Company NameSea Island Trading Limited
Company StatusDissolved
Company Number03419867
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAnthony Noon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLower Hague House
Lower Hague
New Mills
Denbyshire
SK22 3AP
Director NameMr Allan Cope
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeycroft 8 Red Lane
Disley
Stockport
Cheshire
SK12 2NP
Secretary NameMr Allan Cope
NationalityBritish
StatusCurrent
Appointed03 October 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeycroft 8 Red Lane
Disley
Stockport
Cheshire
SK12 2NP
Director NamePatricia Sandra Cope
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(8 months, 2 weeks after company formation)
Appointment Duration25 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWeycroft 8 Red Lane
Disley
Stockport
Cheshire
SK12 2NP
Director NameJacqueline Anne Frances Noon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(8 months, 2 weeks after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence AddressLower Hague House Lower Hague
New Mills
High Peak
Derbyshire
SK22 3AP
Director NameJacqueline Anne Frances Noon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLower Hague House Lower Hague
New Mills
High Peak
Derbyshire
SK22 3AP
Secretary NameAnthony Noon
NationalityBritish
StatusResigned
Appointed14 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLower Hague House
Lower Hague
New Mills
Denbyshire
SK22 3AP
Director NameMr Philip George Walton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(4 days after company formation)
Appointment Duration9 months (resigned 18 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory 1 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt John's Court
72 Gartside Street
Manchester
Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£31,431
Current Liabilities£114,398

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

2 August 2002Dissolved (1 page)
2 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
18 July 2001Liquidators statement of receipts and payments (5 pages)
11 January 2001Liquidators statement of receipts and payments (6 pages)
10 January 2000Appointment of a voluntary liquidator (1 page)
10 January 2000Statement of affairs (6 pages)
10 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 1999Registered office changed on 16/12/99 from: grove house 227/233 london road hazel grove stockport cheshire SK7 4HS (1 page)
2 September 1999Return made up to 14/08/99; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
28 September 1998Return made up to 14/08/98; full list of members (7 pages)
15 September 1998Ad 31/07/98--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
17 June 1998Accounting reference date extended from 31/08/98 to 31/10/98 (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Ad 03/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 1997New director appointed (2 pages)
19 August 1997Secretary resigned (1 page)
14 August 1997Incorporation (16 pages)