Company NameSeafield Asset Management Limited
Company StatusDissolved
Company Number04816222
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)
Dissolution Date24 November 2009 (14 years, 4 months ago)
Previous NameBridge Three Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameCooch 1016 Limited (Corporation)
StatusClosed
Appointed01 July 2003(same day as company formation)
Correspondence AddressBridge House
Bridge Street
Castletown
Isle Of Man
IM9 1AX
Director NameCooch 1017 Limited (Corporation)
StatusClosed
Appointed01 July 2003(same day as company formation)
Correspondence AddressBridge House
Bridge Street
Castletown
Isle Of Man
IM9 1AX
Secretary NameCooch 1016 Limited (Corporation)
StatusClosed
Appointed01 July 2003(same day as company formation)
Correspondence AddressBridge House
Bridge Street
Castletown
Isle Of Man
IM9 1AX
Director NameSheila Margaret Creedon
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCompany Administrator
Correspondence AddressFlat 3 Balmoral
Loch Promenade
Douglas
Isle Of Man
IM1 2LZ

Location

Registered AddressSuite 426 Linen Hall
162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
29 July 2009Application for striking-off (1 page)
8 July 2009Return made up to 01/07/09; full list of members (3 pages)
4 May 2009Full accounts made up to 30 June 2008 (10 pages)
10 July 2008Location of debenture register (1 page)
10 July 2008Registered office changed on 10/07/2008 from suite 426 linen hall 162-168 regent street london W1B 5TE united kingdom (1 page)
10 July 2008Location of register of members (1 page)
10 July 2008Return made up to 01/07/08; full list of members (3 pages)
9 June 2008Registered office changed on 09/06/2008 from 4TH floor mitre house 177 regent street london W1B 4JN (1 page)
29 April 2008Full accounts made up to 30 June 2007 (11 pages)
10 July 2007Location of register of members (1 page)
10 July 2007Registered office changed on 10/07/07 from: 4TH floor mitre house 177 regent street london W1B 4JN (1 page)
10 July 2007Location of debenture register (1 page)
10 July 2007Return made up to 01/07/07; full list of members (2 pages)
24 May 2007Full accounts made up to 30 June 2006 (11 pages)
24 January 2007Registered office changed on 24/01/07 from: 4TH floor mitre house 177 regent street london W1B 4JN (1 page)
24 January 2007Registered office changed on 24/01/07 from: the barns, whitestitch lane great packington meriden warwickshire CV7 7JE (1 page)
7 July 2006Return made up to 01/07/06; full list of members (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (10 pages)
12 September 2005Full accounts made up to 30 June 2004 (10 pages)
13 July 2005Return made up to 01/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/07/05
(3 pages)
5 May 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
11 August 2004Return made up to 01/07/04; full list of members (7 pages)
31 July 2003New secretary appointed;new director appointed (3 pages)
31 July 2003New director appointed (3 pages)
31 July 2003Secretary resigned;director resigned (1 page)
31 July 2003Director resigned (1 page)
23 July 2003Memorandum and Articles of Association (33 pages)
18 July 2003Company name changed bridge three LIMITED\certificate issued on 18/07/03 (2 pages)