London
W2 3TL
Director Name | Mr David Clive Wells |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(52 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 04 June 2014) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mytten Close Cuckfield West Sussex RH17 5LN |
Secretary Name | Mr David Clive Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(52 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 04 June 2014) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mytten Close Cuckfield West Sussex RH17 5LN |
Director Name | Keith John Maguire |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(40 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 1 Moreton Gate Pedlars End Moreton Essex CM5 0GP |
Director Name | Brian Ernest Marchant |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(40 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 8 Laurel Close Hutton Brentwood Essex CM13 1DY |
Secretary Name | Brian Ernest Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(40 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 8 Laurel Close Hutton Brentwood Essex CM13 1DY |
Director Name | Alan Manfred Holyoake |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(52 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | Swinton House Woodlands Gerrards Cross Buckinghamshire SL9 8DE |
Director Name | Klaus Astrup Nielsen |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 June 2003(52 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 03 July 2007) |
Role | Company Director |
Correspondence Address | Flat 19 Leeside Court 169 Rotherhithe Street London SE16 5SZ |
Registered Address | 1 Knightsbridge London SW1X 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
165k at 1 | Seatek Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £108,100 |
Net Worth | £1,312,883 |
Cash | £882 |
Current Liabilities | £728,097 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | Administrator's progress report to 27 February 2014 (8 pages) |
4 March 2014 | Notice of move from Administration to Dissolution (8 pages) |
17 September 2013 | Administrator's progress report to 1 September 2013 (6 pages) |
17 September 2013 | Administrator's progress report to 1 September 2013 (6 pages) |
19 August 2013 | Notice of extension of period of Administration (3 pages) |
12 March 2013 | Administrator's progress report to 1 March 2013 (6 pages) |
12 March 2013 | Administrator's progress report to 1 March 2013 (6 pages) |
24 September 2012 | Administrator's progress report to 1 September 2012 (6 pages) |
24 September 2012 | Administrator's progress report to 1 September 2012 (6 pages) |
24 September 2012 | Notice of extension of period of Administration (2 pages) |
17 August 2012 | Notice of extension of period of Administration (3 pages) |
15 March 2012 | Administrator's progress report to 1 March 2012 (6 pages) |
15 March 2012 | Administrator's progress report to 1 March 2012 (6 pages) |
13 September 2011 | Administrator's progress report to 1 September 2011 (6 pages) |
13 September 2011 | Administrator's progress report to 1 September 2011 (6 pages) |
23 August 2011 | Notice of extension of period of Administration (3 pages) |
22 March 2011 | Administrator's progress report to 1 March 2011 (6 pages) |
22 March 2011 | Administrator's progress report to 1 March 2011 (6 pages) |
7 March 2011 | Notice of extension of period of Administration (1 page) |
1 October 2010 | Administrator's progress report to 1 September 2010 (6 pages) |
1 October 2010 | Administrator's progress report to 1 September 2010 (6 pages) |
13 May 2010 | Result of meeting of creditors (3 pages) |
13 May 2010 | Result of meeting of creditors (3 pages) |
12 March 2010 | Appointment of an administrator (1 page) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders Statement of capital on 2009-11-09
|
9 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders Statement of capital on 2009-11-09
|
9 November 2009 | Director's details changed for David Clive Wells on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mark Alan Holyoake on 31 October 2009 (2 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 December 2008 | Return made up to 02/11/08; full list of members (3 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 December 2007 | Return made up to 02/11/07; full list of members (7 pages) |
11 December 2007 | Director resigned (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 July 2007 | Director resigned (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 2ND floor 27 knightsbridge london SW1X 7LY (1 page) |
12 December 2006 | Director resigned (1 page) |
16 November 2006 | Return made up to 02/11/06; full list of members (8 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 November 2005 | Return made up to 02/11/05; full list of members (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 July 2005 | Auditor's resignation (1 page) |
31 October 2004 | Return made up to 02/11/04; full list of members (8 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
25 May 2004 | Full accounts made up to 4 April 2003 (20 pages) |
25 May 2004 | Full accounts made up to 4 April 2003 (20 pages) |
24 November 2003 | Return made up to 02/11/03; full list of members
|
19 July 2003 | Accounting reference date shortened from 05/04/04 to 31/12/03 (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 35/37 brent street london NW4 2EF (1 page) |
15 July 2003 | Secretary resigned;director resigned (1 page) |
15 July 2003 | New director appointed (3 pages) |
15 July 2003 | New secretary appointed;new director appointed (3 pages) |
15 July 2003 | New director appointed (3 pages) |
15 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
30 June 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Full accounts made up to 5 April 2002 (18 pages) |
28 January 2003 | Full accounts made up to 5 April 2002 (18 pages) |
25 November 2002 | Return made up to 02/11/02; full list of members (8 pages) |
5 February 2002 | Full accounts made up to 6 April 2001 (16 pages) |
5 February 2002 | Full accounts made up to 6 April 2001 (16 pages) |
16 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
16 November 2001 | Ad 28/09/01--------- £ si 160000@1=160000 £ ic 5000/165000 (2 pages) |
25 October 2001 | Resolutions
|
25 October 2001 | £ nc 5000/165000 28/09/01 (1 page) |
17 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
2 October 2000 | Full accounts made up to 7 April 2000 (16 pages) |
2 October 2000 | Full accounts made up to 7 April 2000 (16 pages) |
1 December 1999 | Return made up to 02/11/99; full list of members (7 pages) |
20 October 1999 | Full accounts made up to 2 April 1999 (16 pages) |
20 October 1999 | Full accounts made up to 2 April 1999 (16 pages) |
3 April 1999 | Registered office changed on 03/04/99 from: 8 billingsgate market west india dock road london E14 8ST (1 page) |
9 December 1998 | Return made up to 02/11/98; no change of members (4 pages) |
23 October 1998 | Full accounts made up to 3 April 1998 (15 pages) |
23 October 1998 | Full accounts made up to 3 April 1998 (15 pages) |
15 January 1998 | Return made up to 02/11/97; full list of members (6 pages) |
10 October 1997 | Full accounts made up to 4 April 1997 (15 pages) |
10 October 1997 | Full accounts made up to 4 April 1997 (15 pages) |
13 January 1997 | Full accounts made up to 5 April 1996 (15 pages) |
13 January 1997 | Full accounts made up to 5 April 1996 (15 pages) |
6 December 1996 | Return made up to 02/11/96; no change of members (4 pages) |
9 November 1995 | Return made up to 02/11/95; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 7 April 1995 (15 pages) |
30 October 1995 | Full accounts made up to 7 April 1995 (15 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
14 February 1992 | Full accounts made up to 19 April 1991 (10 pages) |
8 March 1951 | Incorporation (12 pages) |