Company NameSeafield Solutions Limited
Company StatusDissolved
Company Number09267267
CategoryPrivate Limited Company
Incorporation Date16 October 2014(9 years, 6 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Linda Jean Cooper-Davies
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hemmell Peth Bank
Lanchester
Durham
DH7 0NQ
Director NameMr Richard John Davies
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hemmell Peth Bank
Lanchester
Durham
DH7 0NQ

Location

Registered AddressThe Hemmell Peth Bank
Lanchester
Durham
DH7 0NQ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishLanchester
WardLanchester
Built Up AreaLanchester

Shareholders

250k at £1Linda Jean Cooper-davies
49.99%
Ordinary
250k at £1Richard Davies
49.99%
Ordinary
100 at £1Richard John Davies
0.02%
Preference

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
9 August 2018Application to strike the company off the register (3 pages)
2 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
10 August 2016Statement of capital on 10 August 2016
  • GBP 200
(3 pages)
10 August 2016Statement of capital on 10 August 2016
  • GBP 200
(3 pages)
25 July 2016Solvency Statement dated 14/07/16 (1 page)
25 July 2016Resolutions
  • RES13 ‐ Issue of shares 14/07/2016
(1 page)
25 July 2016Statement by Directors (1 page)
25 July 2016Solvency Statement dated 14/07/16 (1 page)
25 July 2016Resolutions
  • RES13 ‐ Issue of shares 14/07/2016
(1 page)
25 July 2016Statement of capital following an allotment of shares on 28 January 2015
  • GBP 500,100
(4 pages)
25 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 July 2016Statement by Directors (1 page)
25 July 2016Statement of capital following an allotment of shares on 28 January 2015
  • GBP 500,100
(4 pages)
25 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 500,100
(4 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 500,100
(4 pages)
18 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 500,100
(4 pages)
18 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 500,100
(4 pages)
20 July 2015Registered office address changed from , Seafield House 10 High Buston, Alnwick, Northumberland, NE66 3QH, England to The Hemmell Peth Bank Lanchester Durham DH7 0NQ on 20 July 2015 (1 page)
20 July 2015Registered office address changed from Seafield House 10 High Buston Alnwick Northumberland NE66 3QH England to The Hemmell Peth Bank Lanchester Durham DH7 0NQ on 20 July 2015 (1 page)
20 July 2015Registered office address changed from , Seafield House 10 High Buston, Alnwick, Northumberland, NE66 3QH, England to The Hemmell Peth Bank Lanchester Durham DH7 0NQ on 20 July 2015 (1 page)
24 March 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
24 March 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
28 January 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 500,100
(3 pages)
28 January 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 500,100
(3 pages)
6 December 2014Statement of capital following an allotment of shares on 6 December 2014
  • GBP 500,000
(3 pages)
6 December 2014Statement of capital following an allotment of shares on 6 December 2014
  • GBP 500,000
(3 pages)
6 December 2014Statement of capital following an allotment of shares on 6 December 2014
  • GBP 500,000
(3 pages)
16 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)