Company NameSea Lord Limited
Company StatusDissolved
Company Number04728805
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRaymond Anthony Cooper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(1 week after company formation)
Appointment Duration3 years, 11 months (closed 13 March 2007)
RoleCompany Director
Correspondence Address30 Belmont Road
Twickenham
Middlesex
TW2 5DA
Director NameElizabeth Diane Stanley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(1 week after company formation)
Appointment Duration3 years, 11 months (closed 13 March 2007)
RoleCompany Director
Correspondence Address30 Belmont Road
Twickenham
Middlesex
TW2 5DA
Secretary NameElizabeth Diane Stanley
NationalityBritish
StatusClosed
Appointed16 April 2003(1 week after company formation)
Appointment Duration3 years, 11 months (closed 13 March 2007)
RoleCompany Director
Correspondence Address30 Belmont Road
Twickenham
Middlesex
TW2 5DA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSt James Street
Wetherby
West Yorkshire
LS22 6RS
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Financials

Year2014
Net Worth-£490
Cash£1,125
Current Liabilities£1,838

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
19 October 2006Application for striking-off (1 page)
13 October 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 April 2006Return made up to 09/04/06; full list of members (7 pages)
4 May 2005Return made up to 09/04/05; full list of members (7 pages)
23 September 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 July 2004Return made up to 09/04/04; full list of members (7 pages)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (1 page)
23 April 2003New secretary appointed;new director appointed (1 page)
23 April 2003Registered office changed on 23/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 April 2003Secretary resigned (1 page)