Company NameSea Administration Limited
Company StatusDissolved
Company Number04055741
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)
Previous NameMicropower Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Alexander Ralph Goody
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 13 June 2023)
RoleDirector Of Business Development And Consultancy
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Daniel Christopher Carter-Clout
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 13 June 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Ralph Leslie Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry Cottage Oxted Place
Broadham Green
Oxted
Surrey
RH8 9PF
Director NameLord Derek Ezra Of Horsham
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address43 Eaton Terrace
London
SW1W 8TR
Secretary NameEdna Gosden
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address54 Perimeade Road
Perivale
Greenford
Middlesex
UB6 7AT
Secretary NameKathleen Theresa Lucey
NationalityBritish
StatusResigned
Appointed25 January 2001(5 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address13 Woodstock Gardens
Beckenham
Kent
BR3 5BE
Director NameMr Michael Arthur Kesztenbaum
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(6 months after company formation)
Appointment Duration1 year (resigned 12 March 2002)
RoleVice President
Country of ResidenceEngland
Correspondence Address16 Manor Hall Drive
London
NW4 1PB
Director NameDr John Strothers Curran
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 2003)
RoleEngineer
Correspondence AddressVictoria Cottage Jimmys Lane
Ipswich Road, Brantham
Manningtree
Suffolk
CO11 1PF
Director NameDr Jonathan Charles Frost
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(6 months after company formation)
Appointment Duration1 year (resigned 12 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShiplake Farm House
Chiltern Road
Peppard Common
Oxfordshire
RG9 5HY
Director NamePatrick Paul Montanaro
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2002)
RoleMd New Ventures
Correspondence AddressSwallett House
Main Road, Christian Malford
Chippenham
Wiltshire
SN15 4DD
Director NamePeter Geoffrey Emmel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(1 year, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 June 2002)
RoleCompany Director
Correspondence AddressRickyard Cottage
Malton Road Orwell
Royston
Hertfordshire
SG8 5QR
Director NameMr William James Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 10 September 2002)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Park Farm Cottages
Upper Lambourn
Hungerford
Berkshire
RG17 8RD
Director NameMr Christopher John Elston
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2004)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address36 Oakfields Way
Solihull
West Midlands
B91 2TR
Director NameMr Steven Edward Evans
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2003)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Bank House
River Road
Taplow
Buckinghamshire
SL6 0BG
Director NameColin Jaffray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2004)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeydonbury Farmhouse
Heydon
Royston
Hertfordshire
SG8 8PU
Director NamePaul Haley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(2 years, 9 months after company formation)
Appointment Duration6 months (resigned 10 December 2003)
RoleBusiness Development Manager
Correspondence AddressChimneys
Woodlands Lane
Holbrook
Suffolk
IP9 2PW
Director NameMr William Harvey Adamson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 2004)
RoleExecutive
Correspondence AddressOmbu
Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Director NameJeremy Harrison
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(3 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2004)
RoleManager
Correspondence Address4 Hempshill Barns
Nottingham
Nottinghamshire
NG6 7AA
Director NameMr Martin Richard Green
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(4 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Margravine Gardens
Barons Court
London
W6 8RL
Director NameMr James David Sowden
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 4 months after company formation)
Appointment Duration16 years (resigned 12 January 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Whateley Hall Close
Knowle
West Midlands
B93 9NL
Director NameBryan Mark Gray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 December 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs 69 The Common
Parbold
Wigan
Lancashire
WN8 7EA
Secretary NameMr Ralph Leslie Cohen
NationalityBritish
StatusResigned
Appointed31 October 2005(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry Cottage Oxted Place
Broadham Green
Oxted
Surrey
RH8 9PF
Director NameMr Donald Andrew Daw
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(8 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wentworth Gardens
Toddington
Beds
LU5 6DN
Director NameMr William Rumble
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(13 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRadcliffe House Blenheim Court
Lode Lane
Solihull
West Midlands
B91 2AA
Director NameMr Edwin James Wright Bannock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(15 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadcliffe House Blenheim Court
Lode Lane
Solihull
West Midlands
B91 2AA
Director NameMr Richard Hewitt Burnley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(16 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, The Counting House 3,Mary Ann Street
Jewellery Quarter
Birmingham
West Midlands
B3 1BG
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websitemicropower.co.uk
Telephone07 141820416
Telephone regionMobile

Location

Registered Address8 Fenchurch Place
London
EC3M 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

2 at £1William Rumble & Andrew Hillier
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£9,601
Current Liabilities£487,541

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 February 2017Termination of appointment of Edwin James Wright Bannock as a director on 2 February 2017 (1 page)
15 February 2017Appointment of Mr Richard Hewitt Burnley as a director on 2 February 2017 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
13 June 2016Appointment of Mr Edwin James Wright Bannock as a director on 26 February 2016 (2 pages)
13 June 2016Termination of appointment of William Rumble as a director on 26 February 2016 (1 page)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
30 June 2014Appointment of Mr William Rumble as a director (2 pages)
15 May 2014Termination of appointment of Donald Daw as a director (1 page)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 July 2013Registered office address changed from Stowe House, 1688 High Street Knowle Solihull B93 0LY on 29 July 2013 (1 page)
20 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
30 August 2011Termination of appointment of Ralph Cohen as a secretary (1 page)
30 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
7 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 September 2009Return made up to 18/08/09; full list of members (4 pages)
24 February 2009Director appointed donald andrew daw (1 page)
24 February 2009Appointment terminated director bryan gray (1 page)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 September 2008Return made up to 18/08/08; full list of members (4 pages)
5 December 2007Registered office changed on 05/12/07 from: studio & gallery crown reach 149A grosvenor road london SW1V 3JY (1 page)
19 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 August 2007Return made up to 18/08/07; full list of members (3 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 September 2006Return made up to 18/08/06; full list of members (2 pages)
17 February 2006New secretary appointed (1 page)
17 February 2006Registered office changed on 17/02/06 from: 37-41 old queen street london SW1H 9JA (1 page)
17 February 2006Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
7 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 September 2005Return made up to 18/08/05; full list of members (3 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
15 October 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
7 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
30 August 2003Return made up to 18/08/03; no change of members (8 pages)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
3 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Return made up to 18/08/02; no change of members (8 pages)
12 September 2002Director resigned (1 page)
17 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
24 September 2001Return made up to 18/08/01; full list of members (7 pages)
12 June 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
8 March 2001New director appointed (2 pages)
27 February 2001New director appointed (3 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: 53 saint georges road london SW19 4EA (1 page)
1 February 2001New secretary appointed (2 pages)
31 January 2001Secretary resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Registered office changed on 23/08/00 from: 376 euston road london NW1 3BL (1 page)
18 August 2000Incorporation (16 pages)