About

Registered Number: 07147418
Date of Incorporation: 05/02/2010 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 3 months ago)
Registered Address: Beaufort House, 51 New North Road, Exeter, EX4 4EP,

 

Sea Generation (Brough Ness) Ltd was established in 2010, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARLESS, Helen Claire 15 May 2012 01 July 2015 1
JONES, Paul 05 February 2010 15 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
CH01 - Change of particulars for director 30 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 09 December 2019
AA - Annual Accounts 21 August 2019
MR04 - N/A 15 July 2019
MR04 - N/A 15 July 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 01 August 2018
CH01 - Change of particulars for director 29 June 2018
CS01 - N/A 28 March 2018
CH01 - Change of particulars for director 01 December 2017
CH04 - Change of particulars for corporate secretary 10 November 2017
CH01 - Change of particulars for director 13 October 2017
CH04 - Change of particulars for corporate secretary 13 October 2017
AD01 - Change of registered office address 13 October 2017
PSC05 - N/A 13 October 2017
AA - Annual Accounts 30 September 2017
AP01 - Appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
CS01 - N/A 21 March 2017
TM01 - Termination of appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
AA - Annual Accounts 13 October 2016
CH01 - Change of particulars for director 28 July 2016
AR01 - Annual Return 14 April 2016
AP01 - Appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
AA01 - Change of accounting reference date 25 September 2015
AUD - Auditor's letter of resignation 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
AP01 - Appointment of director 06 August 2015
AP04 - Appointment of corporate secretary 06 August 2015
TM02 - Termination of appointment of secretary 06 August 2015
AD01 - Change of registered office address 06 August 2015
AP01 - Appointment of director 06 August 2015
MR01 - N/A 22 July 2015
MR01 - N/A 15 July 2015
TM01 - Termination of appointment of director 14 May 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 01 April 2015
AP01 - Appointment of director 11 July 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 27 March 2014
AP01 - Appointment of director 15 April 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AR01 - Annual Return 07 February 2013
TM01 - Termination of appointment of director 14 December 2012
AP01 - Appointment of director 13 December 2012
AA - Annual Accounts 07 December 2012
AA - Annual Accounts 04 October 2012
AP03 - Appointment of secretary 14 June 2012
AUD - Auditor's letter of resignation 30 May 2012
AD01 - Change of registered office address 25 May 2012
TM02 - Termination of appointment of secretary 25 May 2012
AA01 - Change of accounting reference date 25 May 2012
AR01 - Annual Return 14 February 2012
TM01 - Termination of appointment of director 17 November 2011
AA - Annual Accounts 06 September 2011
AP01 - Appointment of director 08 July 2011
TM01 - Termination of appointment of director 08 June 2011
AP01 - Appointment of director 06 June 2011
AA01 - Change of accounting reference date 07 April 2011
AR01 - Annual Return 09 February 2011
CH03 - Change of particulars for secretary 09 February 2011
AD01 - Change of registered office address 09 February 2011
NEWINC - New incorporation documents 05 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2015 Fully Satisfied

N/A

A registered charge 01 July 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.