Company NameSeezer Limited
DirectorsWilliam Bogie and Garry Watts
Company StatusDissolved
Company Number02082944
CategoryPrivate Limited Company
Incorporation Date11 December 1986(37 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Mark Glyn Hardy
NationalityBritish
StatusCurrent
Appointed08 May 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heathwood Close
Heath Road
Leighton Buzzard
Bedfordshire
LU7 3DU
Director NameDr William Bogie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1995(8 years after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address23 Andrews Way
Marlow Bottom
Buckinghamshire
SL7 3QJ
Director NameGarry Watts
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1996(9 years, 2 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressWalters Farmhouse
Robertsbridge
East Sussex
TN32 5BH
Director NameWilliam Wilson Gerard
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address4 Harmer Dell
Harmer Green Lane Digswell
Welwyn
Hertfordshire
AL6 0BE
Director NameAlan Gilbert Goodman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(4 years, 4 months after company formation)
Appointment Duration2 days (resigned 10 May 1991)
RoleCompany Director
Correspondence Address16 Cantelupe Road
Haslingfield
Cambridge
Cambridgeshire
CB3 7LU
Director NameIan Roderick Gowrie-Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed08 May 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 1993)
RoleCompany Director
Correspondence Address16 Chelsea Square
London
SW3 6LF
Director NameDavid John Lees
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed08 May 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 1994)
RoleCompany Director
Correspondence AddressLarchwood
Heathfield Avenue Sunninghill
Ascot
Berkshire
SL5 0AL
Director NameDennis Henry Millard
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1994(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingscote
Binfield Road
Wokingham
Berkshire
RG40 5PP

Location

Registered Address10 St James's Street
London
SW1A 1EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Filing History

11 June 1997Dissolved (1 page)
11 March 1997Return of final meeting in a members' voluntary winding up (3 pages)
11 March 1997Liquidators statement of receipts and payments (4 pages)
5 September 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 September 1996Declaration of solvency (3 pages)
5 September 1996Appointment of a voluntary liquidator (1 page)
15 June 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 June 1995Return made up to 08/05/95; full list of members (18 pages)