Company NameSea Cuisine Limited
DirectorAnthony David Stevenson
Company StatusDissolved
Company Number02641485
CategoryPrivate Limited Company
Incorporation Date28 August 1991(32 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Anthony David Stevenson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address163 Carr Lane
Grimsby
North East Lincolnshire
DN32 8JF
Secretary NameAngela Marie Barker
NationalityBritish
StatusCurrent
Appointed29 July 1996(4 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address224 Broadway
Grimsby
North East Lincolnshire
DN34 5QU
Secretary NameMrs Joy Smith
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Weelsby View
New Waltham
Grimsby
South Humberside
DN36 4LX
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£553
Current Liabilities£224,007

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

22 September 2001Dissolved (1 page)
22 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2001Registered office changed on 02/05/01 from: 1A town hall square grimsby south humberside DN31 1HY (1 page)
26 January 2001Liquidators statement of receipts and payments (6 pages)
22 August 2000Appointment of a voluntary liquidator (1 page)
18 August 2000O/C replacement of liquidator (8 pages)
16 August 2000Liquidators statement of receipts and payments (6 pages)
2 March 2000Liquidators statement of receipts and payments (6 pages)
2 February 1999Appointment of a voluntary liquidator (1 page)
28 January 1999Statement of affairs (11 pages)
11 January 1999Registered office changed on 11/01/99 from: 27 osborne street grimsby north east lincolnshire DN31 1NU (1 page)
20 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
28 September 1998Return made up to 28/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 May 1998Particulars of mortgage/charge (3 pages)
2 December 1997Full accounts made up to 31 August 1997 (7 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
15 October 1996Return made up to 28/08/96; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/96
(6 pages)
23 September 1996Full accounts made up to 31 August 1996 (5 pages)
19 August 1996New secretary appointed (2 pages)
19 August 1996Secretary resigned (1 page)
12 December 1995Full accounts made up to 31 August 1995 (5 pages)
4 September 1995Return made up to 28/08/95; full list of members (6 pages)
4 September 1995Registered office changed on 04/09/95 from: c/0 atkinson gillingwater & co 27 osborne street grimsby south humberside DN31 1NU (1 page)