Company NameSeahorse Property Enterprises Ltd.
Company StatusDissolved
Company Number05107164
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Joyce
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address290 Carr House Rd
Belle Vue
Doncaster
South Yorkshire
DN4 7HX
Director NameGraham Joyce
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(1 year, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 18 December 2012)
RoleMaterials Handler
Country of ResidenceEngland
Correspondence Address55 Ash Hill Crescent
Hatfield
Doncaster
South Yorkshire
DN7 6JA
Secretary NameMr Paul Lewis
NationalityBritish
StatusClosed
Appointed10 August 2005(1 year, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 18 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House 44 High Road
Balby
Doncaster
South Yorkshire
DN4 0PL
Secretary NameSinead Joyce
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address223 Broadwater Drive
Dunscroft
Doncaster
DN7 4NS
Director NameColin Neil Phillips
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(1 year, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2006)
RoleSales
Correspondence Address62 Tickhill Road
Maltby
Rotherham
South Yorkshire
S66 7PB
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered AddressWindsor House 44 High Road
Balby
Doncaster
South Yorkshire
DN4 0PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2012Voluntary strike-off action has been suspended (1 page)
19 October 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
16 October 2012Voluntary strike-off action has been suspended (1 page)
2 October 2012Voluntary strike-off action has been suspended (1 page)
2 October 2012Voluntary strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
24 August 2012Application to strike the company off the register (3 pages)
24 August 2012Application to strike the company off the register (3 pages)
27 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 100
(4 pages)
27 April 2012Secretary's details changed for Paul Lewis on 1 April 2012 (1 page)
27 April 2012Secretary's details changed for Paul Lewis on 1 April 2012 (1 page)
27 April 2012Secretary's details changed for Paul Lewis on 1 April 2012 (1 page)
27 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 100
(4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 October 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for David Joyce on 1 November 2009 (3 pages)
6 October 2010Director's details changed for Graham Joyce on 10 April 2010 (2 pages)
6 October 2010Director's details changed for David Joyce on 1 November 2009 (3 pages)
6 October 2010Director's details changed for Graham Joyce on 10 April 2010 (2 pages)
6 October 2010Director's details changed for David Joyce on 1 November 2009 (3 pages)
22 July 2010Director's details changed for David Joyce on 1 November 2009 (2 pages)
22 July 2010Director's details changed for David Joyce on 1 November 2009 (2 pages)
22 July 2010Director's details changed for David Joyce on 1 November 2009 (2 pages)
26 May 2009Director's change of particulars / david joyce / 10/04/2009 (1 page)
26 May 2009Director's Change of Particulars / david joyce / 10/04/2009 / HouseName/Number was: , now: 55; Street was: 290 carr house road, now: laneham close; Area was: , now: bessacarr; Post Code was: DN4 5DU, now: DN4 7HX (1 page)
26 May 2009Return made up to 10/04/09; full list of members (4 pages)
26 May 2009Return made up to 10/04/09; full list of members (4 pages)
4 December 2008Registered office changed on 04/12/2008 from sunrise overseas developments 7 heather court shaw wood bus park shaw wood way doncaster south YORKSHIREDN2 5YL (1 page)
4 December 2008Registered office changed on 04/12/2008 from sunrise overseas developments 7 heather court shaw wood bus park shaw wood way doncaster south YORKSHIREDN2 5YL (1 page)
30 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
5 June 2008Return made up to 10/04/08; no change of members (7 pages)
5 June 2008Return made up to 10/04/08; no change of members (7 pages)
10 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 April 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 April 2007Return made up to 10/04/07; no change of members (7 pages)
6 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 June 2006Registered office changed on 16/06/06 from: 14 high street dunsville doncaster DN7 4BP (1 page)
16 June 2006Registered office changed on 16/06/06 from: 14 high street dunsville doncaster DN7 4BP (1 page)
21 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2006Return made up to 10/04/06; full list of members (7 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 August 2005New director appointed (1 page)
24 August 2005New director appointed (1 page)
24 August 2005New secretary appointed (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New secretary appointed (1 page)
24 August 2005Secretary resigned (1 page)
27 May 2005Return made up to 20/04/05; full list of members (6 pages)
27 May 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/05/05
(6 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
20 April 2004Incorporation (13 pages)