Seal
Sevenoaks
Kent
TN15 0NB
Director Name | Alan Speed |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1994(4 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Production Manager |
Correspondence Address | Four Seasons Bitchet Green Seal Sevenoaks Kent TN15 0NB |
Director Name | Pauline Veronica Speed |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2002(8 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Retailer |
Correspondence Address | Four Seasons Bitchet Green Seal Sevenoaks Kent TN15 0NB |
Director Name | Mr Martin David Speed |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 August 1994) |
Role | Retailer |
Correspondence Address | Glenhayes 18 Bird In Hand Lane Bromley Kent BR1 2NB |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | 33a Chipstead Valley Road Coulsdon Surrey CR5 2RB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £440,743 |
Gross Profit | £209,388 |
Cash | £2,612 |
Current Liabilities | £273,228 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
19 July 2004 | Dissolved (1 page) |
---|---|
19 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 April 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Resolutions
|
14 January 2003 | Appointment of a voluntary liquidator (1 page) |
14 January 2003 | Statement of affairs (5 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA (1 page) |
5 September 2002 | New director appointed (2 pages) |
13 August 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: techno house chipperfield road st mary cray orpington kent BR5 2QR (1 page) |
24 December 2001 | Full accounts made up to 31 May 2000 (10 pages) |
17 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
9 August 2000 | Return made up to 11/04/00; full list of members (6 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
1 October 1999 | Full accounts made up to 31 May 1998 (12 pages) |
15 June 1999 | Return made up to 11/04/99; full list of members
|
2 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (13 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Return made up to 11/04/96; full list of members
|
15 February 1996 | Full accounts made up to 31 May 1995 (14 pages) |
28 June 1995 | Return made up to 11/04/95; full list of members (6 pages) |
3 April 1995 | Particulars of mortgage/charge (8 pages) |