Company NameSeecross Limited
Company StatusDissolved
Company Number07132702
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 3 months ago)
Dissolution Date13 February 2015 (9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Stewart Parr
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(same day as company formation)
RolePackaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Farm 25 High Laws
South Gosforth
Newcastle Upon Tyne
NE3 1RQ
Director NameJames Matthew Bailey
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2010(2 weeks, 4 days after company formation)
Appointment Duration5 years (closed 13 February 2015)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address16 Renforth Street
Dunston
Gateshead
Tyne And Wear
NE11 9BE
Director NameMr Colin Mansfield
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 13 February 2015)
RolePackaging Manufacturer
Country of ResidenceEngland
Correspondence AddressUnit 1j Ever Ready Industrial Estate
Tanfield Lea
Stanley
County Durham
DH9 9QF

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

13 at £1Colin Mansfield
6.50%
Ordinary A
13 at £1James Matthew Bailey
6.50%
Ordinary A
100 at £1Stewart Parr
50.00%
Ordinary
67 at £1Parr Stewart
33.50%
Ordinary A
7 at £1Carol Isobel Rodgerson
3.50%
Ordinary A

Financials

Year2014
Net Worth£2,842
Cash£1,787
Current Liabilities£80,347

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 February 2015Final Gazette dissolved following liquidation (1 page)
13 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015Final Gazette dissolved following liquidation (1 page)
13 November 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
13 November 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
19 September 2013Registered office address changed from 25 High Laws South Gosforth Newcastle upon Tyne NE3 1RQ United Kingdom on 19 September 2013 (2 pages)
19 September 2013Registered office address changed from 25 High Laws South Gosforth Newcastle upon Tyne NE3 1RQ United Kingdom on 19 September 2013 (2 pages)
13 September 2013Statement of affairs with form 4.19 (7 pages)
13 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2013Statement of affairs with form 4.19 (7 pages)
13 September 2013Appointment of a voluntary liquidator (1 page)
13 September 2013Appointment of a voluntary liquidator (1 page)
15 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 200
(6 pages)
15 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 200
(6 pages)
14 January 2013Resolutions
  • RES13 ‐ Increase in share cap 20/12/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2013Resolutions
  • RES13 ‐ Increase in share cap 20/12/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 200
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 200
(4 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 June 2012Appointment of Colin Mansfield as a director on 11 June 2012 (2 pages)
18 June 2012Appointment of Colin Mansfield as a director on 11 June 2012 (2 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
11 February 2011Registered office address changed from 90 Fennel Grove South Shields Tyne and Wear NE34 8TN United Kingdom on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 90 Fennel Grove South Shields Tyne and Wear NE34 8TN United Kingdom on 11 February 2011 (1 page)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 February 2010Appointment of James Matthew Bailey as a director (2 pages)
12 February 2010Appointment of James Matthew Bailey as a director (2 pages)
25 January 2010Director's details changed for Mr Parr Stewart on 21 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Parr Stewart on 21 January 2010 (2 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)