Company NameSeastaff Limited
Company StatusDissolved
Company Number02305896
CategoryPrivate Limited Company
Incorporation Date17 October 1988(35 years, 6 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

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

Directors

Director NamePeter Gerard McEwen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1992(4 years after company formation)
Appointment Duration11 years, 6 months (closed 20 April 2004)
RoleUnion Official
Correspondence Address18 Nightingale Lane
Wanstead
London
E11 2HE
Secretary NameMrs Katherine Ann Haynes
NationalityBritish
StatusClosed
Appointed20 October 1999(11 years after company formation)
Appointment Duration4 years, 6 months (closed 20 April 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address129 Woodlands Road
Little Bookham
Leatherhead
Surrey
KT23 4HN
Director NameMr Ian Christopher Sherwood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(11 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Glendale
South Woodham Ferrers
Chelmsford
Essex
CM3 5TS
Director NameMr Anthony Henry John Miller
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(4 years after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2000)
RolePersonnel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Winscombe Crescent
Ealing
London
W5 1AZ
Secretary NameJulia Caroline Greig
NationalityBritish
StatusResigned
Appointed17 October 1992(4 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address62 Bushwood Road
Richmond
Surrey
TW9 3BQ

Location

Registered Address36 Spital Square
London
E1 6DY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
25 November 2003Application for striking-off (1 page)
7 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
24 October 2002Return made up to 17/10/02; full list of members (7 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
25 October 2001Return made up to 17/10/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
18 October 2000Return made up to 17/10/00; full list of members (6 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
25 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 November 1999New secretary appointed (2 pages)
26 October 1999Return made up to 17/10/99; full list of members (6 pages)
25 October 1999Secretary resigned (1 page)
19 August 1999Director's particulars changed (1 page)
22 October 1998Return made up to 17/10/98; no change of members (4 pages)
25 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
3 November 1997Return made up to 17/10/97; no change of members (6 pages)
10 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
25 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
12 October 1995Return made up to 17/10/95; no change of members (8 pages)