Company NameSeafix Limited
Company StatusDissolved
Company Number07061448
CategoryPrivate Limited Company
Incorporation Date30 October 2009(14 years, 5 months ago)
Dissolution Date6 May 2014 (9 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePhilip Alan Harris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bernard Road
Cromer
Norfolk
NR27 9AW
Director NameMr Philip Alan Harris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address12 Bernard Road
Cromer
Norfolk
NR27 9AW
Director NameChristopher James Wilkes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address28 Hilton Drive
Aberdeen
AB24 4NP
Scotland
Secretary NameMrs Barbara Joryeff
StatusClosed
Appointed07 January 2011(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address5 Romany Walk
Poringland
Norwich
Norfolk
NR14 7QZ
Director NameMr Philip Alan Harris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bernard Road
Cromer
Norfolk
NR27 9AW
Secretary NameMrs Marlene Thelma Essex
StatusResigned
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address11 Nelson Villas
Quex Road
Westgate-On-Sea
Kent
CT8 8BN

Location

Registered AddressQuantic Accountancy Limited Mount Nebo, Brickwall Farm
Sible Hedingham
Halstead
Essex
CO9 3RH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Shareholders

50 at £1Aberdeen Overseas Properties LTD
50.00%
Ordinary
50 at £1Norcom Technology LTD
50.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
9 January 2014Application to strike the company off the register (3 pages)
9 January 2014Application to strike the company off the register (3 pages)
30 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
(5 pages)
30 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 100
(5 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
14 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
21 January 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
21 January 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
12 January 2011Appointment of Mrs Barbara Joryeff as a secretary (2 pages)
12 January 2011Appointment of Mrs Barbara Joryeff as a secretary (2 pages)
3 January 2011Termination of appointment of Marlene Essex as a secretary (1 page)
3 January 2011Termination of appointment of Marlene Essex as a secretary (1 page)
1 November 2010Director's details changed for Christopher James Wilkes on 30 October 2010 (2 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for Christopher James Wilkes on 30 October 2010 (2 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
21 October 2010Previous accounting period shortened from 31 October 2010 to 31 August 2010 (1 page)
21 October 2010Previous accounting period shortened from 31 October 2010 to 31 August 2010 (1 page)
9 February 2010Appointment of Philip Alan Harris as a director (2 pages)
9 February 2010Appointment of Philip Alan Harris as a director (2 pages)
9 February 2010Termination of appointment of Philip Harris as a director (1 page)
9 February 2010Termination of appointment of Philip Harris as a director (1 page)
27 January 2010Appointment of Philip Alan Harris as a director (2 pages)
27 January 2010Appointment of Philip Alan Harris as a director (2 pages)
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)