Company NameSeafoam Investment Co.Limited
Company StatusDissolved
Company Number00761845
CategoryPrivate Limited Company
Incorporation Date23 May 1963(60 years, 11 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Hyman Davies
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2010(46 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 12 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address139 Leicester Road
Salford
Manchester
M7 4HJ
Director NameRobert Woolf Leff
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(27 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 23 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Leadale Road
London
N16 6DG
Secretary NameRebecca Leff
NationalityBritish
StatusResigned
Appointed20 April 1991(27 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 10 June 2012)
RoleCompany Director
Correspondence Address43 Leadale Road
London
N16 6DG

Location

Registered AddressParsonage Chambers 3
The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

9 at £1Robert W. Leff
90.00%
Ordinary
1 at £1Rebecca Leff
10.00%
Ordinary

Financials

Year2014
Net Worth£9,437

Accounts

Latest Accounts5 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2015Return of final meeting in a members' voluntary winding up (6 pages)
12 February 2015Return of final meeting in a members' voluntary winding up (6 pages)
4 November 2014Liquidators statement of receipts and payments to 10 October 2014 (6 pages)
4 November 2014Liquidators' statement of receipts and payments to 10 October 2014 (6 pages)
4 November 2014Liquidators' statement of receipts and payments to 10 October 2014 (6 pages)
18 October 2013Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 18 October 2013 (1 page)
17 October 2013Appointment of a voluntary liquidator (1 page)
17 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 October 2013Declaration of solvency (3 pages)
17 October 2013Appointment of a voluntary liquidator (1 page)
17 October 2013Declaration of solvency (3 pages)
25 May 2013Compulsory strike-off action has been suspended (1 page)
25 May 2013Compulsory strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
24 February 2013Termination of appointment of Robert Woolf Leff as a director on 23 January 2010 (1 page)
24 February 2013Termination of appointment of Rebecca Leff as a secretary on 10 June 2012 (1 page)
24 February 2013Termination of appointment of Rebecca Leff as a secretary on 10 June 2012 (1 page)
24 February 2013Termination of appointment of Robert Woolf Leff as a director on 23 January 2010 (1 page)
10 July 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 10
(5 pages)
10 July 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 10
(5 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 5 April 2011 (3 pages)
3 August 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
3 August 2011Director's details changed for Robert Woolf Leff on 27 May 2011 (2 pages)
3 August 2011Director's details changed for Robert Woolf Leff on 27 May 2011 (2 pages)
3 August 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
16 September 2010Registered office address changed from 43 Leadale Road London N16 6DG on 16 September 2010 (3 pages)
16 September 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
16 September 2010Appointment of Mr Hyman Davies as a director (4 pages)
16 September 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
16 September 2010Appointment of Mr Hyman Davies as a director (4 pages)
16 September 2010Total exemption small company accounts made up to 5 April 2008 (3 pages)
16 September 2010Total exemption small company accounts made up to 5 April 2008 (3 pages)
16 September 2010Total exemption small company accounts made up to 5 April 2008 (3 pages)
16 September 2010Registered office address changed from 43 Leadale Road London N16 6DG on 16 September 2010 (3 pages)
16 September 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
16 September 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
16 September 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
8 September 2010Restoration by order of the court (2 pages)
8 September 2010Restoration by order of the court (2 pages)
1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
17 August 2009Return made up to 20/04/09; full list of members (10 pages)
17 August 2009Return made up to 20/04/09; full list of members (10 pages)
10 August 2009Application for striking-off (1 page)
10 August 2009Application for striking-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
22 July 2008Return made up to 20/04/08; no change of members (6 pages)
22 July 2008Return made up to 20/04/08; no change of members (6 pages)
10 July 2007Total exemption full accounts made up to 5 April 2007 (4 pages)
10 July 2007Total exemption full accounts made up to 5 April 2007 (4 pages)
10 July 2007Total exemption full accounts made up to 5 April 2007 (4 pages)
29 May 2007Return made up to 20/04/07; full list of members (6 pages)
29 May 2007Return made up to 20/04/07; full list of members (6 pages)
3 July 2006Total exemption full accounts made up to 5 April 2006 (4 pages)
3 July 2006Total exemption full accounts made up to 5 April 2006 (4 pages)
3 July 2006Total exemption full accounts made up to 5 April 2006 (4 pages)
24 April 2006Return made up to 20/04/06; full list of members (6 pages)
24 April 2006Return made up to 20/04/06; full list of members (6 pages)
7 December 2005Total exemption full accounts made up to 5 April 2005 (4 pages)
7 December 2005Total exemption full accounts made up to 5 April 2005 (4 pages)
7 December 2005Total exemption full accounts made up to 5 April 2005 (4 pages)
11 April 2005Return made up to 20/04/05; full list of members (6 pages)
11 April 2005Return made up to 20/04/05; full list of members (6 pages)
15 July 2004Total exemption full accounts made up to 5 April 2004 (4 pages)
15 July 2004Total exemption full accounts made up to 5 April 2004 (4 pages)
15 July 2004Total exemption full accounts made up to 5 April 2004 (4 pages)
15 April 2004Return made up to 20/04/04; full list of members (6 pages)
15 April 2004Return made up to 20/04/04; full list of members (6 pages)
9 June 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
9 June 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
9 June 2003Total exemption full accounts made up to 5 April 2003 (4 pages)
14 April 2003Return made up to 20/04/03; full list of members (6 pages)
14 April 2003Return made up to 20/04/03; full list of members (6 pages)
9 August 2002Total exemption full accounts made up to 5 April 2002 (4 pages)
9 August 2002Total exemption full accounts made up to 5 April 2002 (4 pages)
9 August 2002Total exemption full accounts made up to 5 April 2002 (4 pages)
16 April 2002Return made up to 20/04/02; full list of members (6 pages)
16 April 2002Return made up to 20/04/02; full list of members (6 pages)
29 July 2001Total exemption full accounts made up to 5 April 2001 (3 pages)
29 July 2001Total exemption full accounts made up to 5 April 2001 (3 pages)
29 July 2001Total exemption full accounts made up to 5 April 2001 (3 pages)
14 April 2001Return made up to 20/04/01; full list of members (6 pages)
14 April 2001Return made up to 20/04/01; full list of members (6 pages)
29 June 2000Full accounts made up to 5 April 2000 (2 pages)
29 June 2000Full accounts made up to 5 April 2000 (2 pages)
29 June 2000Full accounts made up to 5 April 2000 (2 pages)
22 April 2000Return made up to 20/04/00; full list of members (6 pages)
22 April 2000Return made up to 20/04/00; full list of members (6 pages)
4 November 1999Full accounts made up to 5 April 1999 (2 pages)
4 November 1999Full accounts made up to 5 April 1999 (2 pages)
4 November 1999Full accounts made up to 5 April 1999 (2 pages)
20 April 1999Return made up to 20/04/99; full list of members (6 pages)
20 April 1999Return made up to 20/04/99; full list of members (6 pages)
6 August 1998Full accounts made up to 5 April 1998 (2 pages)
6 August 1998Full accounts made up to 5 April 1998 (2 pages)
6 August 1998Full accounts made up to 5 April 1998 (2 pages)
31 July 1998Registered office changed on 31/07/98 from: 59 commercial street, london, E1 6BD (1 page)
31 July 1998Registered office changed on 31/07/98 from: 59 commercial street, london, E1 6BD (1 page)
22 April 1998Return made up to 20/04/98; full list of members (6 pages)
22 April 1998Return made up to 20/04/98; full list of members (6 pages)
4 December 1997Full accounts made up to 5 April 1997 (2 pages)
4 December 1997Full accounts made up to 5 April 1997 (2 pages)
4 December 1997Full accounts made up to 5 April 1997 (2 pages)
23 April 1997Return made up to 20/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1997Return made up to 20/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1996Full accounts made up to 5 April 1996 (1 page)
19 September 1996Full accounts made up to 5 April 1996 (1 page)
19 September 1996Full accounts made up to 5 April 1996 (1 page)
9 April 1996Return made up to 20/04/96; full list of members (6 pages)
9 April 1996Return made up to 20/04/96; full list of members (6 pages)
24 August 1995Full accounts made up to 5 April 1995 (2 pages)
24 August 1995Full accounts made up to 5 April 1995 (2 pages)
24 August 1995Full accounts made up to 5 April 1995 (2 pages)
6 April 1995Return made up to 20/04/95; full list of members (6 pages)
6 April 1995Return made up to 20/04/95; full list of members (6 pages)
23 May 1963Incorporation (14 pages)
23 May 1963Incorporation (14 pages)