Company NameSeasondale Limited
Company StatusDissolved
Company Number03932575
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 1 month ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Denis Greaney
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed29 February 2000(5 days after company formation)
Appointment Duration2 years, 9 months (closed 03 December 2002)
RoleExecutive
Correspondence Address39 Silver Street
Buckden St. Neots
Cambridgeshire
PE19 5TS
Secretary NameJudith Helen Anne Mayes
NationalityBritish
StatusClosed
Appointed29 February 2000(5 days after company formation)
Appointment Duration2 years, 9 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address39 Silver Street
Buckden St Neots
Cambridgeshire
PE19 5TS
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
30 April 2001Ad 20/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2001Return made up to 24/02/01; full list of members (6 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 March 2001New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
6 November 2000Registered office changed on 06/11/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
24 February 2000Incorporation (12 pages)