Company NameSeagen Limited
Company StatusDissolved
Company Number04430021
CategoryPrivate Limited Company
Incorporation Date2 May 2002(22 years ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameChristopher Richard Wood
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(12 years after company formation)
Appointment Duration1 year, 4 months (closed 29 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Works 410 Brightside Lane
Sheffield
S9 2SP
Director NamePeter John Dronfield
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleEngineer
Correspondence AddressGrange Farm
Castleton
Hope Valley
S33 8WB
Director NameDr Douglas Congreve White
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressHighfield
Pilcot Hill, Dogmersfield
Hook
Hampshire
RG27 8SX
Director NameMr Matthew John Dronfield
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Kestral Rise
Swallownest
Sheffield
South Yorkshire
S26 2DZ
Secretary NameMr Matthew John Dronfield
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleEnvironmental Engineer
Country of ResidenceEngland
Correspondence Address1 Kestral Rise
Swallownest
Sheffield
South Yorkshire
S26 2DZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCompass Works
410 Brightside Lane
Sheffield
South Yorkshire
S9 2SP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

10k at £1Ekspan International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015Application to strike the company off the register (3 pages)
9 June 2015Application to strike the company off the register (3 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 September 2014Termination of appointment of Matthew John Dronfield as a secretary on 2 September 2014 (1 page)
16 September 2014Termination of appointment of Matthew John Dronfield as a director on 2 September 2014 (1 page)
16 September 2014Termination of appointment of Matthew John Dronfield as a secretary on 2 September 2014 (1 page)
16 September 2014Termination of appointment of Matthew John Dronfield as a director on 2 September 2014 (1 page)
16 September 2014Termination of appointment of Matthew John Dronfield as a secretary on 2 September 2014 (1 page)
16 September 2014Termination of appointment of Matthew John Dronfield as a director on 2 September 2014 (1 page)
8 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(5 pages)
8 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(5 pages)
8 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(5 pages)
6 May 2014Appointment of Christopher Richard Wood as a director (2 pages)
6 May 2014Appointment of Christopher Richard Wood as a director (2 pages)
29 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
17 February 2010Termination of appointment of Peter Dronfield as a director (1 page)
17 February 2010Termination of appointment of Peter Dronfield as a director (1 page)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 May 2009Return made up to 02/05/09; full list of members (4 pages)
14 May 2009Return made up to 02/05/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 May 2008Return made up to 02/05/08; full list of members (4 pages)
9 May 2008Return made up to 02/05/08; full list of members (4 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
30 May 2007Return made up to 02/05/07; full list of members (3 pages)
30 May 2007Return made up to 02/05/07; full list of members (3 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 June 2006Return made up to 02/05/06; full list of members (3 pages)
23 June 2006Return made up to 02/05/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 June 2005Return made up to 02/05/05; full list of members (7 pages)
20 June 2005Return made up to 02/05/05; full list of members (7 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
3 June 2004Return made up to 02/05/04; full list of members (7 pages)
3 June 2004Return made up to 02/05/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
22 July 2003Return made up to 02/05/03; full list of members (7 pages)
22 July 2003Return made up to 02/05/03; full list of members (7 pages)
20 May 2003Ad 25/04/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 May 2003Ad 25/04/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
6 March 2003Secretary's particulars changed;director's particulars changed (1 page)
6 March 2003Registered office changed on 06/03/03 from: white lodge high bradfield sheffield S6 6LG (1 page)
6 March 2003Registered office changed on 06/03/03 from: white lodge high bradfield sheffield S6 6LG (1 page)
6 March 2003Secretary's particulars changed;director's particulars changed (1 page)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002New director appointed (2 pages)
2 May 2002Incorporation (20 pages)
2 May 2002Incorporation (20 pages)