Company NameSeecreak Limited
DirectorPeter John Binns
Company StatusDissolved
Company Number02960633
CategoryPrivate Limited Company
Incorporation Date19 August 1994(29 years, 8 months ago)
Previous NameBinns & Co Public Relations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter John Binns
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1994(2 months, 3 weeks after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address47 Britannia Road
London
SW6 2HJ
Secretary NamePeter John Binns
NationalityBritish
StatusCurrent
Appointed30 September 2003(9 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address47 Britannia Road
London
SW6 2HJ
Director NameMr Brian Frances Coleman-Smith
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(2 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 16 August 2002)
RolePublic Relations Consultant
Correspondence Address16 Augustus Road
Southfields
London
SW19 6LN
Director NameMr Paul David Vann
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(2 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 12 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRocklands
Shaugh Prior
Plymouth
Devon
PL7 5HA
Director NameMr David Thomas Langton Hardy
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 28 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Rock
Putsborough
Braunton
Devon
EX33 1LD
Director NameNeil Camp
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2000)
RoleFinancial Public Relations Adv
Correspondence Address177 Wakefield Road
Sussett
Huddersfield
West Yorkshire
HD8 9JL
Secretary NameMr David Thomas Langton Hardy
NationalityBritish
StatusResigned
Appointed10 November 1994(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 14 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Rock
Putsborough
Braunton
Devon
EX33 1LD
Secretary NameAnthony Richard Malkin
NationalityBritish
StatusResigned
Appointed14 November 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address24 St Benets Close
London
SW17 7UB
Director NameAnthony Richard Malkin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 1999)
RoleAccountant
Correspondence Address24 St Benets Close
London
SW17 7UB
Director NameEric Walters
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2000)
RoleVenture Capitalist
Correspondence Address71 Victoria Street
London
SW1H 0XA
Director NameEric Walters
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2000)
RoleVenture Capitalist
Correspondence Address71 Victoria Street
London
SW1H 0XA
Director NameMr John Leonard Wade
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 1999(4 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 November 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address15 Willow Park
Haywards Heath
West Sussex
RH16 3UA
Secretary NameMr John Leonard Wade
NationalityEnglish
StatusResigned
Appointed06 July 1999(4 years, 10 months after company formation)
Appointment Duration4 months (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Willow Park
Haywards Heath
West Sussex
RH16 3UA
Secretary NameGeoffrey Paul Walters
NationalityBritish
StatusResigned
Appointed05 November 1999(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2001)
RoleChartered Accountant
Correspondence Address31 Holland Park
London
W11 3TA
Secretary NameHugh James Francis Robinson
NationalityBritish
StatusResigned
Appointed29 March 2001(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2003)
RoleChartered Accountant
Correspondence Address11 Church Street
Wye
Kent
TN25 5BN
Director NameJudith Lader
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 2003)
RoleExecutive
Correspondence Address2 Badger Close
Ilkley
West Yorkshire
LS29 9TD
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressC/O Pridie Brewster Carolyn
House Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£1,053,777
Gross Profit£461,260
Net Worth-£824,656
Current Liabilities£963,311

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

5 December 2006Dissolved (1 page)
5 September 2006Completion of winding up (1 page)
15 August 2006Director resigned (1 page)
20 January 2006Order of court to wind up (1 page)
15 December 2005Order of court to wind up (1 page)
6 September 2004Accounts made up to 31 October 2003 (18 pages)
27 August 2004Return made up to 19/08/04; full list of members (9 pages)
24 February 2004Registered office changed on 24/02/04 from: 16 st helen's place london EC3A 6DF (1 page)
8 December 2003Director resigned (1 page)
1 December 2003Company name changed binns & co public relations limi ted\certificate issued on 01/12/03 (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003New secretary appointed (2 pages)
16 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 September 2003Accounts made up to 31 October 2002 (17 pages)
27 February 2003Amended full accounts made up to 31 October 2001 (15 pages)
24 January 2003Director resigned (1 page)
4 December 2002Accounts made up to 31 October 2001 (15 pages)
18 September 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
28 November 2001Declaration of satisfaction of mortgage/charge (1 page)
28 November 2001New director appointed (2 pages)
24 August 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
3 July 2001Particulars of mortgage/charge (7 pages)
27 April 2001New director appointed (3 pages)
11 April 2001Accounts made up to 31 October 2000 (14 pages)
3 April 2001New secretary appointed (2 pages)
10 October 2000£ ic 169000/160000 14/09/00 £ sr 9000@1=9000 (1 page)
22 August 2000Return made up to 19/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
  • 363(288) ‐ Director resigned
(9 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
17 May 2000Accounts made up to 31 October 1999 (14 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
31 August 1999Return made up to 19/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 July 1999New secretary appointed (2 pages)
25 May 1999Accounts made up to 31 October 1998 (14 pages)
10 March 1999New director appointed (2 pages)
25 March 1998Accounts made up to 31 October 1997 (15 pages)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (3 pages)
23 September 1997Return made up to 19/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1997Accounts made up to 31 October 1996 (15 pages)
2 February 1997Secretary's particulars changed (1 page)
5 September 1996Return made up to 19/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 June 1996Registered office changed on 27/06/96 from: 99 gresham street london EC2 (1 page)
21 June 1996Accounts made up to 31 October 1995 (12 pages)
15 June 1996Director's particulars changed (1 page)
29 November 1995Secretary's particulars changed (2 pages)
28 November 1995Ad 27/03/95--------- £ si 9000@1 (2 pages)
24 November 1995New secretary appointed (2 pages)
24 November 1995Director resigned (2 pages)
15 September 1995Return made up to 19/08/95; full list of members (8 pages)
9 April 1995Particulars of contract relating to shares (6 pages)
9 April 1995Particulars of contract relating to shares (4 pages)
9 April 1995Ad 10/11/94--------- £ si 139998@1 (2 pages)
13 December 1994Director resigned;new director appointed (2 pages)
7 December 1994Ad 11/11/94--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
7 December 1994Ad 10/11/94--------- £ si 139998@1=139998 £ ic 20002/160000 (2 pages)
6 December 1994New director appointed (2 pages)
5 December 1994New director appointed (2 pages)
5 December 1994Nc inc already adjusted 11/11/94 (1 page)
27 October 1994Company name changed binns vann hardy LIMITED\certificate issued on 28/10/94 (2 pages)
28 September 1994Company name changed binns hardy vann LIMITED\certificate issued on 29/09/94 (2 pages)
19 September 1994Company name changed broomco (808) LIMITED\certificate issued on 20/09/94 (2 pages)
19 August 1994Incorporation (17 pages)