Seabridge
Staffordshire
ST5 3UD
Secretary Name | Mr Brian William Maynard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 August 2010) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rushmoor Close Sutton Coldfield West Midlands B74 2PW |
Director Name | Sir Edwin Hardy Amies |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(45 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 February 2003) |
Role | Fashion Designer |
Correspondence Address | Old School House Langford Lechlade Gloucestershire GL7 3LF Wales |
Director Name | Rosemary Amies |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(45 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | Bakery Cottage Langford Lechlade Gloucestershire |
Director Name | Mr Kenneth Walter Fleetwood |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 August 1996) |
Role | Fashion Designer |
Correspondence Address | 24 Cottesmore Gardens London W8 5PR |
Director Name | George Raymond Matthews |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 September 1991(45 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 May 2001) |
Role | Financial Director |
Correspondence Address | 2 Hawkhurst Way West Wickham Kent BR4 9PF |
Director Name | Roger Cassells Whiteman |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(45 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 30 Petersham House London SW7 3HD |
Secretary Name | Geoffrey James Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | 130 Western Avenue Dagenham Essex RM10 8UJ |
Secretary Name | Kevin Ian Trethewey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(49 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 33 Marsh Road Pinner Middlesex HA5 5NL |
Director Name | Lord Charles Michael Faringdon |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(50 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 February 2000) |
Role | Investment Manager |
Correspondence Address | 28 Brompton Square London SW3 2AD |
Director Name | Kevin Ian Trethewey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(53 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 2007) |
Role | Accountant |
Correspondence Address | 33 Marsh Road Pinner Middlesex HA5 5NL |
Director Name | Mr Timothy Christopher Francis Maltin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wilsford Pewsey Wiltshire SN9 6HB |
Director Name | Mr Nigel Peter Brunning |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Trinity Road Rayleigh Essex SS6 8QD |
Secretary Name | Mr Nigel Peter Brunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Trinity Road Rayleigh Essex SS6 8QD |
Registered Address | Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £745,733 |
Gross Profit | £745,733 |
Net Worth | £3,011,672 |
Current Liabilities | £546,142 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2010 | Notice of move from Administration to Dissolution on 1 April 2010 (18 pages) |
24 May 2010 | Notice of move from Administration to Dissolution (18 pages) |
29 October 2009 | Administrator's progress report to 9 October 2009 (17 pages) |
29 October 2009 | Administrator's progress report to 9 October 2009 (17 pages) |
29 October 2009 | Administrator's progress report to 9 October 2009 (17 pages) |
8 October 2009 | Notice of extension of period of Administration (1 page) |
8 October 2009 | Notice of extension of period of Administration (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o kroll LIMITED wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o kroll LIMITED wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
14 May 2009 | Administrator's progress report to 9 April 2009 (17 pages) |
14 May 2009 | Administrator's progress report to 9 April 2009 (17 pages) |
14 May 2009 | Administrator's progress report to 9 April 2009 (17 pages) |
8 May 2009 | Administrator's progress report to 9 April 2009 (17 pages) |
8 May 2009 | Administrator's progress report to 9 April 2009 (17 pages) |
8 May 2009 | Administrator's progress report to 9 April 2009 (17 pages) |
10 December 2008 | Statement of administrator's proposal (29 pages) |
10 December 2008 | Statement of administrator's proposal (29 pages) |
3 December 2008 | Company name changed hardy amies international LIMITED\certificate issued on 04/12/08 (3 pages) |
3 December 2008 | Company name changed hardy amies international LIMITED\certificate issued on 04/12/08 (3 pages) |
27 November 2008 | Statement of affairs with form 2.14B (5 pages) |
27 November 2008 | Statement of affairs with form 2.14B (5 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 14 savile row london W1S 3JN (1 page) |
20 October 2008 | Appointment of an administrator (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 14 savile row london W1S 3JN (1 page) |
20 October 2008 | Appointment of an administrator (1 page) |
2 September 2008 | Secretary appointed brian maynard (2 pages) |
2 September 2008 | Appointment terminated director and secretary nigel brunning (1 page) |
2 September 2008 | Secretary appointed brian maynard (2 pages) |
2 September 2008 | Appointment Terminated Director and Secretary nigel brunning (1 page) |
28 November 2007 | Return made up to 26/09/07; no change of members (7 pages) |
28 November 2007 | Return made up to 26/09/07; no change of members (7 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Secretary resigned;director resigned (1 page) |
16 May 2007 | Secretary resigned;director resigned (1 page) |
15 May 2007 | Return made up to 26/09/06; no change of members (7 pages) |
15 May 2007 | Return made up to 26/09/06; no change of members (7 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
3 November 2006 | New secretary appointed;new director appointed (1 page) |
3 November 2006 | New secretary appointed;new director appointed (1 page) |
6 October 2006 | Section 394 (1 page) |
6 October 2006 | Section 394 (1 page) |
15 June 2006 | Return made up to 26/09/05; full list of members
|
15 June 2006 | Return made up to 26/09/05; full list of members (7 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Return made up to 26/09/04; full list of members (7 pages) |
2 August 2005 | Return made up to 26/09/04; full list of members (7 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
17 April 2004 | Return made up to 26/09/03; full list of members (7 pages) |
17 April 2004 | Return made up to 26/09/03; full list of members (7 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
23 February 2004 | Return made up to 26/09/02; full list of members (7 pages) |
23 February 2004 | Return made up to 26/09/02; full list of members (7 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2003 | Company name changed hardy amies LIMITED\certificate issued on 05/11/03 (3 pages) |
5 November 2003 | Company name changed hardy amies LIMITED\certificate issued on 05/11/03 (3 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 January 2003 | Full accounts made up to 31 December 2001 (13 pages) |
15 January 2003 | Full accounts made up to 31 December 2001 (13 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
20 November 2002 | Particulars of mortgage/charge (7 pages) |
20 November 2002 | Particulars of mortgage/charge (7 pages) |
1 November 2002 | Particulars of mortgage/charge (18 pages) |
1 November 2002 | Particulars of mortgage/charge (18 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2002 | Particulars of mortgage/charge (4 pages) |
21 January 2002 | Particulars of mortgage/charge (4 pages) |
13 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 October 2001 | Return made up to 26/09/01; full list of members (7 pages) |
30 October 2001 | Return made up to 26/09/01; full list of members
|
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
1 May 2001 | Full accounts made up to 31 December 1999 (11 pages) |
1 May 2001 | Full accounts made up to 31 December 1999 (11 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
21 September 2000 | Return made up to 26/09/00; full list of members (7 pages) |
21 September 2000 | Return made up to 26/09/00; full list of members (7 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 September 1999 | Return made up to 26/09/99; full list of members (8 pages) |
16 September 1999 | Return made up to 26/09/99; full list of members (8 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 September 1998 | Return made up to 26/09/98; no change of members (6 pages) |
22 September 1998 | Return made up to 26/09/98; no change of members (6 pages) |
6 October 1997 | Return made up to 26/09/97; no change of members
|
6 October 1997 | Secretary's particulars changed (1 page) |
6 October 1997 | Return made up to 26/09/97; no change of members (6 pages) |
6 October 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 November 1996 | New director appointed (3 pages) |
11 November 1996 | New director appointed (3 pages) |
17 September 1996 | Return made up to 26/09/96; full list of members (6 pages) |
17 September 1996 | Return made up to 26/09/96; full list of members (6 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
22 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
12 September 1995 | Return made up to 26/09/95; no change of members (6 pages) |
12 September 1995 | Return made up to 26/09/95; no change of members (6 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (68 pages) |
3 September 1983 | Memorandum and Articles of Association (10 pages) |
3 September 1983 | Memorandum and Articles of Association (10 pages) |
13 February 1982 | Dir / sec appoint / resign (1 page) |
13 February 1982 | Dir / sec appoint / resign (1 page) |
28 December 1945 | Certificate of incorporation (1 page) |
28 December 1945 | Certificate of incorporation (1 page) |