Company NameSee Interiors Ltd
Company StatusDissolved
Company Number07820539
CategoryPrivate Limited Company
Incorporation Date24 October 2011(12 years, 5 months ago)
Dissolution Date5 April 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Craig Seery
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Cayton Drive
Billingham
Cleveland
TS22 5BZ
Director NameMiss Lisa Catherine Sheehan
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cayton Drive
Billingham
Cleveland
TS22 5BZ

Contact

Websitesointeriors.co.uk/

Location

Registered Address27 Cayton Drive
Billingham
Cleveland
TS22 5BZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham West
Built Up AreaTeesside

Shareholders

50 at £1Craig Seery
50.00%
Ordinary A
50 at £1Lisa Catherine Sheehan
50.00%
Ordinary A

Financials

Year2014
Net Worth£3,656
Cash£18,382
Current Liabilities£15,203

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
9 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
13 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
8 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
8 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 December 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
15 December 2011Registered office address changed from 12 Monksfield Billingham Cleveland TS23 1FD United Kingdom on 15 December 2011 (1 page)
15 December 2011Registered office address changed from 12 Monksfield Billingham Cleveland TS23 1FD United Kingdom on 15 December 2011 (1 page)
15 December 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)