Epping
Essex
CM16 4AS
Director Name | Mr Nigel Charles Hudson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 19 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 134-136 High Street Epping Essex CM16 4AS |
Secretary Name | Mr Donald Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 June 2012) |
Role | Director & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Cottage Springs Close Eliesborough Aylesbury Buckinghamshire HP17 0XE |
Director Name | Mr Desmond Joseph Lyons |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(12 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 21 April 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Scarletts Barn Scarletts Lane Kiln Green Reading RG10 9XD |
Director Name | Mrs Mary Bessie Edith Lyons |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(12 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 21 April 2006) |
Role | Company Director |
Correspondence Address | Scarletts Barn Scarletts Lane Kiln Green Reading RG10 9XD |
Secretary Name | Mrs Mary Bessie Edith Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(12 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 21 April 2006) |
Role | Company Director |
Correspondence Address | Scarletts Barn Scarletts Lane Kiln Green Reading RG10 9XD |
Director Name | Perry McCloy |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(23 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 April 2006) |
Role | Company Director |
Correspondence Address | Roselawn Holyport Road Maidenhead Berkshire SL6 2HA |
Director Name | Mr Spencer James Colvin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Goddard End Stevenage Hertfordshire SG2 7ER |
Director Name | Mr Richard Leslie Springford |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 2006(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brogden Farmhouse Forge Lane, Leeds Maidstone Kent ME17 1RT |
Secretary Name | Mr Spencer James Colvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(28 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 24 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Goddard End Stevenage Hertfordshire SG2 7ER |
Director Name | Mr Raymond Gudge |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rock Cottage Ashow Leamington Spa Warwickshire CV8 2LE |
Secretary Name | Mr Raymond Gudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rock Cottage Ashow Leamington Spa Warwickshire CV8 2LE |
Secretary Name | Mr Daniel John Flitterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(30 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Uphill Road London NW7 4RB |
Registered Address | 134-136 High Street Epping Essex CM16 4AS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
100 at £1 | Seabourne Group Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2012 | Application to strike the company off the register (3 pages) |
20 February 2012 | Application to strike the company off the register (3 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
22 February 2011 | Full accounts made up to 30 June 2010 (16 pages) |
22 February 2011 | Full accounts made up to 30 June 2010 (16 pages) |
24 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Resolutions
|
30 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
4 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Director's details changed for Mr Daniel John Flitterman on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Nigel Charles Hudson on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Nigel Charles Hudson on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Daniel John Flitterman on 30 December 2009 (2 pages) |
15 April 2009 | Auditor's resignation (2 pages) |
15 April 2009 | Auditor's resignation (2 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
16 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
16 December 2008 | Secretary appointed mr donald hayes (1 page) |
16 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
16 December 2008 | Secretary appointed mr donald hayes (1 page) |
15 December 2008 | Appointment terminated secretary daniel flitterman (1 page) |
15 December 2008 | Appointment Terminated Secretary daniel flitterman (1 page) |
10 September 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
10 September 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 August 2008 | Appointment terminate, director and secretary raymond gudge logged form (1 page) |
7 August 2008 | Appointment Terminate, Director And Secretary Raymond Gudge Logged Form (1 page) |
6 August 2008 | Director and secretary appointed daniel john flitterman (2 pages) |
6 August 2008 | Appointment terminated director spencer colvin (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from international distribution centre crabtree road thorpe egham surrey TW20 8RS (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from international distribution centre crabtree road thorpe egham surrey TW20 8RS (1 page) |
6 August 2008 | Appointment terminated director richard springford (1 page) |
6 August 2008 | Appointment Terminated Director spencer colvin (1 page) |
6 August 2008 | Director and secretary appointed daniel john flitterman (2 pages) |
6 August 2008 | Director appointed nigel charles hudson (2 pages) |
6 August 2008 | Appointment Terminated Director richard springford (1 page) |
6 August 2008 | Director appointed nigel charles hudson (2 pages) |
15 April 2008 | Return made up to 07/12/07; full list of members (4 pages) |
15 April 2008 | Return made up to 07/12/07; full list of members (4 pages) |
8 March 2008 | Auditor's resignation (1 page) |
8 March 2008 | Auditor's resignation (1 page) |
19 February 2008 | Auditor's resignation (1 page) |
19 February 2008 | Auditor's resignation (1 page) |
26 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
26 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page) |
18 February 2007 | Accounts for a small company made up to 31 March 2006 (11 pages) |
18 February 2007 | Accounts for a small company made up to 31 March 2006 (11 pages) |
23 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed;new director appointed (2 pages) |
17 May 2006 | New secretary appointed;new director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New secretary appointed;new director appointed (2 pages) |
8 May 2006 | Secretary resigned;director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Declaration of assistance for shares acquisition (11 pages) |
8 May 2006 | New secretary appointed;new director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Secretary resigned;director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Resolutions
|
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (4 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Particulars of mortgage/charge (4 pages) |
15 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
15 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
14 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
16 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: international distribution centre crabtree road egham surrey TW20 8RS (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: international distribution centre crabtree road egham surrey TW20 8RS (1 page) |
9 February 2004 | Return made up to 07/12/03; full list of members (7 pages) |
9 February 2004 | Return made up to 07/12/03; full list of members (7 pages) |
9 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 September 2003 | Registered office changed on 27/09/03 from: suite 2 148 brent street hendon barnet NW4 2DR (1 page) |
27 September 2003 | Registered office changed on 27/09/03 from: suite 2 148 brent street hendon barnet NW4 2DR (1 page) |
21 August 2003 | Auditor's resignation (1 page) |
21 August 2003 | Auditor's resignation (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: international distribution centre, crabtree road, thorpe egham surrey TW20 8RS (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: international distribution centre, crabtree road, thorpe egham surrey TW20 8RS (1 page) |
15 April 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
15 April 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
5 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
29 April 2002 | Full accounts made up to 31 March 2001 (13 pages) |
29 April 2002 | Full accounts made up to 31 March 2001 (13 pages) |
23 January 2002 | Return made up to 07/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 07/12/01; full list of members (7 pages) |
2 February 2001 | Resolutions
|
2 February 2001 | Resolutions
|
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
14 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
14 December 1999 | Return made up to 07/12/99; full list of members
|
22 November 1999 | Registered office changed on 22/11/99 from: international distribution centr 21 fern grove feltham middlesex TW14 9AY (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: international distribution centr 21 fern grove feltham middlesex TW14 9AY (1 page) |
6 July 1999 | Resolutions
|
6 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
26 January 1999 | Return made up to 15/12/98; no change of members
|
26 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
18 January 1999 | Resolutions
|
18 January 1999 | Resolutions
|
21 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page) |
8 May 1998 | Registered office changed on 08/05/98 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page) |
16 April 1998 | Return made up to 15/12/97; full list of members (8 pages) |
16 April 1998 | Return made up to 15/12/97; full list of members (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 January 1997 | Return made up to 15/12/96; no change of members (6 pages) |
29 January 1997 | Return made up to 15/12/96; no change of members (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1996 | Return made up to 15/12/95; no change of members (6 pages) |
2 February 1996 | Return made up to 15/12/95; no change of members (6 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
5 December 1994 | Return made up to 15/12/94; full list of members (4 pages) |
5 December 1994 | Return made up to 15/12/94; full list of members (4 pages) |
20 February 1994 | Return made up to 15/12/93; no change of members (4 pages) |
20 February 1994 | Return made up to 15/12/93; no change of members
|
31 March 1993 | Return made up to 15/12/92; no change of members (4 pages) |
31 March 1993 | Return made up to 15/12/92; no change of members (4 pages) |
7 April 1992 | Return made up to 15/12/91; full list of members (6 pages) |
7 April 1992 | Return made up to 15/12/91; full list of members (6 pages) |
12 March 1991 | Return made up to 15/12/90; no change of members (6 pages) |
12 March 1991 | Return made up to 15/12/90; no change of members (6 pages) |
20 February 1990 | Return made up to 15/12/89; full list of members (4 pages) |
20 February 1990 | Return made up to 15/12/89; full list of members (4 pages) |
28 April 1989 | Return made up to 23/12/88; full list of members (4 pages) |
28 April 1989 | Return made up to 23/12/88; full list of members (4 pages) |
16 December 1988 | Resolutions
|
16 December 1988 | Resolutions
|
25 April 1988 | Return made up to 07/10/87; full list of members (4 pages) |
25 April 1988 | Return made up to 07/10/87; full list of members (4 pages) |
26 February 1987 | Return made up to 20/10/86; full list of members (4 pages) |
26 February 1987 | Return made up to 20/10/86; full list of members (4 pages) |
28 July 1986 | Company name changed senate airfreight LIMITED\certificate issued on 28/07/86 (2 pages) |
28 July 1986 | Company name changed senate airfreight LIMITED\certificate issued on 28/07/86 (4 pages) |
27 March 1986 | Annual return made up to 20/09/85 (4 pages) |
27 March 1986 | Annual return made up to 20/09/85 (4 pages) |
11 January 1978 | Incorporation (14 pages) |
11 January 1978 | Incorporation (14 pages) |