About

Registered Number: 03754591
Date of Incorporation: 20/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (9 years and 2 months ago)
Registered Address: The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

 

Established in 1999, Seafox International Trading Ltd are based in Hale, Cheshire, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMPSEY, Joseph Patrick Thomas 01 July 1999 - 1
GELLING, Geoffrey 01 July 1999 31 May 2000 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 29 December 2000 Outstanding

N/A

Guarantee & debenture 30 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.