Company NameWgd025 Limited
Company StatusDissolved
Company Number00108690
CategoryPrivate Limited Company
Incorporation Date8 April 1910(113 years, 2 months ago)
Dissolution Date10 October 2017 (5 years, 8 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2009(99 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameMr Iain Angus Jones
StatusClosed
Appointed18 December 2015(105 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 10 October 2017)
RoleCompany Director
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Director NameMr Norman Neill Broadhurst
Date of BirthSeptember 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(82 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHobroyd
Penny Bridge
Ulverston
Cumbria
LA12 7TD
Director NameSir Charles Noel Davies
Date of BirthDecember 1933 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(82 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 December 1995)
RoleChief Executive
Correspondence AddressDownshires
West End
Waltham St Lawrence
Berkshire
RG10 0NN
Director NameCraig Hart
Date of BirthAugust 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(82 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address21 Weaver Place
East Kilbride
Lanarkshire
G75 8SH
Scotland
Director NameMr Alexander Alister MacDonald
Date of BirthJanuary 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(82 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1994)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Millburn Drive
Kilmacolm
PA13 4JF
Scotland
Director NameMr Neil MacDonald
Date of BirthDecember 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(82 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkboro 133 Hyndford Road
Lanark
ML11 9BB
Scotland
Director NameJames Brown Mason
Date of BirthNovember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(82 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address2 Harviestoun Lane
Dollar
Clackmannanshire
FK14 7HE
Scotland
Director NameJohn Watson
Date of BirthFebruary 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(82 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address72 Mousebank Road
Lanark
ML11 7PE
Scotland
Secretary NameMr Alexander Alister MacDonald
NationalityBritish
StatusResigned
Appointed15 June 1992(82 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Millburn Drive
Kilmacolm
PA13 4JF
Scotland
Director NameRobert David Holden
Date of BirthApril 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(84 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 1996)
RoleChartered Accountant
Correspondence Address7 Avocet Crescent
Parklands
Askam In Furness
Cumbria
LA16 7HP
Secretary NameHelen Bowers Lavitt
NationalityBritish
StatusResigned
Appointed01 December 1994(84 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 October 1995)
RoleCompany Director
Correspondence Address14 Windsor Drive
Dunipace
Denny
FK6 6NL
Scotland
Secretary NameMichael Day
NationalityBritish
StatusResigned
Appointed23 January 1995(84 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 January 1996)
RoleCompany Director
Correspondence Address6 Yarl Meadow
Barrow In Furness
Cumbria
LA13 9SJ
Secretary NameKenneth Andrew Wade Taggart
NationalityBritish
StatusResigned
Appointed06 October 1995(85 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 September 1996)
RoleChartered Accountant
Correspondence Address6 Dalmellington Court
East Kilbride
Strathclyde
G74 4XD
Scotland
Director NamePatrick Geigel
Date of BirthAugust 1947 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 1996(86 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1997)
RoleManager
Correspondence Address15200 Park Row Apt 410
Houston
Texas
77084
Director NameWendell Brooks
Date of BirthOctober 1949 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 1996(86 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1997)
RoleManager
Correspondence Address23203 Meadow Cross Lane
Katy
Texas
77494
Director NameMr Allister Gordon Langlands
Date of BirthMarch 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(86 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 November 2003)
RoleDeputy Chief Executive
Country of ResidenceScotland
Correspondence AddressCraigentoul
16 Hillhead Road, Bieldside
Aberdeen
AB15 9EJ
Scotland
Director NameMark Anthony Wright
Date of BirthJuly 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(86 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 March 1999)
RoleCompany Director
Correspondence Address11 Corse Avenue
Kingswells
Aberdeen
AB15 8TL
Scotland
Secretary NameMr Charles Nicholas Brown
NationalityBritish
StatusResigned
Appointed27 September 1996(86 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 1998)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressStoneyards Farm
Menie By Balmedie
Aberdeen
Grampian
AB41 0YJ
Scotland
Secretary NameGraham Good
NationalityBritish
StatusResigned
Appointed23 March 1998(88 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address22 Gladstone Place
Aberdeen
AB10 6XA
Scotland
Director NameGraham Good
Date of BirthSeptember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(88 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1999)
RoleSecretary
Correspondence Address22 Gladstone Place
Aberdeen
AB10 6XA
Scotland
Director NameChristopher Edward Milne Watson
Date of BirthJanuary 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(89 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 March 2005)
RoleChartered Accountant
Correspondence Address77 Fountainhall Road
Aberdeen
AB15 4EA
Scotland
Secretary NameChristopher Edward Milne Watson
NationalityBritish
StatusResigned
Appointed01 October 1999(89 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 2003)
RoleGroup Financial Controller
Correspondence Address77 Fountainhall Road
Aberdeen
AB15 4EA
Scotland
Secretary NameMr Ian Johnson
NationalityBritish
StatusResigned
Appointed24 November 2003(93 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Ian Johnson
Date of BirthDecember 1951 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(93 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr George Graeme Park
Date of BirthAugust 1969 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(95 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address55 Argyll Place
Aberdeen
AB25 2HU
Scotland
Director NameMr Michael Dear
Date of BirthJuly 1971 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(96 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Polmuir Gardens
Aberdeen
AB11 7WE
Scotland
Director NameMr Robert Muirhead Birnie Brown
Date of BirthOctober 1970 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(100 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameMr Robert Muirhead Birnie Brown
StatusResigned
Appointed01 September 2010(100 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 2015)
RoleCompany Director
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland

Contact

Telephone01224 875464
Telephone regionAberdeen

Location

Registered AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

20k at £1Wgd005 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£46,204

Accounts

Latest Accounts31 December 2015 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

31 January 1991Delivered on: 6 February 1991
Satisfied on: 16 August 1991
Persons entitled: 3I PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 January 1991Delivered on: 6 February 1991
Satisfied on: 8 June 1996
Persons entitled: 3I PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 July 1989Delivered on: 18 July 1989
Satisfied on: 8 June 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The plot or area of ground extending to 3.20 acres or thereby at old quarry rd, westfield in the new town of cumbernauld and county of dumbarton, scotland together with the buildings erected thereon k/a number 2 old quarry road westfield cumbernauld.
Fully Satisfied
4 July 1989Delivered on: 17 July 1989
Satisfied on: 8 June 1996
Persons entitled: Cumbernauld Development Corporation.

Classification: Standard security which was presented for registration in scotland
Secured details: Sterling pounds 409,409 due from the company to the royal bank of scotland PLC under the terms of a business term loan agreement dated 28.6.89 (see form 395 for details).
Particulars: Ground extending to 3.20 acres at old quarry road, westfield cumbernauld, dumbarton (see form 395 for full details).
Fully Satisfied
31 March 1989Delivered on: 5 April 1989
Satisfied on: 16 August 1991
Persons entitled: 3I Investments PLC

Classification: Collateral debenture
Secured details: All moneys due or to become due from scaland industries PLC to 3I investments PLC on any account whatsoever.
Particulars: (Please see doc. For full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 December 1987Delivered on: 4 January 1988
Satisfied on: 10 July 1996
Persons entitled: Capital Leasing Limited

Classification: Letter of pledge.
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement of even date.
Particulars: A deposit of sterling pounds 250,000 in an account maintained by capital leasing limited with the british linen bank limited (please see form 395 for full details).
Fully Satisfied
27 November 1987Delivered on: 7 December 1987
Satisfied on: 24 January 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery stocks shares and other securities all intellectual property rights.
Fully Satisfied
27 November 1987Delivered on: 2 December 1987
Satisfied on: 31 January 1992
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Present and future. Undertaking and all property and assets.
Fully Satisfied
14 May 1992Delivered on: 30 May 1992
Satisfied on: 15 June 1996
Persons entitled: Close Brothers Limited

Classification: A credit agreement entitled "prompt credit application"
Secured details: £24,517.38 due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All its right,title and interest in and to all sums payable under the insurance please see doc M236C for full details.
Fully Satisfied
2 October 1986Delivered on: 9 October 1986
Satisfied on: 22 March 1988
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges all the assets, goodwill, bookdebts, and uncalled capital (please see form 395 for full details).
Fully Satisfied

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
13 July 2017Application to strike the company off the register (3 pages)
13 July 2017Application to strike the company off the register (3 pages)
28 March 2017Statement of capital on 28 March 2017
  • GBP 1
(3 pages)
28 March 2017Statement of capital on 28 March 2017
  • GBP 1
(3 pages)
8 March 2017Statement by Directors (1 page)
8 March 2017Solvency Statement dated 24/02/17 (1 page)
8 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2017Statement by Directors (1 page)
8 March 2017Solvency Statement dated 24/02/17 (1 page)
8 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 20,000
(3 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 20,000
(3 pages)
7 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
7 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 20,000
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 20,000
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 20,000
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 20,000
(5 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 February 2013Company name changed seaboard lloyd LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2013Company name changed seaboard lloyd LIMITED\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 July 2011Director's details changed for Mr Robert Muirhead Birnie Brown on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Robert Muirhead Birnie Brown on 20 July 2011 (2 pages)
10 May 2011Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Secretary's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Secretary's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages)
8 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
8 September 2010Termination of appointment of Ian Johnson as a director (1 page)
8 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
8 September 2010Termination of appointment of Ian Johnson as a director (1 page)
6 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
6 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages)
6 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
6 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Mr Ian Johnson on 10 December 2009 (2 pages)
24 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
24 December 2009Director's details changed for Mr Ian Johnson on 10 December 2009 (2 pages)
24 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
24 November 2009Appointment of Mr William George Setter as a director (2 pages)
24 November 2009Termination of appointment of Michael Dear as a director (1 page)
24 November 2009Appointment of Mr William George Setter as a director (2 pages)
24 November 2009Termination of appointment of Michael Dear as a director (1 page)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 February 2009Director and secretary's change of particulars / ian johnson / 16/02/2009 (1 page)
20 February 2009Director and secretary's change of particulars / ian johnson / 16/02/2009 (1 page)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 November 2006New director appointed (1 page)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (1 page)
24 November 2006Director resigned (1 page)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
11 April 2005New director appointed (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (1 page)
11 April 2005Director resigned (1 page)
5 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 January 2005Return made up to 31/12/04; full list of members (2 pages)
19 January 2005Return made up to 31/12/04; full list of members (2 pages)
11 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
11 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 February 2004Secretary's particulars changed;director's particulars changed (1 page)
23 February 2004Secretary's particulars changed;director's particulars changed (1 page)
23 January 2004Return made up to 31/12/03; full list of members (5 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New director appointed (3 pages)
23 January 2004Director resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004Return made up to 31/12/03; full list of members (5 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New director appointed (3 pages)
23 January 2004Director resigned (1 page)
23 January 2004Secretary resigned (1 page)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 June 2002Return made up to 07/06/02; full list of members (7 pages)
24 June 2002Return made up to 07/06/02; full list of members (7 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
3 July 2001Return made up to 07/06/01; full list of members (6 pages)
3 July 2001Return made up to 07/06/01; full list of members (6 pages)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
27 June 2000Return made up to 07/06/00; full list of members (6 pages)
27 June 2000Return made up to 07/06/00; full list of members (6 pages)
7 October 1999New secretary appointed;new director appointed (7 pages)
7 October 1999Secretary resigned;director resigned (1 page)
7 October 1999New secretary appointed;new director appointed (7 pages)
7 October 1999Secretary resigned;director resigned (1 page)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 June 1999Return made up to 07/06/99; full list of members (17 pages)
22 June 1999Return made up to 07/06/99; full list of members (17 pages)
1 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/10/98
(1 page)
1 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/10/98
(1 page)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
13 August 1998Return made up to 15/06/98; full list of members (11 pages)
13 August 1998Return made up to 15/06/98; full list of members (11 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
11 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned (1 page)
27 March 1998Accounts for a dormant company made up to 31 December 1996 (7 pages)
27 March 1998Accounts for a dormant company made up to 31 December 1996 (7 pages)
17 March 1998Return made up to 15/06/97; full list of members (7 pages)
17 March 1998Return made up to 15/06/97; full list of members (7 pages)
6 February 1998Registered office changed on 06/02/98 from: yarmouth marine base south denes road great yarmouth norfolk NR30 3LY (1 page)
6 February 1998Registered office changed on 06/02/98 from: yarmouth marine base south denes road great yarmouth norfolk NR30 3LY (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
25 February 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
25 February 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
3 February 1997Accounts for a dormant company made up to 30 March 1996 (6 pages)
3 February 1997Accounts for a dormant company made up to 30 March 1996 (6 pages)
24 January 1997Company name changed sealand industries LIMITED\certificate issued on 24/01/97 (2 pages)
24 January 1997Company name changed sealand industries LIMITED\certificate issued on 24/01/97 (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996Registered office changed on 29/11/96 from: the shipyard bridge rd barrow-in-furness cumbria,LA14 1AF (1 page)
29 November 1996New secretary appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996Director resigned (1 page)
29 November 1996Secretary resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996New director appointed (1 page)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996Registered office changed on 29/11/96 from: the shipyard bridge rd barrow-in-furness cumbria,LA14 1AF (1 page)
29 November 1996New secretary appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996Director resigned (1 page)
29 November 1996Secretary resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996New director appointed (1 page)
29 November 1996New director appointed (2 pages)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
18 June 1996Return made up to 07/06/96; full list of members (8 pages)
18 June 1996Return made up to 07/06/96; full list of members (8 pages)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
8 June 1996Declaration of satisfaction of mortgage/charge (1 page)
21 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1996Secretary resigned (1 page)
12 January 1996Secretary resigned (1 page)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
18 October 1995Secretary resigned;new secretary appointed (2 pages)
18 October 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Full accounts made up to 25 March 1995 (19 pages)
12 July 1995Full accounts made up to 25 March 1995 (19 pages)
10 November 1994Full accounts made up to 26 March 1994 (19 pages)
10 November 1994Full accounts made up to 26 March 1994 (19 pages)
28 July 1992Full accounts made up to 28 March 1992 (15 pages)
28 July 1992Full accounts made up to 28 March 1992 (15 pages)
17 November 1989Full accounts made up to 1 April 1989 (16 pages)
17 November 1989Full accounts made up to 1 April 1989 (16 pages)
17 November 1989Full accounts made up to 1 April 1989 (16 pages)
27 September 1988Accounts made up to 2 April 1988 (16 pages)
27 September 1988Accounts made up to 2 April 1988 (16 pages)
27 September 1988Accounts made up to 2 April 1988 (16 pages)
5 September 1986Full accounts made up to 29 March 1986 (15 pages)
5 September 1986Full accounts made up to 29 March 1986 (15 pages)