Company NameSeafox Shipping Limited
Company StatusDissolved
Company Number01371527
CategoryPrivate Limited Company
Incorporation Date31 May 1978(45 years, 11 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMr Stephen Thomas McAleavy
NationalityBritish
StatusClosed
Appointed01 July 2000(22 years, 1 month after company formation)
Appointment Duration14 years, 7 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Somersby Avenue
Sprotbrough
Doncaster
South Yorkshire
DN5 8HB
Director NameColin Alfred Fox
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 September 1996)
RoleCompany Director
Correspondence AddressThe Old School Main Street
Wilsden
Bradford
Yorkshire
BD15 0DZ
Director NameGeoffrey Gelling
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHilltop 33 Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Secretary NameGeoffrey Gelling
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHilltop 33 Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Director NameBarbara Gelling
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 1999)
RoleSecretary
Correspondence AddressHilltop 33 Queens Drive
Ilkley
West Yorkshire
LS29 9QW
Director NameJoseph Patrick Dempsey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(18 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 25 June 2009)
RoleManaging Director
Correspondence AddressSwandale Lodge Farm Clappgate
Appleby
Scunthorpe
DN15 0DB

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£111,099
Cash£59,173
Current Liabilities£952,764

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2009Appointment terminated director joseph dempsey (1 page)
24 July 2009Appointment terminated director joseph dempsey (1 page)
18 June 2009Notice of ceasing to act as receiver or manager (1 page)
18 June 2009Notice of ceasing to act as receiver or manager (1 page)
18 June 2009Receiver's abstract of receipts and payments to 4 June 2009 (2 pages)
18 June 2009Receiver's abstract of receipts and payments to 4 June 2009 (2 pages)
18 June 2009Receiver's abstract of receipts and payments to 4 June 2009 (2 pages)
9 June 2009Receiver's abstract of receipts and payments to 30 June 2008 (2 pages)
9 June 2009Receiver's abstract of receipts and payments to 30 June 2008 (2 pages)
18 May 2009Receiver's abstract of receipts and payments to 30 June 2008 (2 pages)
18 May 2009Receiver's abstract of receipts and payments to 30 June 2008 (2 pages)
18 September 2007Receiver's abstract of receipts and payments (2 pages)
18 September 2007Receiver's abstract of receipts and payments (2 pages)
10 August 2006Receiver's abstract of receipts and payments (2 pages)
10 August 2006Receiver's abstract of receipts and payments (2 pages)
28 July 2005Receiver's abstract of receipts and payments (3 pages)
28 July 2005Receiver's abstract of receipts and payments (3 pages)
7 July 2004Receiver's abstract of receipts and payments (3 pages)
7 July 2004Receiver's abstract of receipts and payments (3 pages)
17 July 2003Receiver's abstract of receipts and payments (3 pages)
17 July 2003Receiver's abstract of receipts and payments (3 pages)
2 October 2002Administrative Receiver's report (7 pages)
2 October 2002Administrative Receiver's report (7 pages)
6 August 2002Registered office changed on 06/08/02 from: unit a enterprise close millennium business park mansfield nottinghamshire NG19 7JY (1 page)
6 August 2002Registered office changed on 06/08/02 from: unit a enterprise close millennium business park mansfield nottinghamshire NG19 7JY (1 page)
11 July 2002Appointment of receiver/manager (1 page)
11 July 2002Appointment of receiver/manager (1 page)
14 June 2002 (8 pages)
14 June 2002 (8 pages)
22 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2001Registered office changed on 03/08/01 from: thomas duggan house wellcroft shipley west yorkshire BD18 3QH (1 page)
3 August 2001Registered office changed on 03/08/01 from: thomas duggan house wellcroft shipley west yorkshire BD18 3QH (1 page)
5 April 2001 (7 pages)
5 April 2001 (7 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000Secretary resigned;director resigned (1 page)
30 October 2000Secretary resigned;director resigned (1 page)
30 October 2000New secretary appointed (2 pages)
3 April 2000Registered office changed on 03/04/00 from: tong hall tong west yorkshire BD4 0RR (1 page)
3 April 2000 (6 pages)
3 April 2000 (6 pages)
3 April 2000Registered office changed on 03/04/00 from: tong hall tong west yorkshire BD4 0RR (1 page)
30 March 2000Return made up to 30/11/99; full list of members (6 pages)
30 March 2000Return made up to 30/11/99; full list of members (6 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
5 March 1999 (6 pages)
5 March 1999 (6 pages)
9 February 1999Return made up to 30/11/98; no change of members (4 pages)
9 February 1999Return made up to 30/11/98; no change of members (4 pages)
27 March 1998 (6 pages)
27 March 1998 (6 pages)
15 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1997Registered office changed on 11/08/97 from: 1ST floor 4 queen street leeds LS1 2TW (1 page)
11 August 1997Registered office changed on 11/08/97 from: 1ST floor 4 queen street leeds LS1 2TW (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
12 December 1996Return made up to 30/11/96; full list of members (6 pages)
12 December 1996Return made up to 30/11/96; full list of members (6 pages)
5 December 1996Full group accounts made up to 31 May 1996 (11 pages)
5 December 1996Full group accounts made up to 31 May 1996 (11 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1996Full group accounts made up to 31 May 1995 (12 pages)
2 April 1996Full group accounts made up to 31 May 1995 (12 pages)
7 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1995Full group accounts made up to 31 May 1994 (12 pages)
4 April 1995Full group accounts made up to 31 May 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
28 September 1979Annual return made up to 14/08/79 (4 pages)
28 September 1979Annual return made up to 14/08/79 (4 pages)
31 May 1978Certificate of incorporation (1 page)
31 May 1978Certificate of incorporation (1 page)