Company NameSeagull Reproduction Limited
Company StatusDissolved
Company Number01495581
CategoryPrivate Limited Company
Incorporation Date7 May 1980(44 years ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMrs Janice Marjorie Sehgal
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(11 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address67 Gordon Hill
Enfield
Middlesex
EN2 0QS
Director NameSavdish Chander Sehgal
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(11 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address67 Gordon Hill
Enfield
Middlesex
EN2 0QS
Secretary NameMrs Janice Marjorie Sehgal
NationalityBritish
StatusClosed
Appointed30 November 1991(11 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address67 Gordon Hill
Enfield
Middlesex
EN2 0QS
Director NameAnil Kumar Sehgal
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(16 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 29 April 2003)
RolePrinting
Correspondence Address67 Gordon Hill
Enfield
Middlesex
EN2 0QS
Director NameMr Neil Cole
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 1996)
RolePrinter
Correspondence Address82 Chase Hill Road
Arlesey
Bedfordshire
SG15 6UD

Location

Registered Address187a Field End Road
Eastcote
Pinner
Middlesex
HA5 1QR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,454
Cash£198
Current Liabilities£21,435

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
28 November 2002Application for striking-off (1 page)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 December 2001Return made up to 30/11/01; full list of members (8 pages)
11 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
1 May 2001Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
27 February 2001Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
28 November 2000Return made up to 30/11/00; full list of members (7 pages)
16 June 2000Return made up to 30/11/99; full list of members (7 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
28 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
15 December 1998Return made up to 30/11/98; no change of members (4 pages)
21 January 1998Return made up to 30/11/97; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
14 February 1997Return made up to 30/11/96; full list of members (6 pages)
14 February 1997Full accounts made up to 31 July 1996 (13 pages)
14 February 1997Director resigned (1 page)
14 February 1997New director appointed (2 pages)
2 August 1996Ad 31/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
31 January 1996Return made up to 30/11/95; full list of members (6 pages)
12 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)