Company NameSeaton Limited
Company StatusDissolved
Company Number02219580
CategoryPrivate Limited Company
Incorporation Date10 February 1988(36 years, 2 months ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Anton Clive Jeary
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(19 years after company formation)
Appointment Duration1 year, 5 months (closed 23 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105a St Peters Road
West Lynn
Kings Lynn
Norfolk
PE34 3JR
Secretary NameInchcape UK Corporate Management Limited (Corporation)
StatusClosed
Appointed23 July 2007(19 years, 5 months after company formation)
Appointment Duration1 year (closed 23 July 2008)
Correspondence AddressSuite 3 Rushmoor Court Croxley
Business Park Hatters Lane
Watford
Hertfordshire
WD18 8PY
Director NameInchcape Corporate Services Limited (Corporation)
StatusClosed
Appointed11 October 2007(19 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 23 July 2008)
Correspondence Address22a St James's Square
London
SW1Y 5LP
Director NameMr Connor McCormack
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(19 years after company formation)
Appointment Duration8 months, 1 week (resigned 11 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew College House
Alchester Road
Chesterton
Oxfordshire
OX26 1UN
Director NameMr Martin Peter Wheatley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(19 years after company formation)
Appointment Duration8 months, 1 week (resigned 11 October 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAmberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Director NameNorthbridge Finishes Company Limited (Corporation)
StatusResigned
Appointed07 July 1992(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 July 1993)
Correspondence Address9 Berkeley Street
London
W1X 5AD
Secretary NameW R Tuck & Company Limited (Corporation)
StatusResigned
Appointed07 July 1992(4 years, 4 months after company formation)
Appointment Duration15 years (resigned 23 July 2007)
Correspondence AddressCraigmore House
Remenham Hill
Henley On Thames
Oxfordshire
RG9 3EP
Director NameHalphan Engineering Harlow Limited (Corporation)
StatusResigned
Appointed07 July 1993(5 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 05 February 2007)
Correspondence AddressCraigmore House
Remenham Hill
Henley On Thames
Oxfordshire
RG9 3EP

Location

Registered AddressSuite 3 Rushmoor Court
Croxley Business Park Hatters
Lane Watford
Hertfordshire
WD18 8PY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
4 January 2008Application for striking-off (1 page)
27 October 2007Director resigned (1 page)
27 October 2007New director appointed (2 pages)
27 October 2007Director resigned (1 page)
1 August 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (1 page)
6 July 2007Return made up to 22/06/07; full list of members (3 pages)
4 July 2007Registered office changed on 04/07/07 from: craigmore house remenham hill henley on thames oxfordshire RG9 3EP (1 page)
3 March 2007Director resigned (1 page)
3 March 2007New director appointed (5 pages)
3 March 2007New director appointed (4 pages)
3 March 2007New director appointed (4 pages)
30 June 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
22 June 2006Return made up to 22/06/06; full list of members (2 pages)
28 June 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
27 June 2005Return made up to 22/06/05; full list of members (2 pages)
20 July 2004Director's particulars changed (1 page)
20 July 2004Return made up to 22/06/04; full list of members (5 pages)
20 July 2004Secretary's particulars changed (1 page)
24 June 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
30 June 2003Return made up to 22/06/03; no change of members (4 pages)
23 June 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
13 August 2002Registered office changed on 13/08/02 from: abbey road park royal london NW10 7RY (1 page)
5 August 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
28 June 2002Return made up to 22/06/02; no change of members (4 pages)
2 July 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
27 June 2001Return made up to 22/06/01; full list of members (5 pages)
29 June 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
27 June 2000Return made up to 22/06/00; no change of members (4 pages)
29 June 1999Return made up to 22/06/99; no change of members (4 pages)
25 June 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
8 December 1998225 (1 page)
20 November 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
23 July 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
25 June 1998Return made up to 22/06/98; full list of members (5 pages)
24 July 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
27 June 1997Return made up to 22/06/97; no change of members (4 pages)
25 July 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
27 June 1996Return made up to 22/06/96; no change of members (4 pages)
11 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
29 June 1995Return made up to 22/06/95; full list of members (12 pages)
9 January 1992Company name changed cargo control (feltham) LIMITED\certificate issued on 10/01/92 (2 pages)
10 February 1988Incorporation (18 pages)