About

Registered Number: 05313662
Date of Incorporation: 15/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 8 months ago)
Registered Address: Shore Farm Ash Street, Wrabness, Manningtree, Essex, CO11 2TG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2013 Fully Satisfied

N/A

Debenture 18 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.