Seaway Engineering Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Elmer, Hannah, Jones, Debrah Elizabeth, Page, Timothy Charles for the business at Companies House. Currently we aren't aware of the number of employees at the this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELMER, Hannah | 21 May 2013 | 25 June 2015 | 1 |
JONES, Debrah Elizabeth | 15 December 2004 | 22 February 2008 | 1 |
PAGE, Timothy Charles | 22 February 2008 | 21 May 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 August 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 May 2016 | |
DS01 - Striking off application by a company | 10 May 2016 | |
MR04 - N/A | 12 February 2016 | |
AR01 - Annual Return | 05 January 2016 | |
TM02 - Termination of appointment of secretary | 05 January 2016 | |
TM01 - Termination of appointment of director | 12 November 2015 | |
AA - Annual Accounts | 14 May 2015 | |
AR01 - Annual Return | 16 December 2014 | |
CH01 - Change of particulars for director | 16 December 2014 | |
AA - Annual Accounts | 30 October 2014 | |
AR01 - Annual Return | 17 December 2013 | |
MR04 - N/A | 30 November 2013 | |
MR01 - N/A | 21 November 2013 | |
AP03 - Appointment of secretary | 20 June 2013 | |
TM02 - Termination of appointment of secretary | 20 June 2013 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 21 May 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AA - Annual Accounts | 31 March 2011 | |
CH01 - Change of particulars for director | 20 January 2011 | |
AR01 - Annual Return | 11 January 2011 | |
CH01 - Change of particulars for director | 29 November 2010 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 04 January 2010 | |
MG01 - Particulars of a mortgage or charge | 22 December 2009 | |
AA - Annual Accounts | 04 December 2009 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 27 November 2008 | |
288a - Notice of appointment of directors or secretaries | 13 March 2008 | |
RESOLUTIONS - N/A | 08 March 2008 | |
287 - Change in situation or address of Registered Office | 08 March 2008 | |
225 - Change of Accounting Reference Date | 08 March 2008 | |
288a - Notice of appointment of directors or secretaries | 08 March 2008 | |
288b - Notice of resignation of directors or secretaries | 08 March 2008 | |
363a - Annual Return | 17 December 2007 | |
AA - Annual Accounts | 11 September 2007 | |
363a - Annual Return | 19 December 2006 | |
AA - Annual Accounts | 29 August 2006 | |
363s - Annual Return | 11 January 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 19 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 2005 | |
225 - Change of Accounting Reference Date | 11 January 2005 | |
288b - Notice of resignation of directors or secretaries | 15 December 2004 | |
NEWINC - New incorporation documents | 15 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 November 2013 | Fully Satisfied |
N/A |
Debenture | 18 December 2009 | Fully Satisfied |
N/A |