Company NameS. & J. Wood (Seagull Coaches) Limited
Company StatusDissolved
Company Number00918929
CategoryPrivate Limited Company
Incorporation Date19 October 1967(56 years, 6 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jane Walton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(33 years, 6 months after company formation)
Appointment Duration19 years, 7 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Threeways, Delamere Park
Cuddington
Northwich
Cheshire
CW8 2XJ
Secretary NameMrs Jane Walton
StatusClosed
Appointed11 January 2018(50 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 01 December 2020)
RoleCompany Director
Correspondence Address21 Threeways, Delamere Park
Cuddington
Northwich
Cheshire
CW8 2XJ
Director NameSarah Phyllis Saywer
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 November 2001)
RoleRetired
Correspondence Address62a Mere Bank
Davenham
Northwich
Cheshire
CW9 8NL
Director NamePeter Francis Walton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2001)
RoleCoach Operator
Correspondence Address62a Mere Bank
Davenham
Northwich
Cheshire
CW9 8NL
Secretary NameSarah Phyllis Saywer
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 November 2001)
RoleCompany Director
Correspondence Address62a Mere Bank
Davenham
Northwich
Cheshire
CW9 8NL
Secretary NameDiana Jones
NationalityBritish
StatusResigned
Appointed09 November 2001(34 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 11 January 2018)
RoleCompany Director
Correspondence Address32 Grovemount
Davenham
Northwich
Cheshire
CW9 8NL

Location

Registered Address21 Threeways, Delamere Park
Cuddington
Northwich
Cheshire
CW8 2XJ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Built Up AreaCuddington (Cheshire West and Chester)

Shareholders

1.1k at £1William Marshall & Son (Blackpool) LTD
99.91%
Ordinary
1 at £1Mrs Jane Walton
0.09%
Ordinary

Financials

Year2014
Net Worth£271,083
Cash£291,158
Current Liabilities£20,075

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

22 November 1984Delivered on: 29 November 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a "seagull garage" bond street blackpool and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
2 September 2020Application to strike the company off the register (3 pages)
24 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
5 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 January 2018Termination of appointment of Diana Jones as a secretary on 11 January 2018 (1 page)
11 January 2018Appointment of Mrs Jane Walton as a secretary on 11 January 2018 (2 pages)
11 January 2018Appointment of Mrs Jane Walton as a secretary on 11 January 2018 (2 pages)
11 January 2018Termination of appointment of Diana Jones as a secretary on 11 January 2018 (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,100
(3 pages)
31 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,100
(3 pages)
31 December 2015Director's details changed for Mrs Jane Walton on 31 December 2015 (2 pages)
31 December 2015Director's details changed for Mrs Jane Walton on 31 December 2015 (2 pages)
8 October 2015Registered office address changed from 29 Nutter Road Thornton Cleveleys Lancs FY5 1BQ to 21 Threeways, Delamere Park Cuddington Northwich Cheshire CW8 2XJ on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 29 Nutter Road Thornton Cleveleys Lancs FY5 1BQ to 21 Threeways, Delamere Park Cuddington Northwich Cheshire CW8 2XJ on 8 October 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1,100
(4 pages)
24 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1,100
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,100
(4 pages)
10 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,100
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 March 2012Secretary's details changed for Diana Jones on 5 March 2012 (2 pages)
5 March 2012Secretary's details changed for Diana Jones on 5 March 2012 (2 pages)
5 March 2012Secretary's details changed for Diana Jones on 5 March 2012 (2 pages)
1 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
2 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 January 2010Director's details changed for Jane Walton on 22 December 2009 (2 pages)
18 January 2010Director's details changed for Jane Walton on 22 December 2009 (2 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2008Return made up to 22/12/08; full list of members (3 pages)
23 December 2008Return made up to 22/12/08; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 January 2008Return made up to 22/12/07; no change of members (6 pages)
11 January 2008Return made up to 22/12/07; no change of members (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2007Return made up to 22/12/06; full list of members (6 pages)
18 January 2007Return made up to 22/12/06; full list of members (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 November 2006Registered office changed on 30/11/06 from: 148 highfield road blackpool FY4 2HH (1 page)
30 November 2006Registered office changed on 30/11/06 from: 148 highfield road blackpool FY4 2HH (1 page)
6 February 2006Return made up to 22/12/05; full list of members (6 pages)
6 February 2006Return made up to 22/12/05; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2005Return made up to 22/12/04; full list of members (6 pages)
4 January 2005Return made up to 22/12/04; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2003Return made up to 31/12/02; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Return made up to 31/12/02; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
21 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned;director resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned;director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
12 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
12 November 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 July 2000Return made up to 31/12/99; full list of members (6 pages)
28 July 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
1 February 2000Accounts for a small company made up to 31 December 1998 (4 pages)
10 August 1999Return made up to 31/12/98; full list of members (6 pages)
10 August 1999Return made up to 31/12/98; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
14 April 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 April 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)