Company NameSeaside Property Limited
Company StatusDissolved
Company Number05104193
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Sassy Grainge
NationalityBritish
StatusClosed
Appointed31 March 2006(1 year, 11 months after company formation)
Appointment Duration9 years (closed 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a The Street
Little Clacton
Clacton-On-Sea
Essex
CO16 9LE
Director NameMrs Sassy Grainge
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(4 years after company formation)
Appointment Duration6 years, 11 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a The Street
Little Clacton
Clacton-On-Sea
Essex
CO16 9LE
Director NameSassy Ann Grainge
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleDancer
Correspondence AddressRed Lodge
Connaught Road Weeley Heath
Clacton On Sea
Essex
CO16 9EL
Secretary NameRussell Lee Grainge
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Weymouth Close
Clacton On Sea
Essex
CO15 1BS
Director NameMr Gary Roy Grainge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40a The Street
Little Clacton
Clacton On Sea
Essex
CO16 9LE
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.seaside-properties.co.uk
Email address[email protected]
Telephone01903 246055
Telephone regionWorthing

Location

Registered AddressThe Coach House,Baddow Park West Hanningfield Road
Great Baddow
Chelmsford
Essex
CM2 7SY
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGalleywood
WardGalleywood

Shareholders

2 at £1Sassy Grainge
100.00%
Ordinary

Financials

Year2014
Turnover£20,000
Net Worth£17,736
Current Liabilities£54,358

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015Satisfaction of charge 5 in full (4 pages)
27 February 2015Satisfaction of charge 4 in full (4 pages)
27 February 2015Satisfaction of charge 5 in full (4 pages)
27 February 2015Satisfaction of charge 4 in full (4 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Compulsory strike-off action has been suspended (1 page)
30 May 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2013Administrative restoration application (3 pages)
11 July 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(14 pages)
11 July 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
11 July 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(14 pages)
11 July 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
11 July 2013Annual return made up to 16 April 2012 with a full list of shareholders (14 pages)
11 July 2013Administrative restoration application (3 pages)
11 July 2013Annual return made up to 16 April 2012 with a full list of shareholders (14 pages)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mrs Sassy Grainge on 16 April 2010 (2 pages)
5 July 2010Director's details changed for Mrs Sassy Grainge on 16 April 2010 (2 pages)
5 July 2010Secretary's details changed for Mrs Sassy Grainge on 16 April 2010 (2 pages)
5 July 2010Secretary's details changed for Mrs Sassy Grainge on 16 April 2010 (2 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 January 2010Registered office address changed from , C/O C/O, Cheverhall Limited, Cheverhall Limited, Roundbush Farm Burnham Road, Mundon, Maldon, Essex, CM9 6NP on 18 January 2010 (1 page)
18 January 2010Registered office address changed from , C/O C/O, Cheverhall Limited, Cheverhall Limited, Roundbush Farm Burnham Road, Mundon, Maldon, Essex, CM9 6NP on 18 January 2010 (1 page)
31 December 2009Annual return made up to 16 April 2009 with a full list of shareholders (3 pages)
31 December 2009Annual return made up to 16 April 2009 with a full list of shareholders (3 pages)
31 July 2009Director appointed mrs sassy grainge (1 page)
31 July 2009Director appointed mrs sassy grainge (1 page)
25 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 June 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 June 2009Return made up to 16/04/08; full list of members (3 pages)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Return made up to 16/04/08; full list of members (3 pages)
23 June 2009Return made up to 16/04/07; full list of members (3 pages)
23 June 2009Return made up to 16/04/07; full list of members (3 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2008Appointment terminated director gary grainge (1 page)
8 December 2008Appointment terminated director gary grainge (1 page)
27 October 2008Registered office changed on 27/10/2008 from, willow park, the street, weeley, essex, CO16 9JE (1 page)
27 October 2008Registered office changed on 27/10/2008 from, willow park, the street, weeley, essex, CO16 9JE (1 page)
7 March 2008Accounts made up to 30 April 2007 (2 pages)
7 March 2008Accounts made up to 30 April 2007 (2 pages)
24 May 2007Accounts made up to 30 April 2006 (6 pages)
24 May 2007Accounts made up to 30 April 2006 (6 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007Return made up to 16/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/07
(6 pages)
7 February 2007Return made up to 16/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/07
(6 pages)
20 February 2006Accounts made up to 30 April 2005 (6 pages)
20 February 2006Accounts made up to 30 April 2005 (6 pages)
5 October 2005Return made up to 16/04/05; full list of members (6 pages)
5 October 2005Return made up to 16/04/05; full list of members (6 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
21 June 2005Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (1 page)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (1 page)
21 June 2005Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Registered office changed on 07/04/05 from: 74 station road, clacton on sea, essex CO15 1SP (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005Registered office changed on 07/04/05 from: 74 station road, clacton on sea, essex CO15 1SP (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
16 April 2004Incorporation (19 pages)
16 April 2004Incorporation (19 pages)