Company NameSeagrave Estate Co.Limited
Company StatusDissolved
Company Number00436543
CategoryPrivate Limited Company
Incorporation Date6 June 1947(76 years, 11 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameBrian Tebbutt
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(50 years, 10 months after company formation)
Appointment Duration12 years, 11 months (closed 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Snells Mead
Buntingford
Hertfordshire
SG9 9JH
Secretary NameGwendoline May Seagrave
NationalityBritish
StatusClosed
Appointed04 February 1999(51 years, 8 months after company formation)
Appointment Duration12 years (closed 22 February 2011)
RoleCompany Director
Correspondence Address1 Hutchinson Close
Rustington
West Sussex
BN16 3TZ
Director NameRichard David Seagrave
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(44 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressHill Cottage Harlow Road
Roydon
Harlow
Essex
CM19 5HH
Secretary NameJohn William Seagrave
NationalityBritish
StatusResigned
Appointed12 November 1991(44 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 January 1999)
RoleCompany Director
Correspondence Address17 Ashurst Close
Goring By Sea
Worthing
West Sussex
BN12 4SP
Director NameNorman Seagrave
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(50 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address46 Homewillow Close
Grange Park
London
N21 1HA

Location

Registered Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
29 October 2010Application to strike the company off the register (3 pages)
29 October 2010Application to strike the company off the register (3 pages)
17 June 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
17 June 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
15 June 2010Previous accounting period shortened from 30 September 2010 to 30 April 2010 (1 page)
15 June 2010Previous accounting period shortened from 30 September 2010 to 30 April 2010 (1 page)
14 June 2010Statement of capital on 14 June 2010
  • GBP 100
(4 pages)
14 June 2010Statement of capital on 14 June 2010
  • GBP 100
(4 pages)
9 June 2010Statement by Directors (1 page)
9 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 June 2010Statement by directors (1 page)
9 June 2010Solvency statement dated 11/05/10 (1 page)
9 June 2010Solvency Statement dated 11/05/10 (1 page)
9 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
22 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
20 October 2009Director's details changed for Brian Tebbutt on 10 October 2009 (2 pages)
20 October 2009Director's details changed for Brian Tebbutt on 10 October 2009 (2 pages)
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
24 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
24 March 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
6 November 2008Return made up to 09/10/08; full list of members (6 pages)
6 November 2008Return made up to 09/10/08; full list of members (6 pages)
30 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
30 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
23 October 2007Return made up to 09/10/07; full list of members (8 pages)
23 October 2007Return made up to 09/10/07; full list of members (8 pages)
26 January 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
26 January 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
27 October 2006Return made up to 09/10/06; full list of members (9 pages)
27 October 2006Return made up to 09/10/06; full list of members (9 pages)
19 December 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
19 December 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
31 October 2005Return made up to 09/10/05; full list of members (9 pages)
31 October 2005Return made up to 09/10/05; full list of members (9 pages)
2 August 2005Registered office changed on 02/08/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
2 August 2005Registered office changed on 02/08/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
8 February 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
8 February 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
28 October 2004Return made up to 09/10/04; full list of members (9 pages)
28 October 2004Return made up to 09/10/04; full list of members (9 pages)
10 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
10 March 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
31 October 2003Return made up to 09/10/03; full list of members (9 pages)
31 October 2003Return made up to 09/10/03; full list of members (9 pages)
8 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
8 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
21 October 2002Return made up to 09/10/02; full list of members (8 pages)
21 October 2002Return made up to 09/10/02; full list of members (8 pages)
7 March 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
7 March 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
18 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 October 2001Return made up to 09/10/01; full list of members (8 pages)
24 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
24 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
31 October 2000Return made up to 09/10/00; full list of members (8 pages)
31 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 July 2000Full accounts made up to 30 September 1999 (12 pages)
19 July 2000Full accounts made up to 30 September 1999 (12 pages)
2 November 1999Return made up to 09/10/99; full list of members (8 pages)
2 November 1999Return made up to 09/10/99; full list of members (8 pages)
26 July 1999Full accounts made up to 30 September 1998 (12 pages)
26 July 1999Full accounts made up to 30 September 1998 (12 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999Secretary resigned (1 page)
19 February 1999New secretary appointed (1 page)
19 February 1999New secretary appointed (1 page)
16 November 1998Director's particulars changed (1 page)
16 November 1998Return made up to 09/10/98; full list of members (6 pages)
16 November 1998Director's particulars changed (1 page)
16 November 1998Return made up to 09/10/98; full list of members (6 pages)
30 October 1998Full accounts made up to 30 September 1997 (11 pages)
30 October 1998Full accounts made up to 30 September 1997 (11 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
15 May 1998Registered office changed on 15/05/98 from: 12 firs lane winchmore hill london N21 2HX (1 page)
15 May 1998Registered office changed on 15/05/98 from: 12 firs lane winchmore hill london N21 2HX (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
29 October 1997Full accounts made up to 30 September 1996 (11 pages)
29 October 1997Full accounts made up to 30 September 1996 (11 pages)
26 October 1997Return made up to 09/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 October 1997Return made up to 09/10/97; full list of members (5 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
15 December 1996Registered office changed on 15/12/96 from: 126 myddleton road london N22 4NQ (1 page)
15 December 1996Registered office changed on 15/12/96 from: 126 myddleton road london N22 4NQ (1 page)
15 December 1996Return made up to 09/10/96; no change of members (4 pages)
15 December 1996Return made up to 09/10/96; no change of members (4 pages)
6 August 1996Full accounts made up to 30 September 1995 (11 pages)
6 August 1996Full accounts made up to 30 September 1995 (11 pages)
14 November 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 1995Return made up to 09/10/95; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
6 June 1947Incorporation (18 pages)
6 June 1947Incorporation (18 pages)