Company NameSealton Limited
Company StatusDissolved
Company Number02902946
CategoryPrivate Limited Company
Incorporation Date28 February 1994(30 years, 2 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlan Wheatley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1994(7 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 05 June 2001)
RoleCompany Director
Correspondence AddressBroomsleigh Coach House Watery Lane
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameMr Robert Samuel Porritt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1996(2 years after company formation)
Appointment Duration5 years, 2 months (closed 05 June 2001)
RoleCompany Director
Correspondence AddressBroomsleigh Farm House
Watery Lane
Sealchary Sevenoaks
Kent
TN15 0ES
Secretary NameMr Carl Stephen Turpin
NationalityBritish
StatusClosed
Appointed26 August 1998(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 05 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollywood
Warren Drive
Kingswood
Surrey
KT20 6PX
Director NameRobert John Rupert Porritt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 1996)
RoleCompany Director
Correspondence AddressHalon House 193 Swanley Lane
Swanley
Kent
BR8 7LA
Director NameMr Carl Stephen Turpin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(4 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 23 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollywood
Warren Drive
Kingswood
Surrey
KT20 6PX
Director NameIrene Gartly
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(4 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 1999)
RoleCompany Director
Correspondence Address22 Sibton Road
Carshalton
Surrey
SM5 1LA
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered AddressOffices 1st Floor
160-166 Main Road, Biggin Hill
Westerham
Kent
TN16 3BA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

5 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Registered office changed on 19/01/00 from: 86 lind road sutton surrey SM1 4PL (1 page)
19 January 2000Director resigned (1 page)
6 April 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 January 1999Full accounts made up to 28 February 1998 (12 pages)
10 November 1998New director appointed (2 pages)
9 November 1998Secretary resigned (1 page)
18 September 1998New secretary appointed;new director appointed (2 pages)
18 September 1998Registered office changed on 18/09/98 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
2 September 1998Director's particulars changed (1 page)
4 August 1998Full accounts made up to 28 February 1997 (12 pages)
28 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/03/98
(6 pages)
2 September 1997Director's particulars changed (1 page)
6 March 1997Return made up to 28/02/97; full list of members (6 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
12 November 1996Full accounts made up to 29 February 1996 (8 pages)
13 April 1996Particulars of mortgage/charge (7 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Director resigned (1 page)
12 March 1996Return made up to 28/02/96; full list of members (6 pages)
14 December 1995Full accounts made up to 28 February 1995 (8 pages)