Company NameSeaside Property Limited
Company StatusDissolved
Company Number02783743
CategoryPrivate Limited Company
Incorporation Date26 January 1993(31 years, 3 months ago)
Dissolution Date2 March 2004 (20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNesta Barton
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2001(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 02 March 2004)
RoleCompany Director
Correspondence AddressWellington House 2 Elphinstone Road
Hastings
East Sussex
TN34 2EE
Secretary Name1066 Investments Limited (Corporation)
StatusClosed
Appointed03 August 2000(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 02 March 2004)
Correspondence AddressBarton & Co
Portland Tower
Portland Street
Manchester
Director NameDaniel Philip Fyne
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 3 15 Kings Gardens
Hove
East Sussex
BN3 2PG
Director NameJohn Barry Goodridge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleCertified Accountant
Correspondence Address4/15 Kings Gardens
Hove
East Sussex
BN3 2PE
Secretary NameJohn Barry Goodridge
NationalityBritish
StatusResigned
Appointed26 January 1993(same day as company formation)
RoleCertified Accountant
Correspondence Address4/15 Kings Gardens
Hove
East Sussex
BN3 2PE
Director NameNesta Barton
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 07 August 1996)
RoleCompany Director
Correspondence AddressWellington House 2 Elphinstone Road
Hastings
East Sussex
TN34 2EE
Director NameGreta Dyer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(1 year, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 19 October 2001)
RoleCompany Director
Correspondence AddressWellington House 2 Elphinstone Road
Hastings
East Sussex
TN34 2EE
Secretary NameGreta Dyer
NationalityBritish
StatusResigned
Appointed15 March 1994(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 07 August 1996)
RoleCompany Director
Correspondence AddressWellington House 2 Elphinstone Road
Hastings
East Sussex
TN34 2EE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameAppledore Finance Limited (Corporation)
StatusResigned
Appointed07 August 1996(3 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 August 2000)
Correspondence AddressWellington House 2 Elphinstone Road
Hastings
East Sussex
TN34 2EE

Location

Registered AddressC/O Barton & Co
Portland Tower
Portland Street
Manchester
M1 3LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Current Liabilities£133,494

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
3 October 2003Application for striking-off (1 page)
4 February 2003Return made up to 26/01/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 June 2002Return made up to 26/01/02; full list of members (6 pages)
1 February 2002New director appointed (2 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
25 October 2001Director resigned (1 page)
3 May 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
6 October 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
23 March 2000Return made up to 26/01/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 February 1999Return made up to 26/01/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
24 February 1998Return made up to 26/01/98; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
28 February 1997Return made up to 26/01/97; change of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
9 September 1996Director resigned (1 page)
9 September 1996New secretary appointed (2 pages)
9 September 1996Secretary resigned (1 page)
14 August 1996Ad 07/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 1996Return made up to 26/01/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)