Company NameSeaborough Limited
DirectorGeoffrey Browne
Company StatusDissolved
Company Number01994905
CategoryPrivate Limited Company
Incorporation Date4 March 1986(38 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGeoffrey Browne
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressWoodlands Farm
Raydon
Ipswich
IP7 5QD
Secretary NameGeoffrey Browne
NationalityBritish
StatusCurrent
Appointed06 August 1999(13 years, 5 months after company formation)
Appointment Duration24 years, 8 months
RoleBusiness Manager
Correspondence AddressWoodlands Farm
Raydon
Ipswich
IP7 5QD
Secretary NameJanice Mary Moyes
NationalityBritish
StatusCurrent
Appointed26 May 2004(18 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence AddressWoodland Farm
Woodlands Road
Raydon
Suffolk
IP7 5QD
Director NameDavid Haddon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 2 months after company formation)
Appointment Duration13 years (resigned 26 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArden Cottage
Little Baddow
Chelmsford
Essex
CM3 4SR
Secretary NameNorma Lilian Haddon
NationalityBritish
StatusResigned
Appointed08 May 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Cottage
Little Baddow
Chelmsford
Essex
CM3 4SR

Location

Registered AddressPO Box 698
69-85 Tabernacle Street
London
EC2A 4BD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£144,078
Cash£3,788
Current Liabilities£48,381

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 November 2007Dissolved (1 page)
11 August 2007Liquidators statement of receipts and payments (5 pages)
11 August 2007Return of final meeting in a members' voluntary winding up (3 pages)
16 March 2007Liquidators statement of receipts and payments (5 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
15 September 2005Liquidators statement of receipts and payments (5 pages)
14 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 September 2004Appointment of a voluntary liquidator (1 page)
14 September 2004Declaration of solvency (3 pages)
11 June 2004Director resigned (1 page)
11 June 2004New secretary appointed (2 pages)
15 May 2004Return made up to 08/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/05/04
(7 pages)
13 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 May 2003Return made up to 08/05/03; full list of members (7 pages)
7 June 2002Return made up to 08/05/02; full list of members (7 pages)
24 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 May 2001Return made up to 08/05/01; full list of members (6 pages)
16 January 2001Div 14/12/00 (1 page)
16 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 January 2001Ad 14/12/00--------- £ si 180000@1=180000 £ ic 1000/181000 (2 pages)
16 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 January 2001Nc inc already adjusted 14/12/00 (1 page)
26 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 1999New secretary appointed (2 pages)
18 August 1999Secretary resigned (1 page)
9 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 June 1999Return made up to 08/05/99; full list of members
  • 363(287) ‐ Registered office changed on 10/06/99
(7 pages)
13 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 May 1998Return made up to 08/05/98; no change of members (6 pages)
1 July 1997Full accounts made up to 31 December 1996 (10 pages)
29 May 1997Return made up to 08/05/97; full list of members
  • 363(287) ‐ Registered office changed on 29/05/97
(8 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 May 1996Return made up to 08/05/96; no change of members (6 pages)
14 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 August 1995Auditor's resignation (2 pages)
22 May 1995Return made up to 08/05/95; no change of members (8 pages)