Company NameSeagreen Limited
DirectorsSally Ann Daniels and Terrence Arthur Prickett
Company StatusDissolved
Company Number03217393
CategoryPrivate Limited Company
Incorporation Date27 June 1996(27 years, 9 months ago)

Directors

Director NameSally Ann Daniels
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1996(1 week after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address19 Lesley Court
Harcourt Road
Wallington
Surrey
SM6 8AZ
Director NameMr Terrence Arthur Prickett
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1996(1 week after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Willow Tree Close
Ickenham
Uxbridge
Middlesex
UB10 8RD
Secretary NameMr Terrence Arthur Prickett
NationalityBritish
StatusCurrent
Appointed04 July 1996(1 week after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Willow Tree Close
Ickenham
Uxbridge
Middlesex
UB10 8RD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 June 1996
Appointment Duration1 week, 1 day (resigned 04 July 1996)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 June 1996
Appointment Duration1 week, 1 day (resigned 04 July 1996)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 July 1999Dissolved (1 page)
20 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
27 April 1998Liquidators statement of receipts and payments (5 pages)
18 March 1997Appointment of a voluntary liquidator (1 page)
18 March 1997Statement of affairs (7 pages)
18 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 1997Registered office changed on 06/03/97 from: alton house 66 high street northwood middlesex HA6 1BL (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Director resigned (1 page)
16 August 1996New secretary appointed;new director appointed (2 pages)
16 August 1996New director appointed (2 pages)
9 August 1996Registered office changed on 09/08/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
9 July 1996Secretary resigned (1 page)
9 July 1996Director resigned (1 page)
27 June 1996Incorporation (18 pages)