Company NameSeahorse Peckforton Limited
Company StatusDissolved
Company Number07474313
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)
Dissolution Date6 May 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr Graham Cooper
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2011(2 months after company formation)
Appointment Duration3 years, 2 months (closed 06 May 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr Paul Burrell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Paul Burrell
100.00%
Ordinary

Financials

Year2014
Net Worth£33,513
Cash£13,778
Current Liabilities£9,046

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

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)
7 January 2014Application to strike the company off the register (3 pages)
7 January 2014Application to strike the company off the register (3 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
11 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
(3 pages)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
(3 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
7 March 2011Termination of appointment of Paul Burrell as a director (1 page)
7 March 2011Termination of appointment of Paul Burrell as a director (1 page)
28 February 2011Director's details changed for Mr Graham Cooper on 25 February 2011 (2 pages)
28 February 2011Appointment of Mr Graham Cooper as a director (2 pages)
28 February 2011Director's details changed for Mr Graham Cooper on 25 February 2011 (2 pages)
28 February 2011Appointment of Mr Graham Cooper as a director (2 pages)
20 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
20 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
20 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)