Company NameSeafarer Restaurants Limited
DirectorsGeorge Stuart Grindley Brown and Ian Jardine Mackechnie
Company StatusDissolved
Company Number00800246
CategoryPrivate Limited Company
Incorporation Date9 April 1964(60 years, 1 month ago)

Business Activity

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

Directors

Director NameGeorge Stuart Grindley Brown
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1994(30 years, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleChartered Accountant
Correspondence AddressThe Oast House
Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director NameIan Jardine Mackechnie
Date of BirthOctober 1939 (Born 84 years ago)
NationalityScottish
StatusCurrent
Appointed31 July 1994(30 years, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleAccountant
Correspondence Address19 Swan Cottages
Wittersham
Tenterden
Kent
TN30 7PA
Secretary NameGeorge Stuart Grindley Brown
NationalityBritish
StatusCurrent
Appointed31 July 1994(30 years, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleSecretary
Correspondence AddressThe Oast House
Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director NameWilliam Campbell
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(28 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1994)
RoleAccountant
Correspondence Address63 Park Avenue
Orpington
Kent
BR6 9EG
Director NameJoseph Roger John Lucas
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(28 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1994)
RoleAccountant
Correspondence Address29 Stanstead Road
Caterham
Surrey
CR3 6AD
Secretary NameMargaret Crowe
NationalityBritish
StatusResigned
Appointed17 April 1992(28 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 1994)
RoleCompany Director
Correspondence AddressThe Gatehouse 16 Arlington Street
London
SW1A 1RD
Secretary NameJoseph Roger John Lucas
NationalityBritish
StatusResigned
Appointed18 March 1994(29 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 1994)
RoleCompany Director
Correspondence Address29 Stanstead Road
Caterham
Surrey
CR3 6AD

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 March 1996Dissolved (1 page)
5 December 1995Return of final meeting in a members' voluntary winding up (6 pages)
22 May 1995Registered office changed on 22/05/95 from: linton park linton maedstone ME17 4AB (1 page)
16 May 1995Declaration of solvency (6 pages)
16 May 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 May 1995Appointment of a voluntary liquidator (2 pages)
30 April 1995Full accounts made up to 31 December 1994 (7 pages)
30 April 1995Return made up to 17/04/95; full list of members (12 pages)