Company NameSeabridge Solutions Limited
Company StatusDissolved
Company Number03501403
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 2 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Robert Pincott
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(same day as company formation)
RoleGeneral Trader
Country of ResidenceEngland
Correspondence AddressHollie Lodge 26 The Street
Sporle
King's Lynn
Norfolk
PE32 2EA
Director NameMrs Heather Anne Pincott
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(3 years, 4 months after company formation)
Appointment Duration17 years, 8 months (closed 29 January 2019)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressHollie Lodge 26 The Street
Sporle
King's Lynn
Norfolk
PE32 2EA
Secretary NameTayler Bradshaw Limited (Corporation)
StatusClosed
Appointed27 June 2011(13 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 29 January 2019)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameHeather Anne Pincott
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RolePersonal Assistant
Correspondence AddressPaddock House Castle Acre Road
Great Dunham
Norfolk
PE32 2LL
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£154
Cash£13,789
Current Liabilities£14,098

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
5 November 2018Application to strike the company off the register (3 pages)
13 August 2018Micro company accounts made up to 31 May 2018 (5 pages)
15 February 2018Notification of Michael Robert Pincott as a person with significant control on 6 April 2016 (2 pages)
15 February 2018Notification of Heather Anne Pincott as a person with significant control on 6 April 2016 (2 pages)
15 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
1 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
1 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
22 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
11 January 2017Director's details changed for Heather Anne Pincott on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Heather Anne Pincott on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Michael Robert Pincott on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Michael Robert Pincott on 11 January 2017 (2 pages)
10 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(6 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(6 pages)
27 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(6 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(6 pages)
10 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(6 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(6 pages)
22 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
22 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 June 2011Appointment of Tayler Bradshaw Limited as a secretary (2 pages)
28 June 2011Appointment of Tayler Bradshaw Limited as a secretary (2 pages)
28 June 2011Termination of appointment of Heather Pincott as a secretary (1 page)
28 June 2011Termination of appointment of Heather Pincott as a secretary (1 page)
15 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
10 January 2011Director's details changed for Heather Anne Pincott on 10 January 2011 (2 pages)
10 January 2011Secretary's details changed for Heather Anne Pincott on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Michael Robert Pincott on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Heather Anne Pincott on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Heather Anne Pincott on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Michael Robert Pincott on 10 January 2011 (2 pages)
10 January 2011Secretary's details changed for Heather Anne Pincott on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Michael Robert Pincott on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Heather Anne Pincott on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Michael Robert Pincott on 10 January 2011 (2 pages)
9 June 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 June 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
21 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 February 2009Return made up to 29/01/09; full list of members (4 pages)
10 February 2009Return made up to 29/01/09; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 February 2008Return made up to 29/01/08; full list of members (2 pages)
6 February 2008Return made up to 29/01/08; full list of members (2 pages)
20 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 February 2007Return made up to 29/01/07; full list of members (2 pages)
13 February 2007Return made up to 29/01/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 January 2006Return made up to 29/01/06; full list of members (2 pages)
31 January 2006Return made up to 29/01/06; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 July 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 February 2005Return made up to 29/01/05; full list of members (7 pages)
9 February 2005Return made up to 29/01/05; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 February 2004Return made up to 29/01/04; full list of members (7 pages)
11 February 2004Return made up to 29/01/04; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 March 2003Return made up to 29/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(7 pages)
3 March 2003Return made up to 29/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(7 pages)
16 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
7 March 2002Registered office changed on 07/03/02 from: cambridge house 16 high street saffron walden essex CB10 1AX (1 page)
7 March 2002Registered office changed on 07/03/02 from: cambridge house 16 high street saffron walden essex CB10 1AX (1 page)
28 January 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/02
(6 pages)
28 January 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/02
(6 pages)
14 August 2001Ad 01/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
14 August 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
14 August 2001Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
14 August 2001Ad 01/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
14 August 2001New director appointed (2 pages)
2 February 2001Return made up to 29/01/01; full list of members (6 pages)
2 February 2001Return made up to 29/01/01; full list of members (6 pages)
23 August 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
23 August 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
3 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
7 September 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
19 February 1999Return made up to 29/01/99; full list of members (6 pages)
19 February 1999Return made up to 29/01/99; full list of members (6 pages)
20 July 1998Registered office changed on 20/07/98 from: hill cottage hempstead saffron walden essex CB10 2PH (1 page)
20 July 1998Registered office changed on 20/07/98 from: hill cottage hempstead saffron walden essex CB10 2PH (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998Registered office changed on 17/02/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Registered office changed on 17/02/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
29 January 1998Incorporation (14 pages)
29 January 1998Incorporation (14 pages)