Company NameSeeboard Employment Services Limited
Company StatusDissolved
Company Number02344161
CategoryPrivate Limited Company
Incorporation Date7 February 1989(35 years, 2 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NamesYearfront Limited and Seeboard (Property Development) Limited

Business Activity

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

Directors

Director NameDavid Tomblin
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2012(23 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 15 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameLisa Deverick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 August 2014(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 15 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Stanley Maunder Wide
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCompany Director And Sec
Correspondence Address56 First Avenue
Worthing
West Sussex
BN14 9NP
Director NameMichael Anthony Nagle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 April 1997)
RoleSolicitor
Correspondence AddressCulpepers Cherry Lane
Bolney
Haywards Heath
West Sussex
RH17 5PR
Secretary NameMichael Anthony Nagle
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address2 Hartington Place
Brighton
East Sussex
BN2 3LR
Director NameSheila Grace Tormey
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 April 1997)
RoleCompliance Manager
Correspondence Address22 Oldfield Crescent
Southwick
Brighton
West Sussex
BN42 4FZ
Secretary NameSheila Grace Tormey
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 April 1997)
RoleCompliance Manager
Correspondence Address22 Oldfield Crescent
Southwick
Brighton
West Sussex
BN42 4FZ
Director NameJohn Weight
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(8 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 29 July 2002)
RoleCompany Director
Correspondence AddressField House
The Street
Thakeham
West Sussex
RH20 3EP
Director NameThomas James Ellis
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(8 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 29 July 2002)
RoleCompany Director
Correspondence AddressNormanhurst
Rusper
Horsham
West Sussex
RH12 4RE
Director NameMr Stephen Gutteridge
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(8 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverwood Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7EG
Director NameAnthony Robert Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(8 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressBearwood Holtye
Cowden
Kent
TN8 7EG
Director NameMr Michael James Pavia
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(8 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTolt Coppice Farm
Hillgrove Lurgashall
Petworth
West Sussex
GU28 9EW
Secretary NameMr Michael Nagle
NationalityBritish
StatusResigned
Appointed02 April 1997(8 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 15 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes Copyhold Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5EB
Director NameHumphrey Alan Edward Cadoux Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(11 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2004)
RoleAccountant
Correspondence Address3 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameMr Vincent De Rivaz
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed29 July 2002(13 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address20 Astell Street
Chelsea
London
SW3 3RU
Secretary NameMr Robert Ian Higson
NationalityBritish
StatusResigned
Appointed15 November 2002(13 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameMr Stephen James Date
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(14 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 October 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 The Croft
Gossops Green
Crawley
West Sussex
RH11 8RQ
Director NameMr Robert Ian Higson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(18 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameMr Humphrey Alan Edward Cadoux-Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Thomas Andreas Kusterer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(20 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Joe Souto
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(20 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 August 2014)
RoleHead Of Governance & Secretariat
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameJoe Souto
StatusResigned
Appointed17 September 2009(20 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 August 2014)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN

Contact

Websiteedfenergy.com
Telephone023 92027851
Telephone regionSouthampton / Portsmouth

Location

Registered Address40 Grosvenor Place
Victoria
London
SW1X 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
23 August 2016Application to strike the company off the register (3 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
19 August 2014Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page)
19 August 2014Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page)
19 August 2014Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
23 August 2013Director's details changed for Mr Joe Souto on 16 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Joe Souto on 16 August 2013 (2 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
30 May 2012Appointment of David Tomblin as a director (2 pages)
30 May 2012Appointment of David Tomblin as a director (2 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
17 November 2011Statement of company's objects (2 pages)
17 November 2011Statement of company's objects (2 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
28 April 2011Termination of appointment of a director (1 page)
28 April 2011Termination of appointment of a director (1 page)
30 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
30 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
9 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
10 May 2010Director's details changed for Joe Souto on 10 May 2010 (2 pages)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
10 May 2010Director's details changed for Joe Souto on 10 May 2010 (2 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Appointment of Joe Souto as a director (2 pages)
8 October 2009Appointment of Joe Souto as a director (2 pages)
8 October 2009Appointment of Joe Souto as a secretary (1 page)
8 October 2009Appointment of Joe Souto as a secretary (1 page)
30 September 2009Appointment terminated director robert higson (1 page)
30 September 2009Appointment terminated secretary robert higson (1 page)
30 September 2009Appointment terminated secretary robert higson (1 page)
30 September 2009Appointment terminated director robert higson (1 page)
4 June 2009Return made up to 15/05/09; full list of members (4 pages)
4 June 2009Return made up to 15/05/09; full list of members (4 pages)
7 April 2009Director appointed thomas andreas kusterer (1 page)
7 April 2009Appointment terminated director humphrey cadoux-hudson (1 page)
7 April 2009Director appointed thomas andreas kusterer (1 page)
7 April 2009Appointment terminated director humphrey cadoux-hudson (1 page)
9 February 2009Director's change of particulars / humphrey cadoux-hudson / 09/01/2009 (1 page)
9 February 2009Director's change of particulars / humphrey cadoux-hudson / 09/01/2009 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 July 2008Return made up to 15/05/08; full list of members (4 pages)
8 July 2008Return made up to 15/05/08; full list of members (4 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
7 August 2007Return made up to 15/05/07; no change of members (6 pages)
7 August 2007Return made up to 15/05/07; no change of members (6 pages)
26 June 2007Full accounts made up to 31 December 2006 (12 pages)
26 June 2007Full accounts made up to 31 December 2006 (12 pages)
21 September 2006Full accounts made up to 31 December 2005 (11 pages)
21 September 2006Full accounts made up to 31 December 2005 (11 pages)
13 June 2006Return made up to 15/05/06; full list of members (6 pages)
13 June 2006Return made up to 15/05/06; full list of members (6 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
16 June 2005Return made up to 15/05/05; full list of members (6 pages)
16 June 2005Return made up to 15/05/05; full list of members (6 pages)
16 September 2004Auditor's resignation (1 page)
16 September 2004Auditor's resignation (1 page)
25 August 2004Full accounts made up to 31 December 2003 (11 pages)
25 August 2004Full accounts made up to 31 December 2003 (11 pages)
19 August 2004Return made up to 19/07/04; full list of members (6 pages)
19 August 2004Return made up to 19/07/04; full list of members (6 pages)
23 June 2004Secretary's particulars changed (1 page)
23 June 2004Secretary's particulars changed (1 page)
24 February 2004New director appointed (3 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (3 pages)
24 February 2004Director resigned (1 page)
19 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2003Auditor's resignation (1 page)
29 August 2003Auditor's resignation (1 page)
24 August 2003Director resigned (1 page)
24 August 2003Director resigned (1 page)
19 August 2003Full accounts made up to 31 December 2002 (9 pages)
19 August 2003Full accounts made up to 31 December 2002 (9 pages)
14 August 2003Return made up to 19/07/03; full list of members (7 pages)
14 August 2003Return made up to 19/07/03; full list of members (7 pages)
2 July 2003Registered office changed on 02/07/03 from: forest gate brighton road crawley,west sussex RH11 9BH (1 page)
2 July 2003Registered office changed on 02/07/03 from: forest gate brighton road crawley,west sussex RH11 9BH (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002New secretary appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
12 August 2002New director appointed (4 pages)
12 August 2002New director appointed (4 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
30 July 2002Return made up to 19/07/02; full list of members (8 pages)
30 July 2002Return made up to 19/07/02; full list of members (8 pages)
23 April 2002Full accounts made up to 31 December 2001 (9 pages)
23 April 2002Full accounts made up to 31 December 2001 (9 pages)
23 October 2001Director's particulars changed (1 page)
23 October 2001Director's particulars changed (1 page)
15 August 2001Return made up to 19/07/01; full list of members (7 pages)
15 August 2001Return made up to 19/07/01; full list of members (7 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2001Full accounts made up to 31 December 2000 (8 pages)
12 April 2001Full accounts made up to 31 December 2000 (8 pages)
27 September 2000Auditor's resignation (1 page)
27 September 2000Auditor's resignation (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
7 August 2000Return made up to 19/07/00; full list of members (7 pages)
7 August 2000Return made up to 19/07/00; full list of members (7 pages)
22 April 2000Full accounts made up to 31 December 1999 (8 pages)
22 April 2000Full accounts made up to 31 December 1999 (8 pages)
17 August 1999Return made up to 19/07/99; full list of members (10 pages)
17 August 1999Return made up to 19/07/99; full list of members (10 pages)
13 July 1999Director's particulars changed (1 page)
13 July 1999Director's particulars changed (1 page)
5 May 1999Full accounts made up to 31 December 1998 (7 pages)
5 May 1999Full accounts made up to 31 December 1998 (7 pages)
17 August 1998Return made up to 19/07/98; full list of members (9 pages)
17 August 1998Return made up to 19/07/98; full list of members (9 pages)
23 July 1998Secretary's particulars changed (1 page)
23 July 1998Secretary's particulars changed (1 page)
19 May 1998Full accounts made up to 31 December 1997 (8 pages)
19 May 1998Full accounts made up to 31 December 1997 (8 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
11 August 1997Return made up to 19/07/97; full list of members (13 pages)
11 August 1997Return made up to 19/07/97; full list of members (13 pages)
4 August 1997Director's particulars changed (1 page)
4 August 1997Director's particulars changed (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Secretary resigned;director resigned (1 page)
15 April 1997Secretary resigned;director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
2 April 1997Company name changed seeboard (property development) LIMITED\certificate issued on 02/04/97 (2 pages)
2 April 1997Company name changed seeboard (property development) LIMITED\certificate issued on 02/04/97 (2 pages)
20 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 September 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 September 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
18 August 1996Return made up to 19/07/96; full list of members (5 pages)
18 August 1996Return made up to 19/07/96; full list of members (5 pages)
28 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 August 1995Return made up to 19/07/95; full list of members (12 pages)
3 August 1995Return made up to 19/07/95; full list of members (12 pages)
25 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
25 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
25 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
15 March 1989Memorandum and Articles of Association (7 pages)
15 March 1989Memorandum and Articles of Association (7 pages)