Company NameSeemore Limited
Company StatusDissolved
Company Number03934567
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Directors

Director NameMartin John Bethell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2000(5 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address3 Lees Lane
Newton
Macclesfield
Cheshire
SK10 4LJ
Director NameKarl Wilby
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBothy Cottage
Capesthorne Hall
Macclesfield
Cheshire
SK11 9JY
Secretary NameJanice Mary Aylward
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address73 Drummond Way
Macclesfield
Cheshire
SK10 4XJ
Secretary NameAmanda Jayne Robins
NationalityBritish
StatusResigned
Appointed27 March 2000(3 weeks, 6 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 22 August 2000)
RoleSecretary
Correspondence Address73 Drummond Way
Macclesfield
Cheshire
SK10 4XJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address29 Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2003Dissolution deferment (1 page)
9 January 2003Completion of winding up (1 page)
22 August 2002Order of court to wind up (2 pages)
15 August 2002Order of court - restore & wind-up 15/08/02 (1 page)
4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
16 October 2000New director appointed (2 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Director resigned (1 page)
4 April 2000New secretary appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
13 March 2000New director appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
28 February 2000Incorporation (10 pages)