Company NameSeahorse Properties Limited
Company StatusDissolved
Company Number02788442
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 2 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameColin Baum
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1993(same day as company formation)
RoleSolicitor
Correspondence Address29 Salisbury Road
Leigh On Sea
Essex
SS9 2JX
Director NameMr Edward William Hughes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Daines Way
Thorpe Bay
Southend On Sea
Essex
SS1 3PF
Director NameWilliam John Gould
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(6 years after company formation)
Appointment Duration2 years, 7 months (closed 09 October 2001)
RoleChartered Accountant
Correspondence Address10 Daines Way
Southend On Sea
Essex
SS1 3PF
Secretary NameMr Edward William Hughes
NationalityBritish
StatusClosed
Appointed31 March 1999(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 09 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Daines Way
Thorpe Bay
Southend On Sea
Essex
SS1 3PF
Secretary NameStephen Philip Barker
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Potash Cottages
Barling Road
Great Wakering
Essex
SS3 0LY
Secretary NameDavid John Seymour
NationalityBritish
StatusResigned
Appointed31 January 1997(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Correspondence Address38 Ashcombe
Rochford
Essex
SS4 1SL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9/13 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£22,845
Cash£756,139
Current Liabilities£36,920

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
3 April 2001Voluntary strike-off action has been suspended (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
8 February 2001Application for striking-off (1 page)
24 November 2000Full accounts made up to 30 June 2000 (12 pages)
16 February 2000Return made up to 10/02/00; full list of members (10 pages)
28 January 2000Full accounts made up to 30 June 1999 (12 pages)
5 March 1999New director appointed (2 pages)
16 February 1999Return made up to 10/02/99; change of members (5 pages)
2 February 1999Full accounts made up to 30 June 1998 (11 pages)
3 March 1998Full accounts made up to 30 June 1997 (12 pages)
12 February 1998Return made up to 10/02/98; no change of members (4 pages)
27 July 1997Auditor's resignation (1 page)
18 February 1997Return made up to 10/02/97; full list of members (6 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997New secretary appointed (2 pages)
17 October 1996Full accounts made up to 30 June 1996 (11 pages)
27 February 1996Return made up to 10/02/96; no change of members (4 pages)
9 August 1995Full accounts made up to 30 June 1995 (12 pages)
10 February 1993Incorporation (14 pages)