Company NameSeahorse Pensions Limited
Company StatusDissolved
Company Number03703085
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derrick Ian Fowler
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(1 month after company formation)
Appointment Duration7 years, 4 months (closed 04 July 2006)
RolePension Consultant
Country of ResidenceEngland
Correspondence Address17 Hill Close
Horsell
Woking
Surrey
GU21 4TE
Director NameGeoffrey Clifford Greenacre
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(1 month after company formation)
Appointment Duration7 years, 4 months (closed 04 July 2006)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressFriars Oak
Madgehole Lane Shamley Green
Guildford
Surrey
GU5 0SS
Director NameMr James Gardiner Law
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(1 month after company formation)
Appointment Duration7 years, 4 months (closed 04 July 2006)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFernside 7 Pewley Hill
Guildford
Surrey
GU1 3SQ
Secretary NameElizabeth Anne Wilkinson
NationalityBritish
StatusClosed
Appointed23 May 2003(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 04 July 2006)
RolePensions Administrator
Correspondence Address32 Princess Louise Square
Alton
Hampshire
GU34 1UE
Director NameMrs Janet Mary Holtham
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 2001)
RolePensions Consultant
Correspondence Address22 Downside Road
Guildford
Surrey
GU4 8PH
Secretary NameGeoffrey Clifford Greenacre
NationalityBritish
StatusResigned
Appointed01 March 1999(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 2001)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressFriars Oak
Madgehole Lane Shamley Green
Guildford
Surrey
GU5 0SS
Secretary NameVanessa Ann Booker
NationalityBritish
StatusResigned
Appointed16 August 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 2003)
RoleFinancial Controller
Correspondence AddressMorello
14 The Drive
Cranleigh
Surrey
GU6 7LY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressGreenwood House
4-7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
10 February 2006Return made up to 28/01/06; full list of members (8 pages)
9 February 2006Application for striking-off (1 page)
24 August 2005Accounts made up to 31 January 2005 (1 page)
3 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 August 2004Accounts made up to 31 January 2004 (1 page)
8 April 2004Return made up to 28/01/04; full list of members (8 pages)
28 August 2003Accounts made up to 31 January 2003 (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003Secretary resigned (1 page)
26 February 2003Return made up to 28/01/03; full list of members (8 pages)
26 November 2002Accounts made up to 31 January 2002 (1 page)
11 April 2002Accounts made up to 31 January 2001 (1 page)
10 April 2002Return made up to 28/01/02; full list of members
  • 363(287) ‐ Registered office changed on 10/04/02
(8 pages)
26 October 2001Registered office changed on 26/10/01 from: 6-8 fenchurch buildings london EC3M 5HT (1 page)
15 October 2001Director resigned (1 page)
20 August 2001Secretary resigned (2 pages)
20 August 2001New secretary appointed (2 pages)
1 August 2001Registered office changed on 01/08/01 from: 17 hill close woking surrey GU21 4TE (1 page)
28 February 2001Return made up to 28/01/01; full list of members (8 pages)
23 November 2000Accounts made up to 31 January 2000 (2 pages)
29 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Ad 01/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 1999Registered office changed on 19/03/99 from: spinnaker house horsell park woking surrey GU21 4LY (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New secretary appointed;new director appointed (2 pages)
19 March 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
28 January 1999Incorporation (14 pages)