SEAPINE SOFTWARE LIMITED
Overview
Company Name | SEAPINE SOFTWARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06273851 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SEAPINE SOFTWARE LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is SEAPINE SOFTWARE LIMITED located?
Registered Office Address | West Forest Gate Wellington Road RG40 2AT Wokingham Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SEAPINE SOFTWARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SEAPINE SOFTWARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Jun 07, 2018 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Charles James Fitzgerald as a person with significant control on Dec 28, 2017 | 1 pages | PSC07 | ||
Cessation of Scott Charles Collins as a person with significant control on Dec 28, 2017 | 1 pages | PSC07 | ||
Cessation of Peter Rottier as a person with significant control on Dec 28, 2017 | 1 pages | PSC07 | ||
Cessation of Scott Ferguson as a person with significant control on Dec 28, 2017 | 1 pages | PSC07 | ||
Cessation of Thomas Scott Roberts as a person with significant control on Dec 28, 2017 | 1 pages | PSC07 | ||
Cessation of Martin Joseph Mannion as a person with significant control on Dec 28, 2017 | 1 pages | PSC07 | ||
Cessation of Bruce Roger Evans as a person with significant control on Dec 28, 2017 | 1 pages | PSC07 | ||
Cessation of Thomas Hungerford Jennings as a person with significant control on Dec 28, 2017 | 1 pages | PSC07 | ||
Cessation of Walter German Kortschak as a person with significant control on Dec 28, 2017 | 1 pages | PSC07 | ||
Cessation of Peter Chung as a person with significant control on Dec 28, 2017 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2017 | 16 pages | AA | ||
Termination of appointment of Janet Dryer as a director on Jun 26, 2018 | 1 pages | TM01 | ||
Secretary's details changed for Sara Kilian on Jun 01, 2018 | 1 pages | CH03 | ||
Confirmation statement made on Jun 07, 2017 with updates | 15 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2016 | 16 pages | AA | ||
Second filing for the appointment of Janet Dryer as a director | 6 pages | RP04AP01 | ||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Feb 21, 2017 | 2 pages | AP04 | ||
Director's details changed for Janet Dryer on Feb 01, 2017 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||
Who are the officers of SEAPINE SOFTWARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KILIAN, Sara Marie | Secretary | C/O Perforce Software Inc 400 N 1st Avenue MN55401 Minneapolis Suite 200 United States | 218835370001 | |||||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
TIES, Mark Edward | Director | C/O Perforce Software Inc 400 N 1st Avenue MN55401 Minneapolis Suite 200 United States | United States | American | Chief Financial Officer | 172902510001 | ||||||||
PROMENADE SECRETARIES LIMITED | Secretary | Third Floor 95 The Promenade GL50 1HH Cheltenham Gloucestershire | 93463350001 | |||||||||||
DRYER, Janet | Director | C/O Perforce Software Inc 400 N 1st Avenue MN55410 Minneapolis Suite 200 55401 United States | United States | American | Ceo | 218894060001 | ||||||||
RICCETTI, Kelly Marie | Director | 4946 Carriage Drive Mason Ohio 45040 Usa | American | Executive Vp | 122282060001 | |||||||||
RICCETTI, Richard Ronald | Director | 4946 Carriage Drive Mason Ohio 45040 Usa | American | President | 122282100001 | |||||||||
WOF DIRECTORS (NO 1) LIMITED | Director | Third Floor 95 The Promenade GL50 1HH Cheltenham Gloucestershire | 93818750001 | |||||||||||
WOF DIRECTORS NO 2 LIMITED | Director | Third Floor 95 The Promenade GL50 1HH Cheltenham Gloucestershire | 93820930001 |
Who are the persons with significant control of SEAPINE SOFTWARE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter Chung | Nov 17, 2016 | Berkeley Street 18th Floor 02116 Boston 222 Massachusetts United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Scott Charles Collins | Nov 17, 2016 | Berkeley Street 18th Floor 02116 Boston 222 Massachusetts United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Bruce Roger Evans | Nov 17, 2016 | Berkeley Street 18th Floor 02116 Boston 222 Massachusetts United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Mr Martin Joseph Mannion | Nov 17, 2016 | Berkeley Street 18th Floor 02116 Boston 222 Massachusetts United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Thomas Scott Roberts | Nov 17, 2016 | Berkeley Street 18th Floor 02116 Boston 222 Massachusetts United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Mr Walter German Kortschak | Nov 17, 2016 | Berkeley Street 18th Floor 02116 Boston 222 Massachusetts United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Charles James Fitzgerald | Nov 17, 2016 | Berkeley Street 18th Floor 02116 Boston 222 Massachusetts United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Thomas Hungerford Jennings | Nov 17, 2016 | Berkeley Street 18th Floor 02116 Boston 222 Massachusetts United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Peter Rottier | Nov 17, 2016 | Berkeley Street 18th Floor 02116 Boston 222 Massachusetts United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Scott Ferguson | Nov 17, 2016 | Berkeley Street 18th Floor 02116 Boston 222 Massachusetts United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
|
What are the latest statements on persons with significant control for SEAPINE SOFTWARE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 03, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company | |
Jun 16, 2017 | Mar 10, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Jun 07, 2017 | Mar 10, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0