Company NameSealand Estates Limited
DirectorsStephen Humes and Philip Guy McCracken
Company StatusConverted / Closed
Company Number02790301
CategoryConverted/Closed
Incorporation Date16 February 1993(31 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(11 years, 4 months after company formation)
Appointment Duration19 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Rectory Lane
Malpas
Cheshire
SY14 8PW
Wales
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2005(12 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Secretary NameCaroline Jane Wood
NationalityBritish
StatusCurrent
Appointed20 May 2006(13 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr Stephen Edward Aitchison
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(2 weeks, 3 days after company formation)
Appointment Duration5 years, 7 months (resigned 09 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse Howden Dene
Newcastle Road
Corbridge
Northumberland
NE45 5LS
Secretary NameMr Windsor Patrick Walker Dowdeswell
NationalityBritish
StatusResigned
Appointed05 March 1993(2 weeks, 3 days after company formation)
Appointment Duration5 years, 7 months (resigned 09 October 1998)
RoleCompany Director
Correspondence AddressWest Oakwood
Hexham
Northumberland
NE46 4LB
Director NameMr Timothy Roland Levett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 1998)
RoleCompany Director
Correspondence Address57 Holly Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PX
Director NameHugh Andrew Philip Dobson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(5 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 February 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Cottage Farm
Godshill Green
Fordingbridge
Hampshire
SP6 2LH
Director NameMr Mark Stephen Pullen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(5 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Amberley Drive
Goring By Sea
Worthing
West Sussex
BN12 4QF
Director NameStephen Anthony Henshaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(5 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressAylesbury House
Horsebridge Road Broughton
Stockbridge
Hampshire
SO20 8BD
Director NameMr David George Thomson Cheyne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2002)
RoleCommercial Directorr
Country of ResidenceBritain
Correspondence AddressThe Covert 98 Woodlands Road
Ashurst
Southampton
Hampshire
SO40 7AH
Secretary NameAlan Gordon Arthur Cousins
NationalityBritish
StatusResigned
Appointed09 October 1998(5 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Bridge Road
Sarisbury Green
Hampshire
SO31 7EP
Director NameStuart Lawson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2003)
RoleChief Executive
Correspondence AddressTreetops Smithwood Avenue
Cranleigh
Surrey
GU6 8PS
Director NameAlasdair Peacock
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(6 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2000)
RoleSecretary
Correspondence Address44 Lumsden Crescent
St Andrews
Fife
KY16 9NQ
Scotland
Director NameWilliam Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2003)
RoleFinance Director
Correspondence Address90 Springfield Road
Windsor
Berkshire
SL4 3PH
Director NameWilliam Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2003)
RoleFinance Director
Correspondence Address90 Springfield Road
Windsor
Berkshire
SL4 3PH
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr Joseph Holland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Chapleton Road
Bromley Cross
Bolton
Lancashire
BL7 9LZ
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed31 August 2003(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 2006)
RoleCompany Director
Correspondence Address22 Westfield Drive
Woodley
Stockport
Cheshire
SK6 1LD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0116 3412167
Telephone regionLeicester

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts8 January 2005 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

27 October 2006Certificate of registration of a Friendly Society (2 pages)
27 October 2006Resolutions
  • RES13 ‐ Convert to i&ps 06/09/06
(2 pages)
4 October 2006Ad 04/09/06--------- £ si 1@1=1 £ ic 20211/20212 (2 pages)
3 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2006Secretary's particulars changed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (1 page)
2 May 2006Return made up to 27/04/06; full list of members (2 pages)
18 November 2005Full accounts made up to 8 January 2005 (9 pages)
18 November 2005Full accounts made up to 8 January 2005 (9 pages)
5 September 2005New director appointed (1 page)
5 September 2005Director resigned (1 page)
17 May 2005Return made up to 27/04/05; full list of members (2 pages)
17 November 2004Full accounts made up to 10 January 2004 (8 pages)
11 November 2004Director's particulars changed (1 page)
22 September 2004New director appointed (3 pages)
19 August 2004Director resigned (1 page)
8 May 2004Return made up to 27/04/04; full list of members (5 pages)
23 April 2004Secretary's particulars changed (1 page)
25 February 2004Return made up to 16/02/04; full list of members (5 pages)
1 February 2004Auditor's resignation (2 pages)
16 January 2004Location of register of members (1 page)
15 December 2003Registered office changed on 15/12/03 from: alldays house chestnut avenue chandlers ford eastleigh hampshire SO53 3HJ (1 page)
19 November 2003Resolutions
  • RES13 ‐ Remuneration of auditor 10/07/03
(1 page)
3 October 2003Director's particulars changed (1 page)
1 October 2003Full accounts made up to 11 January 2003 (10 pages)
30 September 2003New secretary appointed (3 pages)
18 September 2003Secretary resigned (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
6 March 2003Return made up to 16/02/03; no change of members (5 pages)
18 February 2003New director appointed (1 page)
17 February 2003New director appointed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
7 January 2003Accounting reference date extended from 31/10/02 to 11/01/03 (1 page)
30 August 2002Full accounts made up to 28 October 2001 (10 pages)
4 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001New director appointed (4 pages)
31 July 2001New director appointed (3 pages)
10 April 2001Full accounts made up to 29 October 2000 (12 pages)
5 March 2001Return made up to 16/02/01; full list of members (6 pages)
11 September 2000Full accounts made up to 31 October 1999 (12 pages)
21 August 2000Director's particulars changed (1 page)
21 August 2000Return made up to 16/02/00; no change of members (12 pages)
17 May 2000Director resigned (1 page)
12 May 2000Full accounts made up to 10 October 1998 (11 pages)
10 December 1999Particulars of mortgage/charge (16 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (3 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
20 April 1999Return made up to 16/02/99; no change of members (9 pages)
11 February 1999Auditor's resignation (1 page)
6 February 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1998Full accounts made up to 31 January 1998 (11 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
4 November 1998Secretary resigned (1 page)
26 October 1998Accounting reference date extended from 10/10/99 to 31/10/99 (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (3 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Registered office changed on 23/10/98 from: the farmhouse howden dene corbridge northumberland NE45 5LS (1 page)
23 October 1998New director appointed (3 pages)
23 October 1998New director appointed (3 pages)
23 October 1998Director resigned (1 page)
8 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 September 1998Notice res re aud (1 page)
18 September 1998Auditor's resignation (1 page)
18 February 1998Return made up to 16/02/98; full list of members (7 pages)
26 September 1997Full accounts made up to 1 February 1997 (12 pages)
26 September 1997Full accounts made up to 1 February 1997 (12 pages)
16 May 1997Registered office changed on 16/05/97 from: auckland house earlsway team valley estate gateshead tyne and wear NE11 0TB (1 page)
28 February 1997Return made up to 16/02/97; no change of members (5 pages)
4 October 1996Full accounts made up to 27 January 1996 (12 pages)
10 May 1996Declaration of satisfaction of mortgage/charge (1 page)
2 March 1996Return made up to 16/02/96; no change of members (5 pages)
31 August 1995Full accounts made up to 28 January 1995 (10 pages)
31 August 1995Accounting reference date shortened from 30/04 to 31/01 (1 page)
8 March 1995Return made up to 16/02/95; full list of members (10 pages)