Company NameSeung Hay Five Limited
Company StatusDissolved
Company Number03777317
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)
Previous NameRightmove.Co.Uk. Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKilroy Estate Agents Limited (Corporation)
StatusClosed
Appointed04 December 2008(9 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (closed 30 June 2009)
Correspondence AddressCountrywide House Perry Way
Witham
Essex
CM8 3SX
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleAccountant
Correspondence AddressCartref Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE
Director NameJohn David Hunter
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 2001)
RoleManaging Director Countrywide
Country of ResidenceUnited Kingdom
Correspondence Address53 Roundwood Lane
Harpenden
Hertfordshire
AL5 3BP
Secretary NameMr Glenn Frederick McGregor
NationalityBritish
StatusResigned
Appointed19 September 2000(1 year, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBakers Cottage 21 Tilsworth Road
Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9HT

Location

Registered Address17 Duke Street
Chelmsford
Essex
CM1 1HP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
9 March 2009Appointment terminated secretary glenn mcgregor (1 page)
5 March 2009Application for striking-off (1 page)
4 March 2009Registered office changed on 04/03/2009 from lavells house 31 hockliffe street leighton buzzard bedfordshire LU7 1EZ (1 page)
11 December 2008Director appointed kilroy estate agents LIMITED (2 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 May 2008Return made up to 26/05/08; full list of members (3 pages)
21 February 2008Director resigned (1 page)
17 July 2007Return made up to 26/05/07; full list of members (2 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 June 2006Return made up to 26/05/06; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 January 2006Auditors resignation section 394 (1 page)
2 July 2005Return made up to 26/05/05; full list of members (6 pages)
23 June 2005Full accounts made up to 31 December 2004 (6 pages)
5 August 2004Full accounts made up to 31 December 2003 (9 pages)
29 June 2004Return made up to 26/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2003Full accounts made up to 31 December 2002 (9 pages)
18 June 2003Return made up to 26/05/03; full list of members
  • 363(287) ‐ Registered office changed on 18/06/03
(6 pages)
7 June 2002Return made up to 26/05/02; full list of members (6 pages)
19 March 2002Full accounts made up to 31 December 2001 (12 pages)
25 June 2001Director resigned (1 page)
13 June 2001Return made up to 26/05/01; full list of members (6 pages)
24 April 2001Full accounts made up to 31 December 2000 (14 pages)
31 October 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
10 August 2000Company name changed rightmove.co.uk. LTD\certificate issued on 11/08/00 (2 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 June 2000Return made up to 26/05/00; full list of members (6 pages)
15 April 2000Registered office changed on 15/04/00 from: countrywide house perry way witham essex CM8 3SX (1 page)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 February 2000Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page)
13 December 1999New director appointed (2 pages)
20 October 1999Company name changed the estate agents. Co. Uk LTD\certificate issued on 21/10/99 (2 pages)
14 July 1999Director's particulars changed (1 page)
24 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
26 May 1999Incorporation (31 pages)