Company NameSeabrook Engineering Limited
Company StatusDissolved
Company Number03183771
CategoryPrivate Limited Company
Incorporation Date9 April 1996(28 years, 1 month ago)
Dissolution Date4 October 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDuncan Sharpe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1996(1 month, 3 weeks after company formation)
Appointment Duration15 years, 4 months (closed 04 October 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Basildon Avenue
Clayhall
Essex
IG5 0QE
Secretary NameKerry Johnston
NationalityBritish
StatusClosed
Appointed10 April 2002(6 years after company formation)
Appointment Duration9 years, 5 months (closed 04 October 2011)
RoleCompany Director
Correspondence Address13 Basildon Avenue
Ilford
Essex
IG5 0QE
Secretary NameAlison Brook
NationalityBritish
StatusResigned
Appointed05 June 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 1997)
RoleSecretary
Correspondence Address52 Duchess Park Close
Shaw
Oldham
Lancashire
OL2 7YN
Secretary NameLorraine Josette Hussain
NationalityBritish
StatusResigned
Appointed20 August 1997(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressWynthorpe 104 Greenleach Lane
Worsley
Manchester
M28 2TU
Secretary NameAlison Brook
NationalityBritish
StatusResigned
Appointed31 August 1999(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address5 Claire House
400 Fullwell Avenue
Clayhall
Essex
IG5 0RS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressHowes Farm Office, Doddinghurst
Road, Pilgrims Hatch
Brentwood
Essex
CM15 0SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
13 June 2011Application to strike the company off the register (3 pages)
13 June 2011Application to strike the company off the register (3 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 June 2010Director's details changed for Duncan Sharpe on 31 March 2010 (2 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 100
(5 pages)
24 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 100
(5 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-06-24
  • GBP 100
(5 pages)
24 June 2010Director's details changed for Duncan Sharpe on 31 March 2010 (2 pages)
4 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
4 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
20 April 2009Return made up to 09/04/09; full list of members (3 pages)
20 April 2009Return made up to 09/04/09; full list of members (3 pages)
26 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
26 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
15 April 2008Return made up to 09/04/08; full list of members (3 pages)
15 April 2008Return made up to 09/04/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
4 June 2007Ad 31/10/06--------- £ si 98@1=98 (1 page)
4 June 2007Ad 31/10/06--------- £ si 98@1=98 (1 page)
9 May 2007Location of register of members (1 page)
9 May 2007Return made up to 09/04/07; full list of members (2 pages)
9 May 2007Return made up to 09/04/07; full list of members (2 pages)
9 May 2007Location of register of members (1 page)
20 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
20 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
27 October 2006Registered office changed on 27/10/06 from: 9 chatsworth drive enfield middlesex EN1 1EX (1 page)
27 October 2006Registered office changed on 27/10/06 from: 9 chatsworth drive enfield middlesex EN1 1EX (1 page)
11 April 2006Return made up to 09/04/06; full list of members (2 pages)
11 April 2006Return made up to 09/04/06; full list of members (2 pages)
29 September 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
29 September 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
3 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
1 June 2005Secretary's particulars changed (1 page)
1 June 2005Secretary's particulars changed (1 page)
18 April 2005Return made up to 09/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 April 2005Return made up to 09/04/05; full list of members (2 pages)
9 November 2004Registered office changed on 09/11/04 from: 1ST floor charlotte house 10 charlotte street manchester lancashire M1 4EX (1 page)
9 November 2004Registered office changed on 09/11/04 from: 1ST floor charlotte house 10 charlotte street manchester lancashire M1 4EX (1 page)
22 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 September 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
20 September 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
22 April 2004Return made up to 09/04/04; full list of members (6 pages)
22 April 2004Return made up to 09/04/04; full list of members (6 pages)
10 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 April 2003Return made up to 09/04/03; full list of members (6 pages)
27 April 2003Return made up to 09/04/03; full list of members (6 pages)
11 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002New secretary appointed (2 pages)
25 April 2002Return made up to 09/04/02; full list of members (6 pages)
25 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
17 May 2001Return made up to 09/04/01; full list of members (6 pages)
17 May 2001Return made up to 09/04/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
11 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 February 2001Secretary's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
26 February 2001Secretary's particulars changed (1 page)
23 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2000Return made up to 09/04/00; full list of members (6 pages)
25 November 1999Registered office changed on 25/11/99 from: wynthorpe 104 greenleach lane worsley manchester M28 2TU (1 page)
25 November 1999Registered office changed on 25/11/99 from: wynthorpe 104 greenleach lane worsley manchester M28 2TU (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
18 October 1999Return made up to 09/04/99; full list of members (5 pages)
18 October 1999Return made up to 09/04/99; full list of members (5 pages)
14 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
14 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
3 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
3 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
30 April 1998Return made up to 09/04/98; no change of members
  • 363(287) ‐ Registered office changed on 30/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 1998Return made up to 09/04/98; no change of members (4 pages)
9 February 1998Full accounts made up to 30 April 1997 (12 pages)
9 February 1998Full accounts made up to 30 April 1997 (12 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997New secretary appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
18 August 1997Return made up to 09/04/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 August 1997Return made up to 09/04/97; full list of members (6 pages)
11 June 1996Director resigned (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996New director appointed (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Director resigned (2 pages)
11 June 1996Registered office changed on 11/06/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
11 June 1996Registered office changed on 11/06/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
9 April 1996Incorporation (14 pages)