Company NameSeaforth Corn Mills
Company StatusDissolved
Company Number02908909
CategoryPrivate Unlimited Company
Incorporation Date10 March 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1561Manufacture of grain mill products
SIC 10611Grain milling

Directors

Director NameHarold Rex Winter
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed27 February 1996(1 year, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleVice President
Correspondence Address7280 Augusta Court
Terre Haute
Indiana 47802
United States
Director NameMr Graham Leonard Secker
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1996(2 years, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Close Hall Street
Wellingore
Lincolnshire
LN5 0HU
Director NameJohn Christopher Reynolds
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1999(5 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleSolicitor
Correspondence AddressSummerden House
Church Hill, Shamley Green
Guildford
Surrey
GU5 0UD
Secretary NameMr Robin David Thurston
NationalityBritish
StatusCurrent
Appointed09 July 1999(5 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NameRaymond Geoffrey Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(11 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDovedale
Long Reach, West Horsley
Leatherhead
Surrey
KT24 6ND
Director NameMr Bernard Max Yaffe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Holden Road
Salford
Lancashire
M7 4WD
Director NameJohn Christopher Reynolds
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleSolicitor
Correspondence AddressSummerden House
Church Hill, Shamley Green
Guildford
Surrey
GU5 0UD
Director NameMr Peter Arthur James Peyton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressAshley Wood
Sandy Lane
Cobham
Surrey
KT11 2EG
Director NameBernard Russell King
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Old Crofts Bank
Urmston
Manchester
Lancashire
M41 7AA
Director NameGeorge Raymond Bentham
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleManager
Correspondence Address8 Grangethorpe Road
Urmston
Manchester
M41 9HX
Secretary NameMr Bernard Max Yaffe
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Holden Road
Salford
Lancashire
M7 4WD
Director NameStephen Wallace Eitel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1994(1 week, 6 days after company formation)
Appointment Duration8 months, 1 week (resigned 25 November 1994)
RoleSenior Vice President
Correspondence AddressStable Walls
16 Manorial Road
Parkgate
Wirral
L64 6QN
Director NamePaul Damian Conway
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 1996)
RoleProjects Manager
Correspondence AddressPease Hall
Sandford Mill Road
Chelmsford
Essex
CM2 6NT
Director NameJoseph William Hasler
Date of BirthAugust 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1994(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 1996)
RoleChairman
Correspondence Address14 Poplar Drive
Paris
Illinois
61944
Director NamePeter Eriksen Jensen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed08 February 1996(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 1999)
RoleCompany Director
Correspondence Address4 West Lynn
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Director NameGraham William West
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(5 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 July 1999)
RoleCompany Director
Correspondence Address6 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Director NameMr Peter De Braal
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed09 July 1999(5 years, 4 months after company formation)
Appointment Duration6 years (resigned 07 July 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHomelands 33 Elveley Drive
West Ella
Hull
HU10 7RT
Director NameDr Frederick Mahoney
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 January 2002)
RoleGeneral Manager
Correspondence Address19 The Paddock
Rufford
Lancashire
L40 1UL

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 September 2006Dissolved (1 page)
29 June 2006Liquidators statement of receipts and payments (5 pages)
29 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
19 January 2006Declaration of solvency (4 pages)
16 December 2005Appointment of a voluntary liquidator (1 page)
13 December 2005Registered office changed on 13/12/05 from: knowle hill park fairmile lane cobham surrey KT11 2PD (1 page)
30 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (5 pages)
13 July 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
28 May 2005Return made up to 10/03/05; full list of members (3 pages)
9 February 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
18 March 2004Return made up to 10/03/04; full list of members (6 pages)
6 January 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
29 November 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
17 March 2003Return made up to 10/03/03; full list of members (3 pages)
28 January 2003Director resigned (1 page)
16 January 2003Memorandum and Articles of Association (6 pages)
30 May 2002Auditor's resignation (1 page)
19 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2002Return made up to 10/03/02; full list of members (7 pages)
25 February 2002Full accounts made up to 31 May 2001 (11 pages)
6 April 2001Return made up to 10/03/01; full list of members (7 pages)
4 April 2001Full accounts made up to 31 May 2000 (16 pages)
16 April 2000Auditor's resignation (1 page)
20 March 2000Return made up to 10/03/00; full list of members (10 pages)
17 March 2000Notice of assignment of name or new name to shares (2 pages)
17 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
13 September 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
17 August 1999Director's particulars changed (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: seaforth corn mill crosby road south seaforth liverpool L21 4PF (1 page)
6 August 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
10 May 1999Full accounts made up to 31 December 1998 (14 pages)
9 April 1999Return made up to 10/03/99; full list of members (8 pages)
13 November 1998Auditor's resignation (1 page)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
23 April 1998Return made up to 10/03/98; full list of members (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (13 pages)
7 May 1997New director appointed (2 pages)
9 April 1997Return made up to 10/03/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 November 1996Full accounts made up to 31 December 1995 (13 pages)
3 April 1996Return made up to 10/03/96; no change of members (6 pages)
3 April 1996Director resigned (1 page)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
26 February 1996Director resigned (2 pages)
2 October 1995Full accounts made up to 31 December 1994 (12 pages)
30 March 1995Return made up to 10/03/95; full list of members (8 pages)