Company NameSeismic Geocode Limited
Company StatusDissolved
Company Number01208159
CategoryPrivate Limited Company
Incorporation Date17 April 1975(48 years, 11 months ago)
Dissolution Date3 April 2001 (23 years ago)

Business Activity

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

Directors

Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1995(19 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 03 April 2001)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1995(19 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 03 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Secretary NameRichard John Catt
NationalityBritish
StatusClosed
Appointed07 March 1996(20 years, 11 months after company formation)
Appointment Duration5 years (closed 03 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMr Gerald Martin Harrison
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1993)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence AddressGorsey Down Farm
Ricketts Hill Road
Tatsfield
Kent
TN16 2NB
Director NamePaul Haskey
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 1994)
RoleGeophysicist
Correspondence AddressQuietways
Keston Avenue
Bromley
Kent
Secretary NameNeil Alexander Macleod Campbell
NationalityBritish
StatusResigned
Appointed28 September 1991(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address6 St Johns Lane
Hartley
Kent
DA3 8ET
Director NameChristopher Thomas Cottam
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(18 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 1994)
RoleDirector Of Business Developem
Correspondence Address13 Bowes Wood
New Ash Green
Longfield
Kent
DA3 8QJ
Secretary NameChristopher Julian Matthews
NationalityBritish
StatusResigned
Appointed01 July 1993(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1994)
RoleAccountant
Correspondence Address73 Bright Ridge
Southborough
Tunbridge Wells
Kent
TN4 0JN
Director NameMichael Alan Ferrett
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(19 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 June 1995)
RoleManager
Correspondence Address10 Kingswood Road
Shortlands
Bromley
Kent
BR2 0NJ
Director NameMr Richard Manson Fowler
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 1996)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressRhiwlas House
Off Llanrwst Road
Colwyn Bay
LL29 8YS
Wales
Director NameDouglas Stanley Wordsworth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 1996)
RoleAccountant
Correspondence Address37 Juniper Drive
Great Sutton
Ellesmere Port
South Wirral
L66 2YW
Secretary NameDouglas Stanley Wordsworth
NationalityBritish
StatusResigned
Appointed14 November 1994(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 1996)
RoleAccountant
Correspondence Address37 Juniper Drive
Great Sutton
Ellesmere Port
South Wirral
L66 2YW
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(19 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1996)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ
Director NameMark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(21 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2000)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Wierton Hill
Boughton Monchelsea
Kent
ME17 4JS

Location

Registered AddressSimon House
2 Eaton Gate
London
SW1W 9BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2000First Gazette notice for voluntary strike-off (1 page)
31 October 2000Return made up to 28/09/00; no change of members (5 pages)
31 October 2000Application for striking-off (1 page)
30 August 2000Director resigned (1 page)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 November 1999Return made up to 28/09/99; no change of members (5 pages)
7 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 April 1999Declaration of satisfaction of mortgage/charge (1 page)
21 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 October 1998Return made up to 28/09/98; full list of members (7 pages)
12 February 1998Registered office changed on 12/02/98 from: simon house 6 eaton gate london SW1W 9BJ (1 page)
30 October 1997Return made up to 28/09/97; no change of members (7 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
4 May 1997Director's particulars changed (1 page)
12 March 1997Director's particulars changed (1 page)
26 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
30 October 1996Return made up to 28/09/96; no change of members (8 pages)
30 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
17 June 1996Director's particulars changed (1 page)
24 April 1996Registered office changed on 24/04/96 from: horizon house azalea drive swanley kent BR8 8HX (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Secretary resigned;director resigned (1 page)
17 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
5 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 October 1995Return made up to 28/09/95; full list of members (8 pages)
5 July 1995Director's particulars changed (4 pages)
30 June 1995Director resigned (2 pages)