About

Registered Number: 04307662
Date of Incorporation: 19/10/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (6 years and 5 months ago)
Registered Address: 5 North Street, Hailsham, East Sussex, BN27 1DQ

 

Established in 2001, Seaplus Ltd has its registered office in East Sussex, it has a status of "Dissolved". There is one director listed for the business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Shaun 18 August 2015 15 March 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 13 September 2017
AA - Annual Accounts 17 August 2017
AA01 - Change of accounting reference date 08 August 2017
CH01 - Change of particulars for director 28 July 2017
TM01 - Termination of appointment of director 15 March 2017
AP01 - Appointment of director 15 March 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 09 December 2016
AA01 - Change of accounting reference date 14 September 2016
AR01 - Annual Return 29 October 2015
TM01 - Termination of appointment of director 28 September 2015
AP01 - Appointment of director 28 September 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 25 November 2014
TM02 - Termination of appointment of secretary 02 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 22 August 2011
CH01 - Change of particulars for director 23 June 2011
AR01 - Annual Return 19 October 2010
1.4 - Notice of completion of voluntary arrangement 07 October 2010
AA - Annual Accounts 27 April 2010
1.1 - Report of meeting approving voluntary arrangement 05 January 2010
LIQ MISC OC - N/A 05 January 2010
AA - Annual Accounts 07 October 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 September 2009
363a - Annual Return 18 May 2009
288a - Notice of appointment of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
1.1 - Report of meeting approving voluntary arrangement 01 September 2008
AA - Annual Accounts 18 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 20 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2006
395 - Particulars of a mortgage or charge 02 December 2006
363a - Annual Return 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 11 August 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 18 October 2004
395 - Particulars of a mortgage or charge 07 August 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 13 October 2003
395 - Particulars of a mortgage or charge 06 November 2002
363s - Annual Return 21 October 2002
395 - Particulars of a mortgage or charge 30 August 2002
225 - Change of Accounting Reference Date 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
287 - Change in situation or address of Registered Office 31 October 2001
NEWINC - New incorporation documents 19 October 2001

Mortgages & Charges

Description Date Status Charge by
Charge by way of deed 30 November 2006 Outstanding

N/A

Legal charge of licensed premises 29 July 2004 Fully Satisfied

N/A

Legal charge of licensed premises 25 October 2002 Fully Satisfied

N/A

Legal charge of licensed premises 14 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.