Company NameSea Horse Engineering Services Limited
Company StatusDissolved
Company Number01478070
CategoryPrivate Limited Company
Incorporation Date8 February 1980(44 years, 3 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Kay Margaret Frewer Tyler
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1991(11 years, 3 months after company formation)
Appointment Duration18 years, 7 months (closed 29 December 2009)
RoleSpecial Needs Teacher
Correspondence Address19 Rosebery Road
Epsom
Surrey
KT18 6AF
Secretary NameMrs Kay Margaret Frewer Tyler
NationalityBritish
StatusClosed
Appointed19 May 1991(11 years, 3 months after company formation)
Appointment Duration18 years, 7 months (closed 29 December 2009)
RoleSpecial Needs Teacher
Correspondence Address19 Rosebery Road
Epsom
Surrey
KT18 6AF
Director NameMr Graham Anthony Tyler
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(27 years, 11 months after company formation)
Appointment Duration1 year, 12 months (closed 29 December 2009)
RoleCivil Structural Engineer
Correspondence Address19 Rosebery Road
Langley Vale
Epsom
Surrey
KT18 6AF
Director NameMr David John Miller
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(11 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Woodland Court
Dyke Road Avenue
Hove
East Sussex
BN3 6DP

Location

Registered Address19 Rosebery Road
Epsom
Surrey
KT18 6AF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaLangley Vale

Financials

Year2014
Net Worth-£106,517

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 March 2009Compulsory strike-off action has been discontinued (1 page)
2 March 2009Return made up to 19/05/08; no change of members (7 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 June 2008Return made up to 19/05/07; no change of members (7 pages)
8 April 2008Director appointed graham anthony tyler (1 page)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 July 2006Director resigned (1 page)
15 June 2006Return made up to 19/05/06; full list of members (8 pages)
20 June 2005Return made up to 19/05/05; full list of members (3 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 June 2004Return made up to 19/05/04; full list of members (8 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 June 2003Return made up to 19/05/03; full list of members (8 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 July 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
21 May 2001Return made up to 19/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
19 June 2000Return made up to 19/05/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 June 1999Return made up to 19/05/99; no change of members
  • 363(287) ‐ Registered office changed on 04/06/99
(4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
15 April 1998Accounts for a small company made up to 31 March 1997 (1 page)
22 June 1997Return made up to 19/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 April 1997Accounts for a small company made up to 31 March 1996 (3 pages)
27 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
21 June 1995Return made up to 19/05/95; full list of members
  • 363(287) ‐ Registered office changed on 21/06/95
(6 pages)
3 April 1995Accounts for a small company made up to 31 March 1994 (3 pages)