Company NameThe Seat Surgeons Ltd
Company StatusDissolved
Company Number05589688
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameBridget Caroline Hewitt
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHawksdale High Garth
Earswick
York
YO32 9FR
Director NameMr Paul Anthony Hewitt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleCar Trimmer
Country of ResidenceUnited Kingdom
Correspondence AddressHawksdale High Garth
Earswick
York
YO32 9FR
Secretary NameBridget Caroline Hewitt
NationalityBritish
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressHawksdale High Garth
Earswick
York
YO32 9FR

Location

Registered AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

5 at £1Bridget Caroline Hewitt
50.00%
Ordinary
5 at £1Paul Hewitt
50.00%
Ordinary

Financials

Year2014
Net Worth£3,111
Current Liabilities£212,022

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 July 2015Final Gazette dissolved following liquidation (1 page)
10 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2015Final Gazette dissolved following liquidation (1 page)
10 April 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
10 April 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
27 March 2014Liquidators' statement of receipts and payments to 22 January 2014 (10 pages)
27 March 2014Liquidators' statement of receipts and payments to 22 January 2014 (10 pages)
27 March 2014Liquidators statement of receipts and payments to 22 January 2014 (10 pages)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Statement of affairs with form 4.19 (8 pages)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Statement of affairs with form 4.19 (8 pages)
5 February 2013Appointment of a voluntary liquidator (1 page)
10 January 2013Registered office address changed from Endeavour House Glaisdale Road, Northminster Business Park Upper Poppleton York YO26 6QT United Kingdom on 10 January 2013 (2 pages)
10 January 2013Registered office address changed from Endeavour House Glaisdale Road, Northminster Business Park Upper Poppleton York YO26 6QT United Kingdom on 10 January 2013 (2 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 10
(5 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 10
(5 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
25 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
11 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 October 2010Secretary's details changed for Bridget Caroline Hewitt on 1 October 2009 (2 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
18 October 2010Registered office address changed from Endeavour House Glaisdale Road Northminster Business Park Upper Poppleton York YO26 6QT on 18 October 2010 (1 page)
18 October 2010Secretary's details changed for Bridget Caroline Hewitt on 1 October 2009 (2 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Paul Anthony Hewitt on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Bridget Caroline Hewitt on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Paul Anthony Hewitt on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Paul Anthony Hewitt on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Bridget Caroline Hewitt on 1 October 2009 (2 pages)
18 October 2010Secretary's details changed for Bridget Caroline Hewitt on 1 October 2009 (2 pages)
18 October 2010Registered office address changed from Endeavour House Glaisdale Road Northminster Business Park Upper Poppleton York YO26 6QT on 18 October 2010 (1 page)
18 October 2010Director's details changed for Bridget Caroline Hewitt on 1 October 2009 (2 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Paul Anthony Hewitt on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Paul Anthony Hewitt on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Bridget Caroline Hewitt on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Paul Anthony Hewitt on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Bridget Caroline Hewitt on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Bridget Caroline Hewitt on 1 October 2009 (2 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 October 2008Registered office changed on 22/10/2008 from unit 1E, northminster business park, northfield lane upper poppleton york YO26 6QW (1 page)
22 October 2008Director's change of particulars / paul hewitt / 11/10/2005 (1 page)
22 October 2008Director's change of particulars / paul hewitt / 11/10/2005 (1 page)
22 October 2008Director and secretary's change of particulars / bridget hewitt / 11/10/2005 (1 page)
22 October 2008Registered office changed on 22/10/2008 from unit 1E, northminster business park, northfield lane upper poppleton york YO26 6QW (1 page)
22 October 2008Return made up to 11/10/08; full list of members (4 pages)
22 October 2008Director and secretary's change of particulars / bridget hewitt / 11/10/2005 (1 page)
22 October 2008Return made up to 11/10/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 December 2007Return made up to 11/10/07; full list of members (3 pages)
19 December 2007Return made up to 11/10/07; full list of members (3 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
19 December 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2007Secretary's particulars changed;director's particulars changed (1 page)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 11/10/06; full list of members (3 pages)
20 April 2007Return made up to 11/10/06; full list of members (3 pages)
20 April 2007Secretary's particulars changed;director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
1 December 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
18 October 2006Particulars of mortgage/charge (7 pages)
18 October 2006Particulars of mortgage/charge (7 pages)
11 October 2005Incorporation (12 pages)
11 October 2005Incorporation (12 pages)