Company NameSea Hero Ltd
Company StatusDissolved
Company Number04631536
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Abdul Hannan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(1 month, 3 weeks after company formation)
Appointment Duration3 months (resigned 01 June 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address43 Westminster Road
Eccles
Manchester
M30 9EA
Secretary NameMiah Shajed
NationalityBritish
StatusResigned
Appointed01 March 2003(1 month, 3 weeks after company formation)
Appointment Duration3 months (resigned 01 June 2003)
RoleWaiter
Correspondence Address7 Burchall Field
Rochdale
Lancashire
OL16 2YT
Director NameMomoshor Ali
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(4 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 01 January 2004)
RoleDriver
Correspondence Address19 Page Street
Swansea
West Glamorgan
SA1 4EY
Wales
Secretary NameAk Sabrina Siraj Chowdhury
NationalityBangladeshi
StatusResigned
Appointed01 June 2003(4 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address19 Page Street
Swansea
SA1 4EY
Wales
Secretary NameSabrina Siraj Chowdhury
NationalityBangladeshi
StatusResigned
Appointed01 June 2003(4 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 01 January 2004)
RoleHousewife
Correspondence Address19 Page Street
Swansea
West Glamorgan
SA1 4EY
Wales
Director NameMr Abdul Mannan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(11 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 11 December 2008)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address51 Stafford Road
Eccles
Manchester
M30 9ED
Secretary NameMr Abdul Hannan
NationalityBritish
StatusResigned
Appointed01 January 2004(11 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 11 December 2008)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address43 Westminster Road
Eccles
Manchester
M30 9EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRoy & Co
Chartered Certified Accountants
139 Wilbraham Road Fallowfield
Manchester
M14 7DS
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£12,015
Cash£848
Current Liabilities£90,420

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (1 page)
17 December 2008Appointment terminated director abdul mannan (1 page)
17 December 2008Appointment terminated secretary abdul hannan (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (1 page)
22 August 2008Return made up to 08/01/08; full list of members (3 pages)
7 February 2008Return made up to 08/01/07; full list of members (2 pages)
22 November 2007Registered office changed on 22/11/07 from: 185 monton road eccles manchester M30 9PN (1 page)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (1 page)
15 September 2006Return made up to 08/01/06; full list of members (2 pages)
31 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
9 February 2005Return made up to 08/01/05; full list of members (6 pages)
30 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
21 April 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
10 September 2003New secretary appointed (4 pages)
8 September 2003Registered office changed on 08/09/03 from: 185 monton rd, monton 1899-12-30 1899-12-30 1899-12-30 M30 9PN (1 page)
24 June 2003New secretary appointed (2 pages)
24 June 2003New director appointed (2 pages)
14 June 2003Director resigned (1 page)
14 June 2003Secretary resigned (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
8 January 2003Incorporation (9 pages)