Company NameSeabright Trading Limited
Company StatusDissolved
Company Number04977547
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Hai Ou Jiang
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 20 September 2011)
RoleDirector Of Seabright
Country of ResidenceUnited Kingdom
Correspondence Address165 Waterloo Road
Manchester
Lancashire
M8 8BT
Secretary NameXiang Guang Zheng
NationalityBritish
StatusClosed
Appointed16 November 2009(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 20 September 2011)
RoleCompany Director
Correspondence Address165 Waterloo Road
Manchester
M8 8BT
Director NameJiang Haiou
Date of BirthAugust 1956 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Coltman Street
Hull
North Humberside
HU3 2SG
Secretary NameXiang Guang Zheng
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Coltman Street
Hull
North Humberside
HU3 2SG
Secretary NameMiss Ge Xin Zheng
NationalityChinese
StatusResigned
Appointed20 July 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2009)
RoleSecretary
Correspondence Address53 Coltman Street
Hull
North Humberside
HU3 2SG

Location

Registered Address34a Broughton Street
Manchester
Lancshire
M8 8NN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£276,204
Cash£3,154
Current Liabilities£166,910

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
3 June 2011Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 June 2011Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 May 2011Application to strike the company off the register (3 pages)
31 May 2011Application to strike the company off the register (3 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 100
(4 pages)
3 February 2011Secretary's details changed for Xzang Guang Zheng on 3 February 2011 (1 page)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 100
(4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 100
(4 pages)
3 February 2011Secretary's details changed for Xzang Guang Zheng on 3 February 2011 (1 page)
3 February 2011Secretary's details changed for Xzang Guang Zheng on 3 February 2011 (1 page)
7 June 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Hai Ou Jiang on 2 December 2009 (3 pages)
19 April 2010Director's details changed for Hai Ou Jiang on 2 December 2009 (3 pages)
19 April 2010Director's details changed for Hai Ou Jiang on 2 December 2009 (3 pages)
19 April 2010Registered office address changed from 36a Broughton Street Manchester Lancashire M8 8NN on 19 April 2010 (1 page)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Registered office address changed from 36a Broughton Street Manchester Lancashire M8 8NN on 19 April 2010 (1 page)
19 April 2010Register inspection address has been changed (1 page)
18 April 2010Termination of appointment of Ge Zheng as a secretary (1 page)
18 April 2010Termination of appointment of Ge Zheng as a secretary (1 page)
12 March 2010Appointment of Xzang Guang Zheng as a secretary (3 pages)
12 March 2010Appointment of Xzang Guang Zheng as a secretary (3 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
4 September 2009Registered office changed on 04/09/2009 from zone 1 seabright china products centre 80 goulton street hull east yorkshire HU3 4AT (1 page)
4 September 2009Registered office changed on 04/09/2009 from zone 1 seabright china products centre 80 goulton street hull east yorkshire HU3 4AT (1 page)
8 February 2009Return made up to 02/02/09; no change of members (10 pages)
8 February 2009Return made up to 02/02/09; no change of members (10 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
13 August 2008Director appointed hai ou jiang (3 pages)
13 August 2008Director appointed hai ou jiang (3 pages)
25 June 2008Appointment terminated director jiang haiou (2 pages)
25 June 2008Appointment Terminated Director jiang haiou (2 pages)
8 February 2008Return made up to 26/11/07; full list of members (2 pages)
8 February 2008Return made up to 26/11/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
9 September 2007New secretary appointed (1 page)
9 September 2007New secretary appointed (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
31 July 2007Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2007Return made up to 26/11/06; full list of members (6 pages)
19 July 2007Secretary's particulars changed (1 page)
19 July 2007Secretary's particulars changed (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007New secretary appointed (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
28 March 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
7 December 2005Director's particulars changed (1 page)
7 December 2005Return made up to 26/11/05; full list of members (2 pages)
7 December 2005Director's particulars changed (1 page)
7 December 2005Return made up to 26/11/05; full list of members (2 pages)
7 December 2005Secretary's particulars changed (1 page)
7 December 2005Secretary's particulars changed (1 page)
11 August 2005Registered office changed on 11/08/05 from: zone 1 80 goulton street hull east yorkshire HU3 4AT (1 page)
11 August 2005Registered office changed on 11/08/05 from: zone 1 80 goulton street hull east yorkshire HU3 4AT (1 page)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
16 June 2005Registered office changed on 16/06/05 from: unit 8 hull business centre guildhall road queens gardens hull HU1 1HJ (1 page)
16 June 2005Registered office changed on 16/06/05 from: unit 8 hull business centre guildhall road queens gardens hull HU1 1HJ (1 page)
18 January 2005Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2005Return made up to 26/11/04; full list of members (6 pages)
20 July 2004Registered office changed on 20/07/04 from: 29 stowell street newcastle upon tyne NE1 4YB (1 page)
20 July 2004Registered office changed on 20/07/04 from: 29 stowell street newcastle upon tyne NE1 4YB (1 page)
26 November 2003Incorporation (12 pages)