Company NameGreatcount Fabrications Limited
DirectorsGillian Rosalind Seago and George Kent Seago
Company StatusDissolved
Company Number02661511
CategoryPrivate Limited Company
Incorporation Date8 November 1991(32 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameGillian Rosalind Seago
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(same day as company formation)
RoleCompany Director
Correspondence AddressNew Street
Walsall
West Midlands
WS1 3DF
Director NameGeorge Kent Seago
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1992(8 months, 3 weeks after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressDawnedge House
Woburn Lane
Aspley Guise
Bedfordshire
MK17 8JH
Secretary NameGillian Rosalind Seago
NationalityBritish
StatusCurrent
Appointed30 July 1992(8 months, 3 weeks after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressNew Street
Walsall
West Midlands
WS1 3DF
Secretary NameMr George Kent Seago
NationalityBritish
StatusResigned
Appointed08 November 1991(same day as company formation)
RoleCompany Director
Correspondence AddressStammers Works
New Street
Walsall
WS1 3DF
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed08 November 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1993 (30 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

10 July 2000Dissolved (1 page)
10 April 2000Liquidators statement of receipts and payments (5 pages)
10 April 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
21 December 1999Liquidators statement of receipts and payments (5 pages)
15 June 1999Liquidators statement of receipts and payments (5 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
12 June 1998Liquidators statement of receipts and payments (5 pages)
29 December 1997Liquidators statement of receipts and payments (5 pages)
25 June 1997Liquidators statement of receipts and payments (5 pages)
16 January 1997Liquidators statement of receipts and payments (5 pages)
24 July 1996Liquidators statement of receipts and payments (5 pages)
30 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
30 June 1995Appointment of a voluntary liquidator (2 pages)
19 May 1995Registered office changed on 19/05/95 from: stammers works new street walsall west midlands WS1 3DF (1 page)