Company NameSeedfields Limited
Company StatusDissolved
Company Number02234177
CategoryPrivate Limited Company
Incorporation Date22 March 1988(36 years, 1 month ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameAnthony Joseph Emburey
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(4 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 07 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiln House Henfold Lane
Holmwood
Dorking
Surrey
RH5 4NX
Director NameMr William Dempsey Gammell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(4 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 07 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiftsden House
Hurst Green
Etchingham
East Sussex
TN19 7QT
Secretary NameLisa Jahja
NationalityBritish
StatusClosed
Appointed15 May 1992(4 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address2 Furham Feild
Hatch End
Pinner
Middlesex
HA5 4DZ

Location

Registered AddressC/O Starpeak First Floor
81 Piccadilly
London
W1V 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,033,203
Current Liabilities£1,033,315

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Voluntary strike-off action has been suspended (1 page)
31 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
3 July 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
12 June 2001Voluntary strike-off action has been suspended (1 page)
22 May 2001Application for striking-off (1 page)
6 June 2000Return made up to 15/05/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
30 June 1999Full accounts made up to 30 June 1998 (11 pages)
7 June 1999Return made up to 15/05/99; full list of members (8 pages)
24 June 1998Full accounts made up to 30 June 1997 (8 pages)
11 June 1998Full accounts made up to 30 June 1995 (8 pages)
11 June 1998Full accounts made up to 30 June 1996 (9 pages)
2 June 1998Return made up to 15/05/98; no change of members (8 pages)
16 June 1997Return made up to 15/05/97; full list of members (8 pages)
25 February 1997Registered office changed on 25/02/97 from: 27 john street london WC1N 2BL (1 page)
13 December 1996Secretary's particulars changed (1 page)
14 June 1996Return made up to 15/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 1995Full accounts made up to 30 June 1994 (9 pages)
8 June 1995Return made up to 15/05/95; full list of members (10 pages)