Company NameSeelander (England) Limited
Company StatusDissolved
Company Number00395931
CategoryPrivate Limited Company
Incorporation Date5 June 1945(78 years, 11 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert John Sawers
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(46 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 13 August 2002)
RoleSolicitors
Country of ResidenceEngland
Correspondence Address4 Down Cottages
West Marden
Chichester
West Sussex
PO18 9EU
Secretary NameMr Janet Amber Foley
NationalityBritish
StatusClosed
Appointed02 January 1992(46 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 13 August 2002)
RoleCompany Director
Correspondence AddressCottage Hyver Farm Barnet Gate
Arkley
Barnet
Hertfordshire
EN5 3JA
Director NameMr John James Louis Corkill
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(46 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 August 2001)
RoleCompany Director
Correspondence AddressFlat 7 Deacons Heights
Barnet Lane Elstree
Borehamwood
Hertfordshire
WD6 3QY
Director NameMrs Mary Le Gros Corkill
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(46 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 December 1997)
RoleCompany Director
Correspondence Address7 Deacons Heights
Elstree
Borehamwood
Hertfordshire
WD6 3QY
Director NameMrs Zoe Samantha Threadgold
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(46 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 June 1999)
RoleBeauty Therapist
Correspondence Address49 Alverston Avenue
East Barnet
Hertfordshire
EN4 8ED
Director NameMrs Sheila Judy Yorke
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(46 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 June 1999)
RoleCompany Director
Correspondence AddressTree Tops Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3HG
Director NameBarrie Owen Yorke
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(50 years after company formation)
Appointment Duration4 years (resigned 21 June 1999)
RoleAccount Manager
Correspondence AddressTreetops
Barnet Lane
Elstree
Hertfordshire
WD6 3HG

Location

Registered Address1341 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£1,052,634
Cash£855,095
Current Liabilities£275,859

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
4 March 2002Application for striking-off (1 page)
18 February 2002Director resigned (1 page)
24 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2000Return made up to 02/01/00; full list of members (6 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
15 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 February 1999Director's particulars changed (1 page)
12 February 1999Return made up to 02/01/99; no change of members (6 pages)
15 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 January 1998Director resigned (1 page)
23 January 1998Return made up to 02/01/98; full list of members (8 pages)
18 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1997Return made up to 02/01/97; no change of members (6 pages)
24 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 January 1996Return made up to 02/01/96; no change of members (6 pages)
13 June 1995New director appointed (2 pages)
6 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)