Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 5 September 2012 (1 page)
5 September 2012Termination of appointment of Simon Dowson as a director (1 page)
5 September 2012Appointment of Mrs Catherine Whitton as a director (2 pages)
5 September 2012Registered office address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ United Kingdom on 5 September 2012 (1 page)
5 September 2012Termination of appointment of Simon Dowson as a director (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)
26 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
18 June 2012Termination of appointment of Emb Folds Ltd as a director (1 page)
18 June 2012Appointment of Mr Simon Peter Dowson as a director (2 pages)
18 June 2012Termination of appointment of Emb Folds Ltd as a director (1 page)
18 June 2012Appointment of Mr Simon Peter Dowson as a director (2 pages)
1 March 2012Appointment of Emb Folds Ltd as a director (2 pages)
1 March 2012Registered office address changed from 46 Newburn Road Stanley County Durham DH9 0EX United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 46 Newburn Road Stanley County Durham DH9 0EX United Kingdom on 1 March 2012 (1 page)
1 March 2012Appointment of Emb Folds Ltd as a director (2 pages)
1 March 2012Registered office address changed from 46 Newburn Road Stanley County Durham DH9 0EX United Kingdom on 1 March 2012 (1 page)
1 March 2012Termination of appointment of Anna Gibson as a director (1 page)
1 March 2012Termination of appointment of Anna Gibson as a director (1 page)
21 February 2012Registered office address changed from 25 York Road Blackhill Consett County Durham DH8 0LL England on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 25 York Road Blackhill Consett County Durham DH8 0LL England on 21 February 2012 (1 page)
14 November 2011Termination of appointment of Jamie Gettings as a director (1 page)
14 November 2011Appointment of Anna Gibson as a director (2 pages)
14 November 2011Termination of appointment of Jamie Gettings as a director (1 page)
14 November 2011Appointment of Anna Gibson as a director (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
28 October 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
28 October 2011Appointment of Tree Top Secretaries Ltd as a secretary (2 pages)
28 October 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
28 October 2011Appointment of Tree Top Secretaries Ltd as a secretary (2 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
10 May 2011Registered office address changed from 3 Derby Crescent Consett County Durham DH8 8DZ United Kingdom on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 3 Derby Crescent Consett County Durham DH8 8DZ United Kingdom on 10 May 2011 (1 page)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mr Jamie Gettings on 11 May 2010 (2 pages)
14 June 2010Secretary's details changed for Bournewood Limited on 11 May 2010 (2 pages)
14 June 2010Secretary's details changed for Bournewood Limited on 11 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Jamie Gettings on 11 May 2010 (2 pages)
18 August 2009Registered office changed on 18/08/2009 from 5 towers house ponds court consett county durham DM8 5XP (1 page)
18 August 2009Registered office changed on 18/08/2009 from 5 towers house ponds court consett county durham DM8 5XP (1 page)
22 June 2009Registered office changed on 22/06/2009 from 18 backstone road bridgehill consett co.durham DH8 8QW (1 page)
22 June 2009Registered office changed on 22/06/2009 from 18 backstone road bridgehill consett co.durham DH8 8QW (1 page)
29 May 2009Accounting reference date extended from 31/05/2010 to 31/10/2010 (1 page)
29 May 2009Accounting reference date extended from 31/05/2010 to 31/10/2010 (1 page)
11 May 2009Incorporation (18 pages)
11 May 2009Incorporation (18 pages)