Company NameSeaway Security Services Limited
Company StatusDissolved
Company Number03026596
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous NameBudgetpoint Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NamePhilip Alan Morris
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed13 March 1995(2 weeks after company formation)
Appointment Duration19 years (closed 11 March 2014)
RoleSecurity Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Dudley Road
Sale
Cheshire
M33 7BD
Secretary NameMr Philip Alan Morris
StatusClosed
Appointed28 February 2012(17 years after company formation)
Appointment Duration2 years (closed 11 March 2014)
RoleCompany Director
Correspondence Address1 Dudley Road
Sale
Cheshire
M33 7BD
Director NameColin Greenhalgh
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 03 April 1995)
RoleCompany Director
Correspondence Address11 Newland Drive
Over Hulton
Bolton
Greater Manchester
BL5 1DS
Director NameWilliam Allan Morris
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(2 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Chapel Road
Sale
Greater Manchester
M33 7DH
Secretary NameWilliam Allan Morris
NationalityBritish
StatusResigned
Appointed13 March 1995(2 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Chapel Road
Sale
Greater Manchester
M33 7DH
Director NameDavid Shrewsbury-Gee
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 1998)
RoleSecurity Supervisor
Correspondence AddressBarebrick House Station Road
Ince
Chester
Cheshire
CH2 4NJ
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBridge House Ashley Road
Hale
Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013Application to strike the company off the register (3 pages)
19 November 2013Application to strike the company off the register (3 pages)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1,000
(4 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1,000
(4 pages)
25 March 2013Appointment of Mr Philip Alan Morris as a secretary (2 pages)
25 March 2013Termination of appointment of William Morris as a secretary (1 page)
25 March 2013Registered office address changed from 95 Chapel Road Sale Greater Manchester M33 7DH on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 95 Chapel Road Sale Greater Manchester M33 7DH on 25 March 2013 (1 page)
25 March 2013Termination of appointment of William Allan Morris as a secretary on 28 February 2012 (1 page)
25 March 2013Director's details changed for Philip Alan Morris on 28 February 2012 (2 pages)
25 March 2013Termination of appointment of William Morris as a director (1 page)
25 March 2013Director's details changed for Philip Alan Morris on 28 February 2012 (2 pages)
25 March 2013Appointment of Mr Philip Alan Morris as a secretary on 28 February 2012 (2 pages)
25 March 2013Termination of appointment of William Allan Morris as a director on 31 May 2012 (1 page)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (14 pages)
5 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (14 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (14 pages)
6 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (14 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
28 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 27/02/09; no change of members (10 pages)
16 March 2009Return made up to 27/02/09; no change of members (10 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 March 2008Return made up to 27/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2008Return made up to 27/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 March 2007Return made up to 27/02/07; full list of members (7 pages)
22 March 2007Return made up to 27/02/07; full list of members (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 March 2006Return made up to 27/02/06; full list of members (7 pages)
21 March 2006Return made up to 27/02/06; full list of members (7 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 March 2005Return made up to 27/02/05; full list of members (7 pages)
7 March 2005Return made up to 27/02/05; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004Return made up to 27/02/04; full list of members (7 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 March 2003Return made up to 27/02/03; full list of members (7 pages)
19 March 2003Return made up to 27/02/03; full list of members (7 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 March 2002Return made up to 27/02/02; full list of members (6 pages)
6 March 2002Return made up to 27/02/02; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 March 2001Return made up to 27/02/01; full list of members (6 pages)
9 March 2001Return made up to 27/02/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
16 March 2000Return made up to 27/02/00; full list of members (6 pages)
16 March 2000Return made up to 27/02/00; full list of members (6 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 March 1999Return made up to 27/02/99; full list of members (6 pages)
30 March 1999Return made up to 27/02/99; full list of members (6 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
17 March 1998Return made up to 27/02/98; full list of members (6 pages)
17 March 1998Return made up to 27/02/98; full list of members (6 pages)
4 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 April 1997Return made up to 27/02/97; full list of members (6 pages)
2 April 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 March 1996Return made up to 27/02/96; full list of members (6 pages)
11 March 1996Return made up to 27/02/96; full list of members (6 pages)
3 October 1995Director resigned (1 page)
3 October 1995Director resigned (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
28 June 1995Accounting reference date notified as 31/03 (1 page)
28 June 1995Accounting reference date notified as 31/03 (1 page)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Company name changed budgetpoint LIMITED\certificate issued on 22/03/95 (4 pages)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
21 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 March 1995Company name changed budgetpoint LIMITED\certificate issued on 22/03/95 (2 pages)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)