Company NameSeeger UK Limited
Company StatusDissolved
Company Number02840147
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)
Dissolution Date7 April 1998 (26 years ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Secretary NameGeorge Francis Morton
NationalityBritish
StatusClosed
Appointed28 July 1993(same day as company formation)
RoleSales & Marketing
Correspondence Address6b Glanville Avenue
Scunthorpe
South Humberside
DN17 1DG
Director NameGeorge Francis Morton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1994(8 months, 1 week after company formation)
Appointment Duration4 years (closed 07 April 1998)
RoleConsultant
Correspondence Address6b Glanville Avenue
Scunthorpe
South Humberside
DN17 1DG
Director NameTrevor Phillips
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 07 April 1998)
RoleConsultant
Correspondence AddressOrchard House
Sparken Hill
Worksop
Nottinghamshire
S80 1HH
Secretary NameTrevor Phillips
NationalityBritish
StatusClosed
Appointed01 January 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 07 April 1998)
RoleConsultant
Correspondence AddressOrchard House
Sparken Hill
Worksop
Nottinghamshire
S80 1HH
Director NameKlaus Norman
Date of BirthNovember 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleEngineer
Correspondence Address54 Birchwood Road
Scunthorpe
South Humberside
DN16 3HS
Director NameTrevor Phillips
Date of BirthNovember 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1995(1 year, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressOrchard House
Soarken Hill
Worksop
Nottingham
S80 1HH
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressFraser House
Netherall Road
Doncaster
South Yorkshire
DN1 2PH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 December 1997First Gazette notice for compulsory strike-off (1 page)
13 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
31 July 1995New director appointed (2 pages)
24 July 1995Return made up to 20/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)