Company NameSEO Yorkshire Ltd
Company StatusDissolved
Company Number07037775
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 6 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Daniel Martin
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY
Director NameMrs Lindsey Watson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY
Director NameMr Mark Andrew Woodcock
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY
Secretary NameMrs Lindsey Watson
StatusClosed
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY
Director NameMr Jonathan Richard Wright
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2010(1 year after company formation)
Appointment Duration10 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited Business Centres 1 Mariner Court
Calder Park
Wakefield
West Yorkshire
WF4 3FL
Director NameMr Gyles Seward
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY

Location

Registered AddressAdigi Marketing Ltd
United Business Centres 1 Mariner Court Calder Park
Wakefield
West Yorkshire
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
29 November 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 1,000
(7 pages)
29 November 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 1,000
(7 pages)
5 November 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 5 November 2010 (2 pages)
12 October 2010Appointment of Mr Jonathan Richard Wright as a director (2 pages)
12 October 2010Termination of appointment of Gyles Seward as a director (1 page)
12 October 2010Appointment of Mr Jonathan Richard Wright as a director (2 pages)
12 October 2010Termination of appointment of Gyles Seward as a director (1 page)
12 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
12 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)