Company NameSeed & Gabbutt Limited
Company StatusDissolved
Company Number00532690
CategoryPrivate Limited Company
Incorporation Date30 April 1954(69 years, 11 months ago)
Dissolution Date13 July 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Richard James Elsley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(40 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 13 July 2004)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranford Court
Chester
Cheshire
CH4 7LN
Wales
Director NameMrs Rosemary Jean Mason
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(40 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 13 July 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Lache Lane
Chester
Cheshire
CH4 7LR
Wales
Director NameMrs Elizabeth Ann Wakley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(40 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 13 July 2004)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address85 Rhuddlan Road
St Matthews Park
Buckley
Clwyd
CH7 3QA
Wales
Secretary NameMrs Elizabeth Ann Wakley
NationalityBritish
StatusClosed
Appointed01 April 1995(40 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 13 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Rhuddlan Road
St Matthews Park
Buckley
Clwyd
CH7 3QA
Wales
Director NameMr John Bryan Elsley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(37 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 July 2003)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 60 Lache Lane
Chester
Cheshire
CH4 7LS
Wales
Director NameDavid Ainslie Thin
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(37 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 1994)
RoleBookseller
Correspondence Address60 Fountainhall Road
Edinburgh
EH9 2LP
Scotland
Secretary NameMrs Margaret Ann Elsley
NationalityBritish
StatusResigned
Appointed13 November 1991(37 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressThe Cottage 60 Lache Lane
Chester
Cheshire
CH4 7LS
Wales

Location

Registered Address12 Bridge Street
Chester
CH1 1NQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 July 2003Director resigned (2 pages)
6 March 2003Director's particulars changed (1 page)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 November 2002Return made up to 13/11/02; full list of members (8 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
18 December 2001Return made up to 13/11/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 November 2000Return made up to 13/11/00; full list of members (7 pages)
30 August 2000Director's particulars changed (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 November 1999Secretary's particulars changed;director's particulars changed (1 page)
30 November 1999Return made up to 13/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 1999Director's particulars changed (1 page)
30 December 1998Full accounts made up to 31 March 1998 (11 pages)
3 December 1998Return made up to 13/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1998Registered office changed on 23/04/98 from: 1 stanley street chester CH1 2NJ (1 page)
20 January 1998Full accounts made up to 31 March 1997 (12 pages)
2 December 1997Return made up to 13/11/97; no change of members (4 pages)
9 January 1997Full accounts made up to 31 March 1996 (11 pages)
4 December 1996Return made up to 13/11/96; no change of members (4 pages)
11 December 1995Full accounts made up to 31 March 1995 (11 pages)
6 December 1995New secretary appointed (2 pages)
6 December 1995Return made up to 13/11/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)