Company NameSequentia Administration Services Limited
Company StatusDissolved
Company Number07174724
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 2 months ago)
Dissolution Date5 September 2017 (6 years, 8 months ago)
Previous NameCargate Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Robert Brearley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCga Accountancy The Gas Light
Lower Warrengate
Wakefield
West Yorkshire
WF1 1SA
Director NameMr Alexander Edward Hyett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2015(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 05 September 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCga Accountancy The Gas Light
Lower Warrengate
Wakefield
West Yorkshire
WF1 1SA
Director NameMr Alexander Edward Hyett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Ryeland Close
West Drayton
UB7 8AT
Director NameMr Ian David Pass
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 29 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ryeland Close
West Drayton
UB7 8AT
Director NameMr Ian David Pass
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 29 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ryeland Close
West Drayton
UB7 8AT
Director NameMr Glenn Robert Haley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2013)
RoleSurveyor
Country of ResidenceWales
Correspondence Address78 York Street
London
W1B 1DP

Location

Registered AddressCga Accountancy The Gas Light
Lower Warrengate
Wakefield
West Yorkshire
WF1 1SA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

2 at £1Sequentia Capital LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
24 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(3 pages)
24 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(3 pages)
24 July 2015Registered office address changed from 78 York Street London W1B 1DP to Cga Accountancy the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 78 York Street London W1B 1DP to Cga Accountancy the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 24 July 2015 (1 page)
28 January 2015Appointment of Mr Alexander Edward Hyett as a director on 27 January 2015 (2 pages)
28 January 2015Appointment of Mr Alexander Edward Hyett as a director on 27 January 2015 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(3 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(3 pages)
13 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(3 pages)
26 March 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
26 March 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 June 2013Appointment of Mr John Robert Brearley as a director (2 pages)
27 June 2013Appointment of Mr John Robert Brearley as a director (2 pages)
27 June 2013Termination of appointment of Glenn Haley as a director (1 page)
27 June 2013Termination of appointment of Glenn Haley as a director (1 page)
13 June 2013Company name changed cargate LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2013Company name changed cargate LIMITED\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2013Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
11 November 2011Termination of appointment of Ian Pass as a director (1 page)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 November 2011Termination of appointment of Ian Pass as a director (1 page)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
11 November 2011Appointment of Mr Glenn Robert Haley as a director (2 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 November 2011Appointment of Mr Glenn Robert Haley as a director (2 pages)
1 November 2011Termination of appointment of Ian Pass as a director (1 page)
1 November 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
1 November 2011Termination of appointment of Ian Pass as a director (1 page)
21 October 2011Registered office address changed from 20 Ryeland Close West Drayton UB7 8AT on 21 October 2011 (2 pages)
21 October 2011Registered office address changed from 20 Ryeland Close West Drayton UB7 8AT on 21 October 2011 (2 pages)
8 June 2010Appointment of Ian David Pass as a director (3 pages)
8 June 2010Appointment of Ian David Pass as a director (3 pages)
7 June 2010Appointment of Ian David Pass as a director (3 pages)
7 June 2010Appointment of Ian David Pass as a director (3 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
27 May 2010Termination of appointment of Alexander Hyett as a director (2 pages)
27 May 2010Termination of appointment of Alexander Hyett as a director (2 pages)
27 May 2010Registered office address changed from 9 St Johns Square Wakefield West Yorkshire WF1 2QX United Kingdom on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from 9 St Johns Square Wakefield West Yorkshire WF1 2QX United Kingdom on 27 May 2010 (2 pages)
2 March 2010Incorporation (23 pages)
2 March 2010Incorporation (23 pages)