About

Registered Number: 02597034
Date of Incorporation: 02/04/1991 (33 years ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2015 (8 years and 5 months ago)
Registered Address: Ruskin Works, Oakridge Road, High Wycombe Buckinghamshire, HP11 2PE

 

Seawards of High Wycombe Ltd was setup in 1991. We don't know the number of employees at this business. There are 5 directors listed as Thompson, Deborah Elizabeth, Baxter, Daniel, Fitch, Lenice Mary, Fitch, Stanley Frederick, Thompson, Jonathan Mark for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Daniel 01 June 2012 31 October 2012 1
FITCH, Lenice Mary 10 April 1991 29 October 1992 1
FITCH, Stanley Frederick 10 April 1991 29 October 1992 1
THOMPSON, Jonathan Mark 29 October 1992 29 November 2012 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Deborah Elizabeth 29 October 1992 01 March 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2015
L64.04 - Directions to defer dissolution 09 January 2014
L64.07 - Release of Official Receiver 09 January 2014
TM01 - Termination of appointment of director 27 June 2013
COCOMP - Order to wind up 16 April 2013
TM01 - Termination of appointment of director 29 November 2012
TM02 - Termination of appointment of secretary 29 November 2012
AA - Annual Accounts 16 October 2012
AP01 - Appointment of director 06 June 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 19 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 May 2006
353 - Register of members 19 May 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 10 November 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 14 April 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 30 May 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 23 May 1994
288 - N/A 23 May 1994
AA - Annual Accounts 07 January 1994
363x - Annual Return 19 April 1993
AA - Annual Accounts 22 December 1992
288 - N/A 30 November 1992
288 - N/A 27 November 1992
288 - N/A 27 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1992
363s - Annual Return 27 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 November 1991
RESOLUTIONS - N/A 03 May 1991
288 - N/A 03 May 1991
CERTNM - Change of name certificate 22 April 1991
287 - Change in situation or address of Registered Office 22 April 1991
NEWINC - New incorporation documents 02 April 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.