Company NameSeaperfect Limited
Company StatusDissolved
Company Number02915885
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameMr Roger William Edward Harlow
NationalityBritish
StatusClosed
Appointed01 January 1998(3 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCm11
Director NameHon Henry Martin Mitford Bowyer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(5 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 23 November 2010)
RoleLawyer
Correspondence Address37 Ember Farm Way
East Molesey
Surrey
KT8 0BH
Director NameMr Roger William Edward Harlow
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(13 years after company formation)
Appointment Duration3 years, 7 months (closed 23 November 2010)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCm11
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameMr Edward Hugh Roderick Thomas
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 05 December 1996)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton House
1 Eaton Crescent
Bristol
Avon
BS8 2EJ
Director NameMr Frederic Barrie Pearson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 1997)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressChequer Tree House Plaistow Road
Ifold
Billingshurst
West Sussex
RH14 0TY
Director NameSir David Alexander Orr
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 1996)
RoleCo Director
Correspondence Address81 Lyall Mews West
London
Sw1
Director NameWilliam Arthur Alfred Lord-Butcher
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address8 Wilton Place
London
SW1X 8RH
Director NameKnox Victor Richardson Grant
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed21 April 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 1996)
RoleCompany Director
Correspondence AddressAgustinas 785 Of 554
Santiago
Chile
Foreign
Secretary NameMr Frederic Barrie Pearson
NationalityBritish
StatusResigned
Appointed21 April 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChequer Tree House Plaistow Road
Ifold
Billingshurst
West Sussex
RH14 0TY
Director NamePierre Jacques Andre Benard
Date of BirthAugust 1922 (Born 101 years ago)
NationalityFrench
StatusResigned
Appointed01 September 1994(4 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address45 Paultons Square
London
SW3 5DT
Director NameCarlos Domingo Celle
Date of BirthApril 1942 (Born 82 years ago)
NationalityChilean
StatusResigned
Appointed24 October 1994(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 1996)
RoleCompany Director
Correspondence AddressFray Montalva 299
Las Condes
Santiago Chile
Foreign
Director NameSukhjinder Kalirai
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(9 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address11 Hale Gardens
London
W3 9SG
Director NamePeter John Gardener
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1998)
RoleConsultant
Correspondence Address160 Willow Road
Enfield
Middlesex
EN1 3AU
Director NamePeter Nicholas De Putron
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(2 years, 11 months after company formation)
Appointment Duration11 years (resigned 05 April 2008)
RoleInvestment Managers
Correspondence AddressLe Manoir Du Pierre Percee
Avenue Du Manoir Ville Aou Roi
St Peter Port
GY1 1PE
Secretary NamePeter John Gardner
NationalityBritish
StatusResigned
Appointed27 March 1997(2 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1997)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House
152 Chase Side
Enfield
Middlesex
EN2 0QX
Director NameAndrea Jacqueline Salmon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressFerry Cottage Ferry Lane
Moulsford
Wallingford
Oxfordshire
OX10 9JF
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressPO Box 60317
10 Orange Street Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,043,000
Cash£131,000
Current Liabilities£55,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 November 2010Final Gazette dissolved following liquidation (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2010Return of final meeting in a members' voluntary winding up (3 pages)
23 August 2010Return of final meeting in a members' voluntary winding up (3 pages)
28 June 2010Liquidators statement of receipts and payments to 22 May 2010 (9 pages)
28 June 2010Liquidators' statement of receipts and payments to 22 May 2010 (9 pages)
8 January 2010Liquidators' statement of receipts and payments to 22 May 2009 (5 pages)
8 January 2010Liquidators statement of receipts and payments to 22 May 2009 (5 pages)
8 January 2010Liquidators' statement of receipts and payments (5 pages)
8 January 2010Liquidators statement of receipts and payments (5 pages)
4 December 2009Liquidators' statement of receipts and payments to 22 November 2009 (6 pages)
4 December 2009Liquidators statement of receipts and payments to 22 November 2009 (6 pages)
15 July 2009Liquidators' statement of receipts and payments to 22 May 2008 (5 pages)
15 July 2009Liquidators statement of receipts and payments to 22 May 2008 (5 pages)
21 April 2008Appointment Terminated Director peter de putron (1 page)
21 April 2008Appointment terminated director peter de putron (1 page)
4 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 June 2007Registered office changed on 19/06/07 from: 5TH floor whittington house 19-30 alfred place london WC1E 7EA (1 page)
19 June 2007Registered office changed on 19/06/07 from: 5TH floor whittington house 19-30 alfred place london WC1E 7EA (1 page)
15 June 2007Appointment of a voluntary liquidator (1 page)
15 June 2007Declaration of solvency (3 pages)
15 June 2007Appointment of a voluntary liquidator (1 page)
15 June 2007Declaration of solvency (3 pages)
15 May 2007Return made up to 06/04/07; full list of members (70 pages)
15 May 2007Return made up to 06/04/07; full list of members (70 pages)
15 May 2007Return made up to 06/04/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/05/2022 under section 1088 of the Companies Act 2006
(70 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/05/2022 under section 1088 of the Companies Act 2006
(2 pages)
14 May 2007New director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
31 July 2006Re-registration of Memorandum and Articles (10 pages)
31 July 2006Re-registration of Memorandum and Articles (10 pages)
31 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
31 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 July 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 July 2006Application for reregistration from PLC to private (1 page)
31 July 2006Application for reregistration from PLC to private (1 page)
31 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
22 June 2006Return made up to 06/04/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/05/2022 under section 1088 of the Companies Act 2006
(14 pages)
22 June 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
22 June 2006Return made up to 06/04/06; full list of members (14 pages)
5 August 2005Return made up to 06/04/05; full list of members (16 pages)
5 August 2005Return made up to 06/04/05; full list of members (16 pages)
5 August 2005Return made up to 06/04/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/05/2022 under section 1088 of the Companies Act 2006
(16 pages)
3 August 2005Full accounts made up to 31 December 2004 (17 pages)
3 August 2005Full accounts made up to 31 December 2004 (17 pages)
9 August 2004Registered office changed on 09/08/04 from: 9TH floor marble arch tower 55 bryanston street london W1H 8AA (1 page)
9 August 2004Registered office changed on 09/08/04 from: 9TH floor marble arch tower 55 bryanston street london W1H 8AA (1 page)
3 August 2004Full accounts made up to 31 December 2003 (17 pages)
3 August 2004Full accounts made up to 31 December 2003 (17 pages)
7 June 2004Return made up to 06/04/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2004Return made up to 06/04/04; bulk list available separately
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/05/2022 under section 1088 of the Companies Act 2006
(8 pages)
7 June 2004Return made up to 06/04/04; bulk list available separately (8 pages)
5 August 2003Full accounts made up to 31 December 2002 (16 pages)
5 August 2003Full accounts made up to 31 December 2002 (16 pages)
21 May 2003Return made up to 06/04/03; full list of members (32 pages)
21 May 2003Return made up to 06/04/03; full list of members
  • 363(287) ‐ Registered office changed on 21/05/03
  • 363(288) ‐ Director's particulars changed
(32 pages)
21 May 2003Return made up to 06/04/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/05/2022 under section 1088 of the Companies Act 2006
(32 pages)
26 July 2002Full accounts made up to 31 December 2001 (16 pages)
26 July 2002Full accounts made up to 31 December 2001 (16 pages)
1 July 2002Return made up to 06/04/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/05/2022 under section 1088 of the Companies Act 2006
(17 pages)
1 July 2002Return made up to 06/04/02; full list of members (17 pages)
1 July 2002Return made up to 06/04/02; full list of members (17 pages)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
1 August 2001Full accounts made up to 31 December 2000 (16 pages)
1 August 2001Full accounts made up to 31 December 2000 (16 pages)
12 June 2001Return made up to 06/04/01; full list of members (47 pages)
12 June 2001Return made up to 06/04/01; full list of members (47 pages)
12 June 2001Return made up to 06/04/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/05/2022 under section 1088 of the Companies Act 2006
(46 pages)
6 July 2000Full accounts made up to 31 December 1999 (16 pages)
6 July 2000Full accounts made up to 31 December 1999 (16 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
18 April 2000Return made up to 06/04/00; bulk list available separately
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/05/2022 under section 1088 of the Companies Act 2006
(7 pages)
18 April 2000Return made up to 06/04/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2000Return made up to 06/04/00; bulk list available separately (7 pages)
2 February 2000Registered office changed on 02/02/00 from: 3RD floor 12-14 st christophers place london W1M 5HB (1 page)
2 February 2000Registered office changed on 02/02/00 from: 3RD floor 12-14 st christophers place london W1M 5HB (1 page)
25 June 1999Full accounts made up to 31 December 1998 (17 pages)
25 June 1999Full accounts made up to 31 December 1998 (17 pages)
23 May 1999Return made up to 06/04/99; bulk list available separately (5 pages)
23 May 1999Return made up to 06/04/99; bulk list available separately (5 pages)
23 May 1999Return made up to 06/04/99; bulk list available separately
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/05/2022 under section 1088 of the Companies Act 2006
(5 pages)
4 September 1998Registered office changed on 04/09/98 from: 203/204 harbour yard chelsea harbour london SW10 0XU (1 page)
4 September 1998Registered office changed on 04/09/98 from: 203/204 harbour yard chelsea harbour london SW10 0XU (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
10 July 1998Return made up to 06/04/98; bulk list available separately (5 pages)
10 July 1998Return made up to 06/04/98; bulk list available separately (5 pages)
10 July 1998Return made up to 06/04/98; bulk list available separately
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/05/2022 under section 1088 of the Companies Act 2006
(5 pages)
8 July 1998Full accounts made up to 31 December 1997 (18 pages)
8 July 1998Full accounts made up to 31 December 1997 (18 pages)
26 May 1998New director appointed (2 pages)
13 January 1998Registered office changed on 13/01/98 from: morrell house 98 curtain road london EC2A 3AA (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/05/2022 under section 1088 of the Companies Act 2006
(2 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998Registered office changed on 13/01/98 from: morrell house 98 curtain road london EC2A 3AA (1 page)
13 January 1998Secretary resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
12 May 1997Full accounts made up to 31 December 1996 (28 pages)
12 May 1997Return made up to 06/04/97; bulk list available separately (5 pages)
12 May 1997Return made up to 06/04/97; bulk list available separately (5 pages)
12 May 1997Full accounts made up to 31 December 1996 (28 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997Secretary resigned;director resigned (1 page)
6 April 1997Secretary resigned;director resigned (1 page)
3 March 1997Registered office changed on 03/03/97 from: 25-28 old burlington street london W1X 1LB (1 page)
3 March 1997Registered office changed on 03/03/97 from: 25-28 old burlington street london W1X 1LB (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
26 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 July 1996Full group accounts made up to 31 December 1995 (32 pages)
26 July 1996Full group accounts made up to 31 December 1995 (32 pages)
26 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 May 1996Return made up to 06/04/96; bulk list available separately
  • 363(288) ‐ Director resigned
(5 pages)
3 May 1996Return made up to 06/04/96; bulk list available separately (5 pages)
16 April 1996Declaration of satisfaction of mortgage/charge (1 page)
16 April 1996Declaration of satisfaction of mortgage/charge (1 page)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
8 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 May 1995Return made up to 06/04/95; bulk list available separately (7 pages)
12 May 1995Return made up to 06/04/95; bulk list available separately
  • 363(287) ‐ Registered office changed on 12/05/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 April 1995Statement of affairs (69 pages)
9 April 1995Ad 21/11/94--------- £ si [email protected] (6 pages)
9 April 1995Statement of affairs (19 pages)
9 April 1995Ad 21/11/94--------- £ si [email protected] (4 pages)
9 April 1995Statement of affairs (72 pages)
9 April 1995Statement of affairs (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (216 pages)
22 November 1994Memorandum and Articles of Association (62 pages)
22 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(64 pages)
22 November 1994Memorandum and Articles of Association (62 pages)
22 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(64 pages)
6 April 1994Incorporation (18 pages)
6 April 1994Incorporation (18 pages)