Company NameSeabury & Smith Group Limited
DirectorsToni Elisabeth Foster and Leonard Paul Rose
Company StatusDissolved
Company Number03699393
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Previous NameStevton (No.141) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusCurrent
Appointed08 March 1999(1 month, 2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2003(4 years, 6 months after company formation)
Appointment Duration20 years, 9 months
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(4 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleChartered Accountant
Correspondence Address88 Longmoor Road
Liphook
Hampshire
GU30 7NZ
Director NameAlun Tudor Alexander
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleSolicitor
Correspondence Address27 West Mount
The Mount
Guildford
Surrey
GU2 5HL
Director NameRichard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Secretary NameRichard Alistair Baxter
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(1 month, 2 weeks after company formation)
Appointment Duration7 months (resigned 08 October 1999)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY
Director NameMr Michael John Goodwin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(8 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 05 August 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Follyfield
Hankerton
Malmesbury
Wiltshire
SN16 9LA
Director NameBarry Gordon Wilding
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(8 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 2002)
RoleChief Executive
Correspondence AddressMill House Mill Lane
Sissinghurst
Cranbrook
Kent
TN17 2HX
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 August 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(4 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 2003)
RoleSolicitor
Correspondence AddressMickleton
Common Road
Ightham
Kent
TN15 9AY

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000
Current Liabilities£990,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 February 2006Dissolved (1 page)
14 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
14 November 2005Liquidators statement of receipts and payments (5 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Registered office changed on 16/03/05 from: albert chambers a segal & co 221-223 chingford mount road chingford london E4 8LP (1 page)
1 November 2004Liquidators statement of receipts and payments (5 pages)
7 November 2003Declaration of solvency (3 pages)
7 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 2003Appointment of a voluntary liquidator (2 pages)
6 November 2003Registered office changed on 06/11/03 from: 1 tower place west tower place london EC3R 5BU (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
26 March 2003Return made up to 01/03/03; full list of members (5 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
22 August 2002New director appointed (2 pages)
24 July 2002Director resigned (1 page)
5 March 2002Full accounts made up to 31 December 2000 (8 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; full list of members (5 pages)
4 March 2002Secretary's particulars changed (1 page)
5 February 2002Return made up to 21/01/02; full list of members (5 pages)
23 November 2001Accounts for a small company made up to 31 December 1999 (9 pages)
14 February 2001Return made up to 21/01/01; full list of members (5 pages)
8 May 2000Particulars of contract relating to shares (4 pages)
8 May 2000Ad 29/09/99--------- £ si 10000@1 (2 pages)
1 February 2000Return made up to 21/01/00; full list of members (5 pages)
1 December 1999New director appointed (2 pages)
30 November 1999Secretary's particulars changed (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999Director resigned (1 page)
15 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1999Registered office changed on 26/10/99 from: 40 trinity square london EC3N 4DJ (1 page)
18 October 1999Company name changed stevton (no.141) LIMITED\certificate issued on 19/10/99 (3 pages)
8 June 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
1 June 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 April 1999Company name changed marsh (uk) LIMITED\certificate issued on 16/04/99 (2 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999Registered office changed on 19/03/99 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Secretary resigned;director resigned (1 page)
19 March 1999New director appointed (3 pages)
9 March 1999Company name changed stevton (no. 141) LIMITED\certificate issued on 09/03/99 (2 pages)
21 January 1999Incorporation (28 pages)