Company NameSeftonhill Limited
Company StatusDissolved
Company Number02323636
CategoryPrivate Limited Company
Incorporation Date30 November 1988(35 years, 5 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGraeme Steven Barr
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(2 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 29 July 2003)
RoleComputer Consultant
Correspondence AddressTreetops North Heath Lane
Horsham
West Sussex
RH12 5PJ
Director NameRaymond Barr
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(2 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 29 July 2003)
RoleRetired
Correspondence Address9 Claverley Drive
Backworth
Newcastle Upon Tyne
Tyne & Wear
NE27 0SH
Secretary NameCarole Anne Leonard
NationalityBritish
StatusClosed
Appointed14 May 1991(2 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 29 July 2003)
RoleCompany Director
Correspondence AddressTreetops North Heath Lane
Horsham
West Sussex
RH12 5PJ

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£100
Cash£3,263
Current Liabilities£3,163

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
28 February 2003Application for striking-off (1 page)
7 February 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
7 February 2003Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
8 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
25 June 2002Return made up to 14/05/02; full list of members (7 pages)
25 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
24 May 2001Return made up to 14/05/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 June 2000Return made up to 14/05/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 May 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1998Full accounts made up to 31 March 1998 (9 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
26 May 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1997Return made up to 14/05/97; no change of members (4 pages)
13 May 1997Registered office changed on 13/05/97 from: 1 fernside cottage mill lane hookwood surrey RH6 0HX (1 page)
7 May 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 May 1996Return made up to 14/05/96; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 31 March 1996 (5 pages)
16 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
15 May 1995Return made up to 14/05/95; no change of members (4 pages)