Seal
Sevenoaks
Kent
TN15 0AG
Director Name | Mr James Lane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1991(4 years, 1 month after company formation) |
Appointment Duration | 14 years (closed 19 July 2005) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | Sandpipers, The Bulwarks St. Aubin Jersey Channel Islands JE3 8AB |
Secretary Name | Mr Richard John Kendle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stidulfe Meade Seal Sevenoaks Kent TN15 0AG |
Director Name | Mr Olive Lane |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1994) |
Role | Retired |
Correspondence Address | Primrose Cottage 7 Haigh Crescent Redhill Surrey RH1 6RA |
Secretary Name | Mr Richard John Kendle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stidulfe Meade Seal Sevenoaks Kent TN15 0AG |
Secretary Name | Mr Ian Leonard Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 38 Beamish Way Winslow Buckingham Buckinghamshire MK18 3EU |
Secretary Name | Leslie Lorraine North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(14 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 61 The Boulevard Wylde Green Birmingham West Midlands B73 5JB |
Registered Address | 69 Eccleston Square London SW1V 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,956 |
Gross Profit | £6,707 |
Net Worth | £309,728 |
Cash | £1,569 |
Current Liabilities | £4,088 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2005 | Application for striking-off (1 page) |
16 December 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
20 October 2004 | Full accounts made up to 31 December 2002 (10 pages) |
5 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
8 August 2003 | Return made up to 23/07/03; full list of members
|
5 December 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
7 October 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: 1 norfolk road edgbaston birmingham B15 3PS (1 page) |
4 January 2002 | New secretary appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 July 2000 | Return made up to 23/07/00; full list of members (6 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
12 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 July 1998 | Return made up to 23/07/98; no change of members (4 pages) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1997 | Return made up to 23/07/97; no change of members (5 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 15 wimpole street london W1M 8AP (1 page) |
31 July 1996 | Return made up to 23/07/96; full list of members (8 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (15 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
21 July 1995 | Return made up to 23/07/95; change of members (6 pages) |