About

Registered Number: 06717792
Date of Incorporation: 07/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2015 (8 years and 7 months ago)
Registered Address: The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

 

Seaco Services Ltd was founded on 07 October 2008 and are based in Manchester, it has a status of "Dissolved". We don't currently know the number of employees at the company. The companies directors are listed as X3 Rea Accounting Ltd, Blankenship, Alexandra Kate, Brierley, Tony, Evans, Andrew Gerald, Leand, Paul, Prince, Theodore, Crossan, Kathleen Anne, Rea, Irene, Adams, Jonathan James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANKENSHIP, Alexandra Kate 02 June 2011 - 1
BRIERLEY, Tony 12 February 2009 - 1
EVANS, Andrew Gerald 12 February 2009 - 1
LEAND, Paul 12 February 2009 - 1
PRINCE, Theodore 12 February 2009 - 1
ADAMS, Jonathan James 21 February 2010 08 March 2011 1
Secretary Name Appointed Resigned Total Appointments
X3 REA ACCOUNTING LTD 01 May 2012 - 1
CROSSAN, Kathleen Anne 07 October 2008 14 October 2009 1
REA, Irene 14 October 2009 30 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 September 2015
4.71 - Return of final meeting in members' voluntary winding-up 24 June 2015
4.68 - Liquidator's statement of receipts and payments 21 May 2015
AD01 - Change of registered office address 26 March 2014
RESOLUTIONS - N/A 24 March 2014
4.70 - N/A 24 March 2014
LIQ MISC RES - N/A 24 March 2014
LIQ MISC RES - N/A 24 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 March 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 08 October 2012
AP04 - Appointment of corporate secretary 14 June 2012
TM02 - Termination of appointment of secretary 14 June 2012
AD01 - Change of registered office address 14 June 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 23 September 2011
CH01 - Change of particulars for director 18 August 2011
AP01 - Appointment of director 18 August 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
TM01 - Termination of appointment of director 24 March 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 12 July 2010
AD01 - Change of registered office address 20 May 2010
AP01 - Appointment of director 24 February 2010
TM01 - Termination of appointment of director 23 February 2010
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AP03 - Appointment of secretary 14 October 2009
TM02 - Termination of appointment of secretary 14 October 2009
287 - Change in situation or address of Registered Office 08 May 2009
395 - Particulars of a mortgage or charge 05 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 01 February 2009
287 - Change in situation or address of Registered Office 15 December 2008
225 - Change of Accounting Reference Date 15 December 2008
NEWINC - New incorporation documents 07 October 2008

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 26 May 2011 Outstanding

N/A

Deed of security over account and deposit moneys 02 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.