Company NameSeddon Atkinson Spares & Service Limited
Company StatusDissolved
Company Number01014639
CategoryPrivate Limited Company
Incorporation Date17 June 1971(52 years, 9 months ago)
Dissolution Date20 April 2004 (19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John White Schofield
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(24 years, 10 months after company formation)
Appointment Duration8 years (closed 20 April 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Meadow Croft
Whitefield
Manchester
M45 7ND
Director NameGiuseppe Franchi
Date of BirthDecember 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed10 March 1998(26 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 20 April 2004)
RoleCompany Director
Correspondence AddressFlat 72 Blair Court
Boundary Road
London
NW8 6NT
Secretary NameMr Michael Graham Blackmore
NationalityBritish
StatusClosed
Appointed24 June 2003(32 years after company formation)
Appointment Duration10 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Orchard Drive
Chorleywood
Hertfordshire
WD3 5QL
Secretary NameRobert Payne
NationalityBritish
StatusClosed
Appointed24 June 2003(32 years after company formation)
Appointment Duration10 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address37 Oakwood Drive
St. Albans
Hertfordshire
AL4 0UL
Director NameMr Thomas James Hastewell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(20 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 1993)
RoleManaging Director
Correspondence Address14 Lonsdale Close
Leyland
Preston
Lancashire
PR5 2BU
Director NameRobert Victor Sculfor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(20 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 26 March 1998)
RoleSales & Marketing Director
Correspondence Address5 Euxton Hall Mews
Euxton
Chorley
Lancashire
PR7 6QE
Director NameMr Miguel Angelo Vargas
Date of BirthMay 1947 (Born 76 years ago)
NationalitySpanish
StatusResigned
Appointed29 July 1991(20 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 November 1991)
RoleCompany Director
Correspondence Address76 St Lawrence Quay
Salford
Lancashire
M5 2XU
Director NameMr Andrew Joseph Wilkinson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(20 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 09 April 1996)
RoleFinancial Controller
Correspondence Address438 Crewe Road
Wistaston
Crewe
Cheshire
CW2 6QN
Secretary NameMr Frederick George Smith
NationalityBritish
StatusResigned
Appointed29 July 1991(20 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address88 Oak Street
Shaw
Oldham
Lancashire
OL2 8EJ
Secretary NameMark William Fletcher
NationalityBritish
StatusResigned
Appointed29 January 1993(21 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address15 Fernhills
Kings Langley
Hertfordshire
WD4 8PT
Secretary NameCertagent Limited (Corporation)
StatusResigned
Appointed08 November 2001(30 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2003)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP

Location

Registered AddressIveco Ford House
Station Road
Watford
Hertfordshire
WD1 1SR
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,229,754
Current Liabilities£2,249,754

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
14 November 2003Application for striking-off (1 page)
3 September 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 June 2003Return made up to 07/05/03; full list of members (7 pages)
31 May 2003Full accounts made up to 31 December 2002 (11 pages)
29 August 2002Full accounts made up to 31 December 2001 (11 pages)
12 August 2002Auditor's resignation (2 pages)
22 May 2002Return made up to 07/05/02; full list of members (7 pages)
30 November 2001New secretary appointed (2 pages)
1 October 2001Full accounts made up to 31 December 2000 (11 pages)
5 September 2001Secretary resigned (1 page)
29 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2000Auditor's resignation (1 page)
24 October 2000Full accounts made up to 31 December 1999 (15 pages)
25 May 2000Return made up to 07/05/00; full list of members (6 pages)
12 October 1999Full accounts made up to 31 December 1998 (15 pages)
3 June 1999Return made up to 07/05/99; no change of members (6 pages)
25 September 1998Full accounts made up to 31 December 1997 (15 pages)
21 May 1998Return made up to 07/05/98; full list of members (5 pages)
12 June 1997Full accounts made up to 31 December 1996 (16 pages)
20 May 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1996Full accounts made up to 31 December 1995 (16 pages)
15 May 1996Return made up to 07/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 April 1996Director resigned (1 page)
25 April 1996New director appointed (2 pages)
25 May 1995Return made up to 18/05/95; full list of members (6 pages)
17 June 1971Certificate of incorporation (1 page)