Established in 1999, Seafox International Trading Ltd are based in Hale, Cheshire, it's status at Companies House is "Dissolved".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEMPSEY, Joseph Patrick Thomas | 01 July 1999 | - | 1 |
GELLING, Geoffrey | 01 July 1999 | 31 May 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 November 2014 | |
3.6 - Abstract of receipt and payments in receivership | 18 June 2009 | |
405(2) - Notice of ceasing to act of Receiver | 18 June 2009 | |
3.6 - Abstract of receipt and payments in receivership | 18 May 2009 | |
287 - Change in situation or address of Registered Office | 03 April 2008 | |
3.6 - Abstract of receipt and payments in receivership | 18 September 2007 | |
3.6 - Abstract of receipt and payments in receivership | 10 August 2006 | |
3.6 - Abstract of receipt and payments in receivership | 28 July 2005 | |
3.6 - Abstract of receipt and payments in receivership | 07 July 2004 | |
3.6 - Abstract of receipt and payments in receivership | 17 July 2003 | |
3.10 - N/A | 02 October 2002 | |
287 - Change in situation or address of Registered Office | 06 August 2002 | |
405(1) - Notice of appointment of Receiver | 11 July 2002 | |
AA - Annual Accounts | 14 June 2002 | |
363s - Annual Return | 23 January 2002 | |
287 - Change in situation or address of Registered Office | 03 August 2001 | |
AA - Annual Accounts | 22 February 2001 | |
395 - Particulars of a mortgage or charge | 04 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 December 2000 | |
288a - Notice of appointment of directors or secretaries | 30 October 2000 | |
288b - Notice of resignation of directors or secretaries | 30 October 2000 | |
363s - Annual Return | 05 July 2000 | |
225 - Change of Accounting Reference Date | 03 April 2000 | |
395 - Particulars of a mortgage or charge | 08 October 1999 | |
288a - Notice of appointment of directors or secretaries | 22 July 1999 | |
287 - Change in situation or address of Registered Office | 22 July 1999 | |
288b - Notice of resignation of directors or secretaries | 22 July 1999 | |
288b - Notice of resignation of directors or secretaries | 22 July 1999 | |
288a - Notice of appointment of directors or secretaries | 22 July 1999 | |
CERTNM - Change of name certificate | 25 May 1999 | |
NEWINC - New incorporation documents | 20 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 December 2000 | Outstanding |
N/A |
Guarantee & debenture | 30 September 1999 | Fully Satisfied |
N/A |