Company NameSeeing & Buying Limited
Company StatusDissolved
Company Number03979058
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameIain Philip King
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2000(1 day after company formation)
Appointment Duration24 years
RoleManaging Director
Correspondence AddressLadysmith Cottage
Back Street
Bramham
West Yorkshire
LS23 6RB
Director NameLesley Kinsey-Griffiths
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2000(6 months after company formation)
Appointment Duration23 years, 6 months
RoleSales Director
Correspondence Address9 Jervaulx Close
Boston Spa
Wetherby
West Yorkshire
LS23 6RY
Director NameMr Andrew Patrick Foreman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(8 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickton Hall
Tickton
Beverley
North Humberside
HU17 9RX
Secretary NameMark Phillip Newby
NationalityBritish
StatusCurrent
Appointed15 January 2001(8 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months
RoleAccountant
Correspondence Address1 Chancery Court
Brough
East Yorkshire
HU15 1FG
Secretary NameRebecca Margaret Lowry
NationalityBritish
StatusResigned
Appointed26 April 2000(1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 January 2001)
RoleSecretary
Correspondence AddressLadysmith House
Back Street, Bramham
Wetherby
West Yorkshire
LS23 6RB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

1 December 2003Dissolved (1 page)
1 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
15 July 2002Liquidators statement of receipts and payments (5 pages)
9 July 2001Statement of affairs (15 pages)
9 July 2001Appointment of a voluntary liquidator (1 page)
9 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2001Registered office changed on 20/06/01 from: 1 waterside grange park boston road wetherby LS23 6RB (1 page)
24 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(7 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
30 January 2001Ad 08/01/01--------- £ si 68@1=68 £ ic 2/70 (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Secretary resigned (1 page)
1 November 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
28 April 2000Registered office changed on 28/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Secretary resigned (1 page)