Company NameSeacard Limited
Company StatusDissolved
Company Number03388957
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)
Dissolution Date19 October 1999 (24 years, 6 months ago)
Previous NameSavealpha Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameCraig Lees Baxter Niven
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 19 October 1999)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressMay Cottage
Depden Green
Bury St Edmunds
Suffolk
IP29 4BY
Secretary NameFiona Roslyn Faulds
NationalityBritish
StatusClosed
Appointed01 August 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 19 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMay Cottage Depden Green
Bury St Edmunds
Suffolk
IP29 4BY
Director NameBryan Houlihan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1997(4 months after company formation)
Appointment Duration1 year, 12 months (closed 19 October 1999)
RoleCompany Director
Correspondence AddressGreythorpe Strangers Corner
Church Road
Brightlingsea
Essex
CO7 0QU
Director NameMr Jonathan Howard Greenwood
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(4 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Mayfield Gardens
London
NW4 2PY
Director NameMichael Hilsenrath
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 1997(4 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 6SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
18 May 1999Application for striking-off (1 page)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
30 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
17 November 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997New director appointed (3 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 August 1997Director resigned (1 page)
8 August 1997Company name changed savealpha LIMITED\certificate issued on 11/08/97 (2 pages)
19 June 1997Incorporation (9 pages)