Company NameSeedcrest Limited
Company StatusDissolved
Company Number03807006
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 8 months ago)
Dissolution Date23 January 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdam Chaplin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address4 Bassenthwaite Close
Millom
Cumbria
LA18 4PD
Secretary NameSuchitta Chaplin
NationalityBritish
StatusClosed
Appointed09 February 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address4 Bassenthwaite Close
Millom
Cumbria
LA18 4PD
Director NameMr Anthony Peter Statham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches
Grove Road
Mollington
Cheshire
CH1 6LG
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameSimon George Walden
NationalityBritish
StatusResigned
Appointed01 January 2000(5 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 09 February 2005)
RoleSecretary
Correspondence Address35 Thomas Brassey Close
Hoole
Chester
CH2 3AE
Wales

Location

Registered Address47 Manchester Road
Denton
Manchester
M34 2AF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005Director resigned (2 pages)
24 February 2005Registered office changed on 24/02/05 from: 2 white friars chester cheshire CH1 1NZ (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Secretary resigned (1 page)
14 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
23 July 2004Return made up to 14/07/04; full list of members (6 pages)
16 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
15 September 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
18 September 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
13 August 2001Return made up to 14/07/01; full list of members (6 pages)
13 October 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
13 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 2000Return made up to 14/07/00; full list of members (7 pages)
13 September 2000New secretary appointed (2 pages)
7 September 2000Registered office changed on 07/09/00 from: office S12 chester enterprise park chester CH2 3NE (1 page)
13 August 1999New director appointed (2 pages)
11 August 1999Registered office changed on 11/08/99 from: 16 saint john street london EC1M 4NT (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
14 July 1999Incorporation (16 pages)