Company Name201 Seaview Road Management Company Limited
Company StatusDissolved
Company Number01282074
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 1976(47 years, 6 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAndrew Price
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(31 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 16 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address77 Warren Drive
Wallasey
Merseyside
CH45 0JP
Wales
Director NameMrs Bridget Price
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(31 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 16 July 2013)
RoleLecturer
Country of ResidenceEngland
Correspondence Address77 Warren Drive
Wallasey
Merseyside
CH45 0JP
Wales
Secretary NameMrs Bridget Price
NationalityBritish
StatusClosed
Appointed18 January 2008(31 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 16 July 2013)
RoleLecturer
Country of ResidenceEngland
Correspondence Address77 Warren Drive
Wallasey
Merseyside
CH45 0JP
Wales
Director NameGeorge Edward Baker
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 September 1996)
RoleRetired
Correspondence Address201 Seaview Road
Wallasey
Merseyside
L45 4PB
Director NameMegan Evans
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 February 2000)
RoleCompany Director
Correspondence Address201 Seaview Road
Wallasey
Merseyside
L45 4PB
Director NameStanley Austin Edward Heath
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 19 October 2005)
RoleRetired
Correspondence Address201 Seaview Road
Wallasey
Merseyside
L45 4PB
Director NameJaffar Haje Sadiq
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 November 1995)
RolePharmacist
Correspondence Address733 Beverley High Road
Hull
North Humberside
HU6 7ES
Secretary NameStanley Austin Edward Heath
NationalityBritish
StatusResigned
Appointed30 April 1991(14 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 19 October 2005)
RoleCompany Director
Correspondence Address201 Seaview Road
Wallasey
Merseyside
L45 4PB
Director NameAudrey Ahern
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(19 years, 1 month after company formation)
Appointment Duration14 years, 12 months (resigned 22 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 201 Seaview Road
Wallasey
Merseyside
L45 4PD
Director NameLisa Rochford
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(23 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 January 2008)
RoleClerk
Correspondence AddressFlat 4
201 Seaview Road
Wallasey
Merseyside
CH45 4PB
Wales
Director NameJohn Lewis Nelson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(23 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 May 2005)
RoleRetired
Correspondence AddressFlat 2
201 Seaview Road
Wallasey
Merseyside
CH45 4PB
Wales
Director NameFlorence Ethel Nelson
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2005(28 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 2007)
RoleRetired
Correspondence AddressFlat 2
201 Seaview Road
Wallasey
Merseyside
CH45 4PB
Wales
Secretary NameFlorence Ethel Nelson
NationalityBritish
StatusResigned
Appointed19 October 2005(29 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 January 2008)
RoleCompany Director
Correspondence AddressFlat 2
201 Seaview Road
Wallasey
Merseyside
CH45 4PB
Wales

Location

Registered Address113 Wallasey Road
Wallasey
Merseyside
CH44 2AA
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£26
Cash£7
Current Liabilities£592

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 May 2012Annual return made up to 30 April 2012 no member list (4 pages)
2 May 2012Annual return made up to 30 April 2012 no member list (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 30 April 2011 no member list (4 pages)
4 May 2011Annual return made up to 30 April 2011 no member list (4 pages)
22 November 2010Termination of appointment of Audrey Ahern as a director (1 page)
22 November 2010Termination of appointment of Audrey Ahern as a director (1 page)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Registered office address changed from C/O Rm Phelan & Co 113 Wallasey Road Wallasey CH44 2AA on 30 April 2010 (1 page)
30 April 2010Director's details changed for Bridget Price on 31 October 2009 (2 pages)
30 April 2010Director's details changed for Bridget Price on 31 October 2009 (2 pages)
30 April 2010Annual return made up to 30 April 2010 no member list (4 pages)
30 April 2010Director's details changed for Audrey Ahern on 31 October 2009 (2 pages)
30 April 2010Annual return made up to 30 April 2010 no member list (4 pages)
30 April 2010Director's details changed for Audrey Ahern on 31 October 2009 (2 pages)
30 April 2010Director's details changed for Andrew Price on 31 October 2009 (2 pages)
30 April 2010Registered office address changed from C/O Rm Phelan & Co 113 Wallasey Road Wallasey CH44 2AA on 30 April 2010 (1 page)
30 April 2010Director's details changed for Andrew Price on 31 October 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Annual return made up to 30/04/09 (3 pages)
6 May 2009Annual return made up to 30/04/09 (3 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 June 2008Annual return made up to 30/04/08 (3 pages)
3 June 2008Annual return made up to 30/04/08 (3 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New secretary appointed;new director appointed (2 pages)
31 January 2008New secretary appointed;new director appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
31 January 2008New director appointed (2 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
16 May 2007Annual return made up to 30/04/07 (2 pages)
16 May 2007Annual return made up to 30/04/07 (2 pages)
7 February 2007Secretary resigned;director resigned (1 page)
7 February 2007Secretary resigned;director resigned (1 page)
9 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
9 June 2006Annual return made up to 30/04/06 (4 pages)
9 June 2006Annual return made up to 30/04/06 (4 pages)
24 November 2005Secretary resigned;director resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned;director resigned (1 page)
24 November 2005New secretary appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
28 April 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
28 April 2005Annual return made up to 30/04/05 (5 pages)
28 April 2005Annual return made up to 30/04/05 (5 pages)
28 April 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
24 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
24 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
21 April 2004Annual return made up to 30/04/04 (5 pages)
21 April 2004Annual return made up to 30/04/04 (5 pages)
1 May 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
1 May 2003Annual return made up to 30/04/03 (5 pages)
1 May 2003Annual return made up to 30/04/03 (5 pages)
1 May 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
23 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
23 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
15 May 2002Annual return made up to 30/04/02 (5 pages)
15 May 2002Annual return made up to 30/04/02 (5 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
9 May 2001Annual return made up to 30/04/01 (4 pages)
9 May 2001Annual return made up to 30/04/01
  • 363(287) ‐ Registered office changed on 09/05/01
(4 pages)
9 May 2001Registered office changed on 09/05/01 from: c/o whitnalls first floor cotton house old hall street liverpool merseyside L3 9TX (2 pages)
9 May 2001Registered office changed on 09/05/01 from: c/o whitnalls first floor cotton house old hall street liverpool merseyside L3 9TX (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
10 May 2000Annual return made up to 30/04/00 (4 pages)
10 May 2000Annual return made up to 30/04/00 (4 pages)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 March 1999Registered office changed on 22/03/99 from: 106 wallasey road wallasey merseyside L44 2AE (1 page)
22 March 1999Registered office changed on 22/03/99 from: 106 wallasey road wallasey merseyside L44 2AE (1 page)
21 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
21 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 May 1998Annual return made up to 30/04/98 (4 pages)
30 May 1998Annual return made up to 30/04/98 (4 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Annual return made up to 30/04/97 (4 pages)
1 May 1997Annual return made up to 30/04/97 (4 pages)
24 April 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 April 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 April 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 April 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 April 1996Annual return made up to 30/04/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1996Annual return made up to 30/04/96 (4 pages)
6 December 1995Director resigned;new director appointed (2 pages)
26 April 1995Annual return made up to 30/04/95 (4 pages)
21 April 1995Accounts for a small company made up to 31 March 1995 (4 pages)
21 April 1995Accounts for a small company made up to 31 March 1995 (4 pages)