Company NameAnglo-Seanik Limited
Company StatusDissolved
Company Number03842699
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameChristopher Nichols
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1999(same day as company formation)
RoleShipping
Correspondence Address1 Partridge Close
Winsford
Cheshire
CW7 1PY
Director NameMr Michael George Shaw
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1999(same day as company formation)
RoleShipping
Correspondence Address26 The Beeches
Hope
Wrexham
Flintshire
LL12 9NX
Wales
Secretary NameMr Michael George Shaw
NationalityBritish
StatusClosed
Appointed16 September 1999(same day as company formation)
RoleShipping
Correspondence Address26 The Beeches
Hope
Wrexham
Flintshire
LL12 9NX
Wales
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered AddressC/O Seanik Agencies
Wharton Park House, Nat Lane
Winsford
Cheshire
CW7 3BS
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Financials

Year2014
Net Worth-£742
Current Liabilities£1,235

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 June 2003Application for striking-off (1 page)
25 September 2002Return made up to 02/09/02; full list of members
  • 363(287) ‐ Registered office changed on 25/09/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
7 November 2001Return made up to 16/09/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
25 January 2001Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
23 November 2000Return made up to 16/09/00; full list of members (6 pages)
11 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: c/o midlands company services suite 116, lonsdale house 52 blucher street, birmingham west midlands B1 1QU (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
16 September 1999Incorporation (18 pages)