Company NameSeagram Retail Limited
Company StatusDissolved
Company Number01915769
CategoryPrivate Limited Company
Incorporation Date22 May 1985(38 years, 11 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(14 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 01 July 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 01 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusClosed
Appointed23 July 2001(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 01 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Paul Ellis Breach
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Clifton Gate
Hollywood Road
London
SW10 9XD
Director NameDerek St Clair Morrison
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address2 Catesby Gardens
Yateley
Hampshire
GU46 6FQ
Secretary NameBrendan Michael Carr
NationalityBritish
StatusResigned
Appointed19 October 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressCudsdens Cottage
Chesham Road
Great Missenden
Buckinghamshire
HP16 0QT
Secretary NameJoanne Elizabeth Malcolm
NationalityBritish
StatusResigned
Appointed30 April 1994(8 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 July 2001)
RoleCompany Director
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Director NameJoanne Elizabeth Malcolm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(9 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 July 2001)
RoleGroup Company Secretary
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Director NameAlan William McWatters
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(11 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 April 2000)
RoleFinance Director
Correspondence Address8 Libo Avenue
Uplawmoor
Glasgow
G78 4AL
Scotland

Location

Registered AddressChivas House
72 Chancellors Road
London
W6 9RS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
9 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
30 January 2003Application for striking-off (1 page)
3 January 2003Return made up to 19/10/02; full list of members (7 pages)
8 November 2002Registered office changed on 08/11/02 from: the ark 201 talgarth road london W6 8BN (1 page)
24 October 2001Return made up to 19/10/01; full list of members (5 pages)
24 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
25 July 2001New secretary appointed;new director appointed (2 pages)
25 July 2001Secretary resigned;director resigned (1 page)
25 October 2000Return made up to 19/10/00; full list of members (5 pages)
13 July 2000New director appointed (3 pages)
15 April 2000Director resigned (1 page)
13 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
20 October 1999Return made up to 19/10/99; full list of members (11 pages)
2 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
22 October 1998Return made up to 19/10/98; full list of members (7 pages)
18 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
27 October 1997Return made up to 19/10/97; full list of members (7 pages)
17 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
30 October 1996Return made up to 19/10/96; full list of members (7 pages)
29 August 1996New director appointed (2 pages)
27 August 1996Director resigned (1 page)
2 July 1996Registered office changed on 02/07/96 from: seagram house 5/7 mandeville place london W1M 5LB (1 page)
26 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
12 October 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)