Company NameSeething Lane (Underwriting Agents) Limited
DirectorsRobin Garratt and David Martin Green
Company StatusDissolved
Company Number02134643
CategoryPrivate Limited Company
Incorporation Date27 May 1987(36 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robin Garratt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(10 years, 10 months after company formation)
Appointment Duration26 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address107 Wansunt Road
Bexley
Kent
DA5 2DN
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(15 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleChartered Accountant
Correspondence Address7 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusCurrent
Appointed17 September 1999(12 years, 3 months after company formation)
Appointment Duration24 years, 7 months
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Director NameChristopher Graham Finch
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years after company formation)
Appointment Duration7 years, 10 months (resigned 09 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Noel Road
London
N1 8HA
Director NameJohn Ronald Galsworthy
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 August 1993)
RoleAccountant
Correspondence Address118 Andrewes House
Barbican
London
EC2Y 8AY
Director NameMr Richard Dennis Hazell
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 1992)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Lake Street
Mayfield
East Sussex
TN20 6PS
Director NameMiss Julie Elaine Martin
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleLloyds Underwriter
Correspondence Address313 Petersham Road
Ham
Richmond
Surrey
TW10 7DB
Director NameMr John Michael Medany
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleLloyds Underwriter
Correspondence Address39 Shooters Hill
Pangbourne
Reading
Berkshire
RG8 7EA
Director NameMr David Julian White
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 17 July 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlint House Penn Street
Amersham
Buckinghamshire
HP7 0PY
Secretary NameMichael John Brock
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleCompany Director
Correspondence Address22 Napoleon Road
St Margarets
Twickenham
Middlesex
TW1 3EP
Secretary NameMiss Victoria Margaret Treherne
NationalityBritish
StatusResigned
Appointed19 July 1995(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address2 Penwerris Court
Great West Road
Hounslow
Middlesex
TW5 0TJ
Director NameMichael Richard Dugdale Evans
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(10 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 June 1998)
RoleChartered Accountant
Correspondence Address5a Acacia Road
Hampton
Middlesex
TW12 3DP
Director NameGwendoline Mary Batchelor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 2003)
RoleFinance Director
Correspondence Address26 Crescent Wood Road
London
SE26 6RU

Location

Registered AddressC/O Griffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£175,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2003Dissolved (1 page)
9 June 2003Liquidators statement of receipts and payments (5 pages)
9 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
14 April 2003New director appointed (3 pages)
14 April 2003Director resigned (1 page)
25 September 2002Registered office changed on 25/09/02 from: abbey national house 2 triton square regents place london NW1 3AN (1 page)
18 September 2002Appointment of a voluntary liquidator (1 page)
18 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 September 2002Declaration of solvency (3 pages)
28 June 2002Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL (1 page)
3 April 2002Secretary's particulars changed (1 page)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
16 July 2001Return made up to 14/06/01; full list of members (5 pages)
24 October 2000Full accounts made up to 31 December 1999 (7 pages)
12 July 2000Return made up to 14/06/00; full list of members (6 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999New secretary appointed (2 pages)
19 August 1999Auditor's resignation (1 page)
14 July 1999Return made up to 14/06/99; full list of members (12 pages)
4 July 1999Full accounts made up to 31 December 1998 (7 pages)
29 April 1999Director resigned (1 page)
29 April 1999New director appointed (3 pages)
6 January 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
19 August 1998Full accounts made up to 30 April 1998 (7 pages)
13 August 1998Registered office changed on 13/08/98 from: 2 seething lane london EC3N 4AX (1 page)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 August 1998Memorandum and Articles of Association (76 pages)
19 June 1998Director resigned (1 page)
11 April 1998New director appointed (4 pages)
12 November 1997New director appointed (3 pages)
5 September 1997Full accounts made up to 30 April 1997 (8 pages)
29 July 1997Director resigned (1 page)
15 July 1997Return made up to 14/06/97; no change of members (6 pages)
29 August 1996Full accounts made up to 30 April 1996 (7 pages)
16 July 1996Return made up to 14/06/96; full list of members (6 pages)
3 August 1995New secretary appointed (2 pages)
20 June 1995Full accounts made up to 30 April 1995 (8 pages)
20 June 1995Return made up to 14/06/95; no change of members (10 pages)