Company NameSeele-Alvis Fenestration Limited
Company StatusDissolved
Company Number03157760
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 2 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NamesHigh Premium Limited and Seal Fenestration Limited

Business Activity

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

Directors

Director NameMr Gerhard Seele
Date of BirthJuly 1955 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed19 April 1996(2 months after company formation)
Appointment Duration23 years, 3 months (closed 16 July 2019)
RoleChairman
Country of ResidenceGermany
Correspondence AddressMozartstrasse 18
Neusaess Westheim
86356
Secretary NameMr David Stanley Parkes
NationalityBritish
StatusClosed
Appointed16 May 2007(11 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Thomas Marcus Spitzer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed31 March 2015(19 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 16 July 2019)
RoleEngineer
Country of ResidenceGermany
Correspondence AddressKreuzaeckerstr. 9
86356 Neusaess
Germany
Director NameMs Jennifer Blair Osbaldestin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2015(19 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Adam Robert Collins
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(21 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 16 July 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameNicholas Martin Prest
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 11 September 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Elgin Crescent
London
W11 2JF
Secretary NameBarry Eric Eardley
NationalityBritish
StatusResigned
Appointed03 April 1996(1 month, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 October 1996)
RoleSecretary
Correspondence AddressThe Cedars
Tamworth Road
Keresley
Coventry
CV7 8JJ
Director NameMr David Briggs Brittain
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(2 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 February 1997)
RoleManaging Director
Correspondence AddressFour Trees
Birdingbury
Rugby
Warwickshire
CV22 8EN
Director NameHerbert Friedl
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustrian
StatusResigned
Appointed19 April 1996(2 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2010)
RoleManaging Director
Correspondence Address27 Seestrasse
4801 Traumkirchen
Austria
Director NameErhard Leuthner
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAustrian
StatusResigned
Appointed19 April 1996(2 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressCumberlandpark 69
Gmunden
Upper Austria
A 4810
Director NameChristopher Gordon Rowe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressBluebell Grange
Allscott
Telford
Salop
TF6 5EB
Secretary NameMr Geoffrey Charles Abel
NationalityBritish
StatusResigned
Appointed25 October 1996(8 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 April 1998)
RoleCompany Director
Correspondence Address26 Armorial Road
Styvechale
Coventry
West Midlands
CV3 6GJ
Director NameRichard William Garner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Brockhurst Lane
Monks Kirby
Rugby
Warwickshire
CV23 0RA
Secretary NameAndrew John Tonks
NationalityBritish
StatusResigned
Appointed22 April 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House
White House Court, Suckley
Worcester
WR6 5DF
Director NameBarry Eric Eardley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(3 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 November 2005)
RoleCompany Director
Correspondence AddressThe Cedars
Tamworth Road
Keresley
Coventry
CV7 8JJ
Secretary NameSarah Louise Tutty
NationalityBritish
StatusResigned
Appointed10 December 2001(5 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 May 2007)
RoleContracts Manager
Correspondence AddressHolly House
Catton
Northumberland
NE47 9QT
Director NameDesmond Joseph Webster
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 24 November 2005)
RoleCompany Director
Correspondence AddressWhite Flatt Cottage
Irthington
Cumbria
CA6 4PG
Director NameHerr Hannes Marterbauer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed01 December 2004(8 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2015)
RoleEngineer
Country of ResidenceAustria
Correspondence AddressRahstorf 28
4663 Laakirchen
Austria
Director NameJonathan Paul Grant
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 2008)
RoleChartered Accountant
Correspondence Address18 Sunnyside Road
Teddington
Middlesex
TW11 0RT
Director NameMr Andrew Oswell Bede Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKt22
Director NameMr Brian William Ierland
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr David Leonard Allott
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(12 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 September 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Thomas Falko Lothar Geissler
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2010(14 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 February 2014)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressC/O Seele Gmbh Gutenbergstrasse 19
86368 Gersthofen
Germany
Director NameMr Christopher Neil James Sparkes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameCharles Anthony Blakemore
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants
GU14 6YU
Director NameMr David Alan Bond
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(16 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Matthew Stephen Miller
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(17 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMs Nelli Diller
Date of BirthMay 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed10 February 2014(18 years after company formation)
Appointment Duration4 years, 4 months (resigned 09 July 2018)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressGutenbergstrasse 19
Gersthofen
D-86368
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websiteseele.com
Email address[email protected]
Telephone020 74260798
Telephone regionLondon

Location

Registered AddressUnit A44 Jack's Place
6 Corbet Place
London
E1 6NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

5.8k at £0.01Seele Gmbh
56.50%
Ordinary B
4.5k at £0.01Bae Systems Global Combat Systems LTD
43.50%
Ordinary A

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
17 April 2019Application to strike the company off the register (3 pages)
8 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
26 February 2019Termination of appointment of Nelli Diller as a director on 9 July 2018 (1 page)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
1 June 2017Appointment of Mr Adam Robert Collins as a director on 1 June 2017 (2 pages)
1 June 2017Termination of appointment of Matthew Stephen Miller as a director on 1 June 2017 (1 page)
1 June 2017Appointment of Mr Adam Robert Collins as a director on 1 June 2017 (2 pages)
1 June 2017Termination of appointment of Matthew Stephen Miller as a director on 1 June 2017 (1 page)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
31 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for thomas spitzer
(5 pages)
31 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for thomas spitzer
(5 pages)
10 March 2016Registered office address changed from Unit a33, Jack's Place 6 Corbet Place London E1 6NN to Unit a44 Jack's Place 6 Corbet Place London E1 6NN on 10 March 2016 (1 page)
10 March 2016Registered office address changed from Unit a33, Jack's Place 6 Corbet Place London E1 6NN to Unit a44 Jack's Place 6 Corbet Place London E1 6NN on 10 March 2016 (1 page)
4 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 102.65
(9 pages)
4 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 102.65
(9 pages)
24 February 2016Director's details changed for Mr Matthew Stephen Miller on 20 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Matthew Stephen Miller on 20 February 2016 (2 pages)
21 August 2015Appointment of Ms Jennifer Blair Osbaldestin as a director on 10 August 2015 (2 pages)
21 August 2015Appointment of Ms Jennifer Blair Osbaldestin as a director on 10 August 2015 (2 pages)
21 August 2015Termination of appointment of David Alan Bond as a director on 10 August 2015 (1 page)
21 August 2015Termination of appointment of David Alan Bond as a director on 10 August 2015 (1 page)
1 April 2015Appointment of Mr Thomas Marcus Spitzer as a director on 31 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 31/03/2016
(3 pages)
1 April 2015Appointment of Mr Thomas Marcus Spitzer as a director on 31 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 31/03/2016
(3 pages)
1 April 2015Termination of appointment of Hannes Marterbauer as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Hannes Marterbauer as a director on 31 March 2015 (1 page)
1 April 2015Appointment of Mr Thomas Marcus Spitzer as a director on 31 March 2015 (2 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 102.65
(9 pages)
20 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 102.65
(9 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 102.65
(9 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 102.65
(9 pages)
11 February 2014Termination of appointment of Thomas Geissler as a director (1 page)
11 February 2014Termination of appointment of Thomas Geissler as a director (1 page)
11 February 2014Appointment of Ms Nelli Diller as a director (2 pages)
11 February 2014Appointment of Ms Nelli Diller as a director (2 pages)
30 April 2013Termination of appointment of Christopher Sparkes as a director (1 page)
30 April 2013Appointment of Mr Matthew Stephen Miller as a director (2 pages)
30 April 2013Termination of appointment of Christopher Sparkes as a director (1 page)
30 April 2013Appointment of Mr Matthew Stephen Miller as a director (2 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
26 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (9 pages)
26 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (9 pages)
4 February 2013Termination of appointment of Charles Blakemore as a director (1 page)
4 February 2013Termination of appointment of Charles Blakemore as a director (1 page)
4 February 2013Appointment of Mr David Alan Bond as a director (2 pages)
4 February 2013Appointment of Mr David Alan Bond as a director (2 pages)
24 May 2012Director's details changed for Charles Anthony Blakemore on 15 May 2012 (2 pages)
24 May 2012Director's details changed for Charles Anthony Blakemore on 15 May 2012 (2 pages)
8 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (9 pages)
8 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (9 pages)
5 March 2012Director's details changed for Gerhard Seele on 12 February 2012 (2 pages)
5 March 2012Director's details changed for Gerhard Seele on 12 February 2012 (2 pages)
9 February 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
9 February 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
20 September 2011Appointment of Charles Anthony Blakemore as a director (2 pages)
20 September 2011Appointment of Charles Anthony Blakemore as a director (2 pages)
19 September 2011Termination of appointment of David Allott as a director (1 page)
19 September 2011Termination of appointment of David Allott as a director (1 page)
8 August 2011Appointment of Christopher Neil James Sparkes as a director (2 pages)
8 August 2011Termination of appointment of Brian Ierland as a director (1 page)
8 August 2011Appointment of Christopher Neil James Sparkes as a director (2 pages)
8 August 2011Termination of appointment of Brian Ierland as a director (1 page)
21 March 2011Director's details changed for Mr Brian William Ierland on 15 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Brian William Ierland on 15 March 2011 (2 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
23 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (9 pages)
23 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (9 pages)
22 February 2011Director's details changed for Mr Thomas Falko Lothar Geissler on 12 February 2011 (2 pages)
22 February 2011Director's details changed for Mr Thomas Falko Lothar Geissler on 12 February 2011 (2 pages)
20 April 2010Termination of appointment of Herbert Friedl as a director (1 page)
20 April 2010Appointment of Mr Thomas Falko Lothar Geissler as a director (2 pages)
20 April 2010Appointment of Mr Thomas Falko Lothar Geissler as a director (2 pages)
20 April 2010Termination of appointment of Herbert Friedl as a director (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
15 February 2010Auditor's resignation (1 page)
15 February 2010Auditor's resignation (1 page)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
23 October 2009Director's details changed for Mr Brian William Ierland on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Brian William Ierland on 23 October 2009 (2 pages)
21 October 2009Director's details changed for David Leonard Allott on 21 October 2009 (2 pages)
21 October 2009Director's details changed for David Leonard Allott on 21 October 2009 (2 pages)
21 July 2009Full accounts made up to 30 June 2008 (11 pages)
21 July 2009Full accounts made up to 30 June 2008 (11 pages)
20 July 2009Auditor's resignation (1 page)
20 July 2009Auditor's resignation (1 page)
24 February 2009Return made up to 12/02/09; full list of members (5 pages)
24 February 2009Return made up to 12/02/09; full list of members (5 pages)
23 January 2009Director's change of particulars / david allott / 17/10/2008 (1 page)
23 January 2009Director's change of particulars / david allott / 17/10/2008 (1 page)
3 June 2008Director appointed david leonard allott (1 page)
3 June 2008Director appointed david leonard allott (1 page)
3 June 2008Appointment terminated director andrew davies (1 page)
3 June 2008Appointment terminated director andrew davies (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 12/02/08; full list of members
  • ANNOTATION Other The address of andrew oswell bede davies, former director, of seele-alvis fenestration LIMITED was partially-suppressed on 05/07/2019 under section 1088 of the Companies Act 2006
(3 pages)
19 February 2008Location of debenture register (1 page)
19 February 2008Location of debenture register (1 page)
19 February 2008Return made up to 12/02/08; full list of members (3 pages)
19 February 2008Registered office changed on 19/02/08 from: unit 33 jack's place 6 corbet place london E1 1NN (1 page)
19 February 2008Location of register of members (1 page)
19 February 2008Location of register of members (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Registered office changed on 19/02/08 from: unit 33 jack's place 6 corbet place london E1 1NN (1 page)
30 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
30 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
29 January 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (2 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed
  • ANNOTATION Other The address of andrew oswell bede davies, former director, of seele-alvis fenestration LIMITED was partially-suppressed on 05/07/2019 under section 1088 of the Companies Act 2006
(1 page)
25 October 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
25 October 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007New secretary appointed (2 pages)
8 June 2007New secretary appointed (2 pages)
8 June 2007Secretary resigned (1 page)
26 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
26 March 2007Accounts for a small company made up to 31 March 2006 (6 pages)
21 March 2007Return made up to 12/02/07; full list of members (8 pages)
21 March 2007Return made up to 12/02/07; full list of members (8 pages)
27 July 2006Full accounts made up to 31 March 2005 (10 pages)
27 July 2006Full accounts made up to 31 March 2005 (10 pages)
24 April 2006Auditor's resignation (1 page)
24 April 2006Auditor's resignation (1 page)
9 March 2006Return made up to 12/02/06; full list of members
  • 363(287) ‐ Registered office changed on 09/03/06
(8 pages)
9 March 2006Return made up to 12/02/06; full list of members
  • 363(287) ‐ Registered office changed on 09/03/06
(8 pages)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (3 pages)
27 January 2006New director appointed (3 pages)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (3 pages)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (3 pages)
27 January 2006Director resigned (1 page)
19 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
19 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
21 February 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 February 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 2005New director appointed (1 page)
19 January 2005New director appointed (1 page)
11 January 2005Full accounts made up to 31 March 2004 (13 pages)
11 January 2005Full accounts made up to 31 March 2004 (13 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
22 March 2004Return made up to 12/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 March 2004Return made up to 12/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 March 2004Full accounts made up to 31 March 2003 (13 pages)
19 March 2004Full accounts made up to 31 March 2003 (13 pages)
5 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
5 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
2 June 2003Full accounts made up to 31 March 2002 (12 pages)
2 June 2003Full accounts made up to 31 March 2002 (12 pages)
14 March 2003Return made up to 12/02/03; full list of members (8 pages)
14 March 2003Return made up to 12/02/03; full list of members (8 pages)
9 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
9 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
16 April 2002Full accounts made up to 31 March 2001 (11 pages)
16 April 2002Full accounts made up to 31 March 2001 (11 pages)
18 March 2002Return made up to 12/02/02; full list of members (7 pages)
18 March 2002Return made up to 12/02/02; full list of members (7 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
4 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
4 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
10 May 2001Full accounts made up to 31 March 2000 (11 pages)
10 May 2001Full accounts made up to 31 March 2000 (11 pages)
19 February 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
29 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
15 March 2000Return made up to 12/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2000Return made up to 12/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2000Full accounts made up to 31 March 1999 (9 pages)
14 March 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
26 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999Director resigned (1 page)
5 May 1999Full accounts made up to 31 March 1998 (10 pages)
5 May 1999Full accounts made up to 31 March 1998 (10 pages)
2 March 1999Return made up to 12/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Return made up to 12/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
22 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
2 March 1998Return made up to 12/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 1998Return made up to 12/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
8 December 1997Full accounts made up to 31 March 1997 (9 pages)
8 December 1997Full accounts made up to 31 March 1997 (9 pages)
24 March 1997Return made up to 12/02/97; full list of members (8 pages)
24 March 1997Return made up to 12/02/97; full list of members (8 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
11 December 1996Secretary resigned (3 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996Secretary resigned (3 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
26 June 1996Location of debenture register (1 page)
26 June 1996Location of register of members (1 page)
26 June 1996Location of register of directors' interests (1 page)
26 June 1996Location of register of directors' interests (1 page)
26 June 1996Location of register of members (1 page)
26 June 1996Location of debenture register (1 page)
3 June 1996Memorandum and Articles of Association (38 pages)
3 June 1996Memorandum and Articles of Association (38 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
15 May 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 May 1996S-div 30/04/96 (1 page)
15 May 1996Memorandum and Articles of Association (29 pages)
15 May 1996Memorandum and Articles of Association (29 pages)
15 May 1996Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
15 May 1996Registered office changed on 15/05/96 from: 18 southampton place london WC1A 2AJ (1 page)
15 May 1996£ nc 100/150 30/04/96 (1 page)
15 May 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 May 1996Registered office changed on 15/05/96 from: 18 southampton place london WC1A 2AJ (1 page)
15 May 1996Ad 30/04/96--------- premium £ si [email protected]=98 £ ic 2/100 (2 pages)
15 May 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 May 1996£ nc 100/150 30/04/96 (1 page)
15 May 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 May 1996Ad 30/04/96--------- premium £ si [email protected]=98 £ ic 2/100 (2 pages)
15 May 1996Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
15 May 1996S-div 30/04/96 (1 page)
23 April 1996Director resigned (1 page)
23 April 1996New secretary appointed (2 pages)
23 April 1996Secretary resigned (1 page)
23 April 1996New director appointed (3 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996New director appointed (3 pages)
28 March 1996Company name changed seal fenestration LIMITED\certificate issued on 29/03/96 (2 pages)
28 March 1996Company name changed seal fenestration LIMITED\certificate issued on 29/03/96 (2 pages)
4 March 1996Company name changed high premium LIMITED\certificate issued on 05/03/96 (2 pages)
4 March 1996Company name changed high premium LIMITED\certificate issued on 05/03/96 (2 pages)
12 February 1996Incorporation (19 pages)
12 February 1996Incorporation (19 pages)