Company NameSealedfresh Limited
Company StatusDissolved
Company Number06221581
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter William Hodgson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2018(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Evolution
Wynyard Park
Billingham
TS22 5TB
Director NameMr Lee William Roberts
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2018(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Evolution
Wynyard Park
Billingham
TS22 5TB
Director NameMr Christopher Denton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Woodleigh Grove
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AN
Secretary NameNatalie Elizabeth Denton
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Woodleigh Grove
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AN

Location

Registered AddressUnits 11-15, New Wholesale
Market, Red Doles Lane
Huddersfield
West Yorkshire
HD2 1YF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

19 July 2007Delivered on: 23 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
6 February 2019Application to strike the company off the register (3 pages)
24 July 2018Satisfaction of charge 1 in full (1 page)
7 June 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
6 June 2018Cessation of Sailbrand Limited as a person with significant control on 9 March 2018 (1 page)
6 June 2018Cessation of Natalie Denton as a person with significant control on 9 March 2018 (1 page)
18 April 2018Cessation of Christopher Denton as a person with significant control on 9 March 2018 (1 page)
18 April 2018Notification of Sailbrand (Holdings) Limited as a person with significant control on 9 March 2018 (2 pages)
18 April 2018Termination of appointment of Christopher Denton as a director on 9 March 2018 (1 page)
18 April 2018Appointment of Mr Peter William Hodgson as a director on 9 March 2018 (2 pages)
18 April 2018Appointment of Mr Lee William Roberts as a director on 9 March 2018 (2 pages)
12 October 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
12 October 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
17 July 2017Change of details for Sailbrand Limited as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for Mr Christopher Denton as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for Natalie Denton as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for Mr Christopher Denton as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Christopher Denton on 17 July 2017 (2 pages)
17 July 2017Change of details for Sailbrand Limited as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Change of details for Natalie Denton as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Christopher Denton on 17 July 2017 (2 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (8 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (8 pages)
20 April 2017Director's details changed for Mr Christopher Denton on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Christopher Denton on 20 April 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 August 2016Director's details changed for Christopher Denton on 1 June 2016 (2 pages)
11 August 2016Director's details changed for Christopher Denton on 1 June 2016 (2 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3
(3 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3
(3 pages)
23 December 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
16 June 2015Termination of appointment of Natalie Elizabeth Denton as a secretary on 15 June 2015 (1 page)
16 June 2015Termination of appointment of Natalie Elizabeth Denton as a secretary on 15 June 2015 (1 page)
1 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(4 pages)
1 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
(4 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
6 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 July 2009Return made up to 20/04/09; full list of members (3 pages)
14 July 2009Return made up to 20/04/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 May 2008Return made up to 20/04/08; full list of members (3 pages)
2 May 2008Return made up to 20/04/08; full list of members (3 pages)
23 July 2007Particulars of mortgage/charge (5 pages)
23 July 2007Particulars of mortgage/charge (5 pages)
20 April 2007Incorporation (16 pages)
20 April 2007Incorporation (16 pages)