Company NameSeamfree International Limited
DirectorsJames Harvey Jessop and Nigel Malcolm Cotton
Company StatusDissolved
Company Number03852454
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Previous NameBriar Mews Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr James Harvey Jessop
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1999(1 month after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringsett Farm
Chelford Road
Prestbury
Cheshire
SK10 4PT
Secretary NameMr Nigel Malcolm Cotton
NationalityBritish
StatusCurrent
Appointed08 November 1999(1 month after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere Farm Barn Bollington Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TB
Director NameMr Nigel Malcolm Cotton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2002(2 years, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere Farm Barn Bollington Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TB
Director NameMr Richard Rechter
Date of BirthMay 1953 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed08 November 1999(1 month after company formation)
Appointment Duration2 years (resigned 21 November 2001)
RoleGeneral Manager
Correspondence AddressJuan Olive
1 Bloque 2 Ioza
08190 Sant Cugat Del Valls
Spain
Director NameDriss Senoussi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityMoroccan
StatusResigned
Appointed08 November 1999(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 March 2002)
RoleCompany Director
Correspondence Address53 Avenue Kleber
Paris
75116
France
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£942,685
Cash£400
Current Liabilities£427,013

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 June 2005Dissolved (1 page)
22 March 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
15 February 2005Liquidators statement of receipts and payments (5 pages)
15 February 2005Liquidators statement of receipts and payments (5 pages)
15 February 2005Liquidators statement of receipts and payments (6 pages)
3 September 2004Liquidators statement of receipts and payments (5 pages)
31 March 2004Liquidators statement of receipts and payments (6 pages)
18 February 2003Appointment of a voluntary liquidator (1 page)
6 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2003Statement of affairs (16 pages)
23 January 2003Registered office changed on 23/01/03 from: the copper room deva centre trinity way manchester M3 7BG (1 page)
23 January 2003Registered office changed on 23/01/03 from: brazennose house west brazennose street manchester M2 5FE (1 page)
20 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 December 2002Nc inc already adjusted 13/03/02 (1 page)
17 December 2002Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
4 December 2002Return made up to 04/10/02; full list of members (7 pages)
13 September 2002Particulars of mortgage/charge (11 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
11 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 May 2001Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New secretary appointed (4 pages)
26 April 2001Director resigned (1 page)
26 April 2001Secretary resigned (2 pages)
26 April 2001New director appointed (3 pages)
26 April 2001New director appointed (3 pages)
21 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
10 January 2001Registered office changed on 10/01/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
19 September 2000Particulars of mortgage/charge (3 pages)
17 August 2000Company name changed briar mews LIMITED\certificate issued on 18/08/00 (2 pages)
15 March 2000Ad 08/11/99--------- £ si 998@1=998 £ ic 1/999 (2 pages)
1 February 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
1 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
4 October 1999Incorporation (14 pages)