Company NameSeaton (UK) Limited
Company StatusDissolved
Company Number07995413
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Riccardo Antonio Fairgreaves Seaton
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Hull Road
Anlaby
East Yorkshire
HU10 6UB
Secretary NameMr Alexander Peter James Grundy
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit Lg13 Harbour Deck
Princes Quay
Hull
HU1 2PQ

Location

Registered AddressUnit Lg13 Harbour Deck
Princes Quay
Hull
HU1 2PQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

100 at £1Riccardo Seaton
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,706
Cash£3,402
Current Liabilities£13,108

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
21 May 2015Application to strike the company off the register (3 pages)
21 May 2015Application to strike the company off the register (3 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
12 March 2014Termination of appointment of Alexander Grundy as a secretary (1 page)
12 March 2014Termination of appointment of Alexander Grundy as a secretary (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
4 April 2013Registered office address changed from Unit G45 Princes Quay Hull HU1 2PQ United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Unit G45 Princes Quay Hull HU1 2PQ United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Unit G45 Princes Quay Hull HU1 2PQ United Kingdom on 4 April 2013 (1 page)
23 August 2012Registered office address changed from 2 Viking Close Willerby East Yorkshire HU10 6DZ England on 23 August 2012 (1 page)
23 August 2012Registered office address changed from 2 Viking Close Willerby East Yorkshire HU10 6DZ England on 23 August 2012 (1 page)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)