Company NameSeville Limited
Company StatusDissolved
Company Number02707384
CategoryPrivate Limited Company
Incorporation Date15 April 1992(32 years ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)
Previous NameRoban Ductile Welding Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameCoats Patons Limited (Corporation)
StatusClosed
Appointed16 August 2006(14 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 03 November 2009)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameCoats Patons Limited (Corporation)
StatusClosed
Appointed11 September 2006(14 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 03 November 2009)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameI P Clarke & Company Limited (Corporation)
StatusClosed
Appointed11 September 2006(14 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 03 November 2009)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameJulie Rose Vallance
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address52 Castle Fields
Anstey Heights
Leicester
Leicestershire
LE4 1AN
Secretary NamePaula Clare Hollis
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address44 Colchester Road
Leicester
Leicestershire
LE5 2DF
Secretary NameMr Ceri Marc Jones
NationalityBritish
StatusResigned
Appointed05 October 1992(5 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmead 26 Smithies Avenue
Sully
Vale Of Glamorgan
CF64 5SS
Wales
Director NameMr John Raymond Bartram
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(5 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hollow Tree Road
Hamilton
Leicester
Leicestershire
LE5 1TH
Director NameMr Stephen Walter Bartram
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(5 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 29 October 1999)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Riverside Way
Littlethorpe
Leicester
LE9 5PT
Director NameMr John Thomas Lister
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 1994)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 The Paddock
Lisvane
Cardiff
CF14 0AY
Wales
Director NameMr John Erik Marius Carlsen
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(5 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLlwyndu Court
Abergavenny
Gwent
NP7 7HG
Wales
Director NameCeri Marc Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(5 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address79 Churchfields
Barry
Vale Of Glamorgan
CF63 1FR
Wales
Director NameMr Tudor Griffith Davies
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(5 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 1996)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHome Farm
The Hendre
Monmouth
Gwent
NP25 5HH
Wales
Director NameMr Donald Hamilton Hay
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence Address17 Wright Lane
Oadby
Leicester
Leicestershire
LE2 4TU
Director NameSimon Charles Mainwaring Little
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 1996)
RoleCompany Director
Correspondence AddressHillhead 35 The Tyning
Widcombe
Bath
Avon
BA2 6AL
Secretary NameDavid Huw Jenkins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed08 July 1996(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 July 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed01 November 1999(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(10 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(11 years after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shires
20 Woodbank
Loosley Row
Buckinghamshire
HP27 0TS
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 July 2005(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR
Director NameNJW Limited (Corporation)
StatusResigned
Appointed27 September 1996(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 April 2000)
Correspondence Address31 PO Box
Manchester
Lancashire
M27 6DA
Director NameFairplay Clothing Ltd (Corporation)
StatusResigned
Appointed29 October 1999(7 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 December 2002)
Correspondence Address31 PO Box
Lees Street
Manchester
Lancashire
M27 6DA

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
13 July 2009Application for striking-off (1 page)
29 January 2009Return made up to 27/01/09; full list of members (3 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 January 2008Return made up to 27/01/08; full list of members (2 pages)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 February 2007Return made up to 27/01/07; full list of members (5 pages)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (2 pages)
7 September 2006Director resigned (1 page)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 August 2006Secretary resigned (1 page)
7 February 2006Return made up to 27/01/06; full list of members (7 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 July 2005New secretary appointed (2 pages)
25 February 2005Return made up to 27/01/05; full list of members (6 pages)
24 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 April 2004Secretary resigned (1 page)
31 January 2004Return made up to 27/01/04; full list of members (7 pages)
12 June 2003New secretary appointed (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
9 June 2003New director appointed (1 page)
10 February 2003Return made up to 27/01/03; full list of members (6 pages)
13 January 2003Director resigned (1 page)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
30 September 2002Declaration of satisfaction of mortgage/charge (1 page)
31 January 2002Return made up to 27/01/02; no change of members (5 pages)
15 October 2001New secretary appointed;new director appointed (4 pages)
11 September 2001Secretary resigned (1 page)
23 August 2001Full accounts made up to 31 December 2000 (11 pages)
13 July 2001Registered office changed on 13/07/01 from: po box 31, lees street swinton manchester lancashire M27 6DA (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (10 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
8 February 2001Return made up to 27/01/01; no change of members (6 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
7 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2000Full accounts made up to 31 December 1999 (16 pages)
26 April 2000Director resigned (1 page)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
10 February 2000Return made up to 27/01/00; full list of members (13 pages)
5 January 2000Secretary resigned (1 page)
5 December 1999Auditor's resignation (1 page)
5 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 December 1999Registered office changed on 02/12/99 from: commerce house 9 the oldway centre monnow street monmouth gwent NP25 3PS (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New secretary appointed;new director appointed (2 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
1 November 1999Company name changed roban ductile welding LIMITED\certificate issued on 01/11/99 (2 pages)
24 September 1999Full accounts made up to 31 March 1999 (17 pages)
10 August 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
23 June 1999Director's particulars changed (1 page)
17 June 1999Registered office changed on 17/06/99 from: 19 stanwell road penarth south glamorgan CF64 2EZ (1 page)
2 February 1999Return made up to 27/01/99; full list of members (6 pages)
2 February 1999Director's particulars changed (1 page)
12 August 1998Auditor's resignation (1 page)
29 June 1998Full accounts made up to 31 March 1998 (17 pages)
19 June 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
14 April 1998Full accounts made up to 31 March 1997 (17 pages)
10 February 1998Return made up to 06/02/98; full list of members (8 pages)
17 July 1997Director's particulars changed (1 page)
4 July 1997Director resigned (1 page)
25 June 1997Secretary's particulars changed (1 page)
18 April 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
9 April 1997Full accounts made up to 31 March 1996 (17 pages)
26 March 1997£ nc 700000/1150000 24/03/97 (1 page)
26 March 1997Ad 24/03/97--------- £ si 450000@1=450000 £ ic 700000/1150000 (2 pages)
26 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1997Return made up to 18/02/97; no change of members (6 pages)
6 December 1996Registered office changed on 06/12/96 from: avon house 19 stanwell road penarth south glamorgan CF64 2EZ (1 page)
12 November 1996Secretary's particulars changed (1 page)
9 October 1996New director appointed (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
15 April 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
28 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1996Return made up to 29/02/96; full list of members (8 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Full accounts made up to 31 March 1995 (17 pages)
31 March 1995Nc inc already adjusted 29/03/95 (1 page)
31 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 March 1995Ad 29/03/95--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages)
21 March 1995Return made up to 12/03/95; no change of members (12 pages)