Company NameSealwood Systems Limited
Company StatusDissolved
Company Number02729497
CategoryPrivate Limited Company
Incorporation Date2 July 1992(31 years, 10 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NameThe Helibeam System Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Ian Paterson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Warple Way
London
W3 0RX
Director NameMr Robert Leslie Paterson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2005(12 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Warple Way
London
W3 0RX
Secretary NameMr Nimesh Patel
NationalityBritish
StatusClosed
Appointed17 May 2005(12 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Warple Way
London
W3 0RX
Director NameMr Nimesh Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2011(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Warple Way
London
W3 0RX
Director NameDavid James Chadwick
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address6 Wilton Avenue
Manchester
Lancashire
M16 0JH
Secretary NameMr Peter John Clark
NationalityBritish
StatusResigned
Appointed02 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFourwinds Pink Road
Lacey Green
Aylesbury
Bucks
HP29 0PG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21 Warple Way
London
W3 0RX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Shareholders

6k at £1Sealwood Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£406
Cash£766
Current Liabilities£360

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
8 April 2013Application to strike the company off the register (3 pages)
8 April 2013Application to strike the company off the register (3 pages)
17 August 2012Company name changed the helibeam system LIMITED\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 August 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-16
(3 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 6,000
(4 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 6,000
(4 pages)
26 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 September 2011Appointment of Mr Nimesh Patel as a director (2 pages)
27 September 2011Appointment of Mr Nimesh Patel as a director on 21 September 2011 (2 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
2 November 2010Director's details changed for Robert Ian Paterson on 1 November 2010 (2 pages)
2 November 2010Secretary's details changed for Nimesh Patel on 1 November 2010 (1 page)
2 November 2010Secretary's details changed for Nimesh Patel on 1 November 2010 (1 page)
2 November 2010Director's details changed for Robert Ian Paterson on 1 November 2010 (2 pages)
2 November 2010Director's details changed for Robert Leslie Paterson on 1 November 2010 (2 pages)
2 November 2010Secretary's details changed for Nimesh Patel on 1 November 2010 (1 page)
2 November 2010Director's details changed for Robert Ian Paterson on 1 November 2010 (2 pages)
2 November 2010Director's details changed for Robert Leslie Paterson on 1 November 2010 (2 pages)
2 November 2010Director's details changed for Robert Leslie Paterson on 1 November 2010 (2 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Robert Leslie Paterson on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Robert Leslie Paterson on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Robert Leslie Paterson on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 September 2009Return made up to 02/07/09; full list of members (3 pages)
11 September 2009Return made up to 02/07/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 July 2008Return made up to 02/07/08; full list of members (3 pages)
9 July 2008Return made up to 02/07/08; full list of members (3 pages)
9 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
9 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2007Return made up to 02/07/07; full list of members (7 pages)
16 July 2007Return made up to 02/07/07; full list of members (7 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 August 2006Return made up to 02/07/06; full list of members (7 pages)
10 August 2006Return made up to 02/07/06; full list of members (7 pages)
30 May 2006Accounts for a small company made up to 31 August 2005 (6 pages)
30 May 2006Accounts for a small company made up to 31 August 2005 (6 pages)
26 October 2005Return made up to 02/07/05; full list of members (6 pages)
26 October 2005Return made up to 02/07/05; full list of members (6 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
13 June 2005Registered office changed on 13/06/05 from: 3 redman court bell street princes risborough buckinghamshire HP27 0AA (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Registered office changed on 13/06/05 from: 3 redman court bell street princes risborough buckinghamshire HP27 0AA (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
19 May 2005Accounts for a small company made up to 31 August 2004 (5 pages)
19 May 2005Accounts for a small company made up to 31 August 2004 (5 pages)
14 July 2004Return made up to 02/07/04; full list of members (6 pages)
14 July 2004Return made up to 02/07/04; full list of members (6 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (5 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (5 pages)
30 July 2003Return made up to 02/07/03; full list of members (6 pages)
30 July 2003Return made up to 02/07/03; full list of members (6 pages)
16 June 2003Accounts for a small company made up to 31 August 2002 (5 pages)
16 June 2003Accounts for a small company made up to 31 August 2002 (5 pages)
25 July 2002Return made up to 02/07/02; full list of members (6 pages)
25 July 2002Return made up to 02/07/02; full list of members (6 pages)
24 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
24 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
26 September 2001Director's particulars changed (1 page)
26 September 2001Director's particulars changed (1 page)
7 July 2001Return made up to 02/07/01; full list of members (6 pages)
7 July 2001Return made up to 02/07/01; full list of members (6 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
2 October 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 October 2000Accounts for a small company made up to 31 August 1999 (5 pages)
15 September 2000Return made up to 02/07/00; full list of members (6 pages)
15 September 2000Return made up to 02/07/00; full list of members (6 pages)
23 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
21 July 1999Return made up to 02/07/99; no change of members (4 pages)
21 July 1999Return made up to 02/07/99; no change of members (4 pages)
23 March 1999Registered office changed on 23/03/99 from: 16 bell street princes risborough aylesbury bucks HP27 oad (1 page)
23 March 1999Registered office changed on 23/03/99 from: 16 bell street princes risborough aylesbury bucks HP27 oad (1 page)
8 July 1998Return made up to 02/07/98; full list of members (6 pages)
8 July 1998Return made up to 02/07/98; full list of members (6 pages)
24 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
24 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
7 July 1997Return made up to 02/07/97; no change of members (4 pages)
7 July 1997Return made up to 02/07/97; no change of members (4 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
14 July 1996Return made up to 02/07/96; no change of members (4 pages)
14 July 1996Return made up to 02/07/96; no change of members (4 pages)
29 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
29 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
27 June 1995Return made up to 02/07/95; full list of members (6 pages)
27 June 1995Return made up to 02/07/95; full list of members (6 pages)
23 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
23 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
2 October 1993Ad 24/05/93--------- £ si 5998@1 (2 pages)
2 October 1993Ad 24/05/93--------- £ si 5998@1 (2 pages)
20 September 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 September 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 July 1992Memorandum and Articles of Association (13 pages)
16 July 1992Memorandum and Articles of Association (13 pages)
2 July 1992Incorporation (17 pages)
2 July 1992Incorporation (17 pages)