Company NameThompson Christmas Company Limited
Company StatusDissolved
Company Number03299777
CategoryPrivate Limited Company
Incorporation Date8 January 1997(27 years, 2 months ago)
Dissolution Date3 October 2017 (6 years, 5 months ago)
Previous NameSealjust Limited

Business Activity

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

Directors

Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusClosed
Appointed20 March 2008(11 years, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(15 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(15 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 03 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(15 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nigel Thompson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(2 weeks, 5 days after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2009)
RoleManufacturers Agent
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameFrancis Norman Thompson
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(2 weeks, 5 days after company formation)
Appointment Duration11 years, 1 month (resigned 20 March 2008)
RoleManufacturers Agent
Correspondence AddressThornlea Apartment 3
260 Carmel Road North
Darlington
County Durham
DL3 9TD
Director NameMrs Elizabeth Fern Thompson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(2 weeks, 5 days after company formation)
Appointment Duration11 years, 1 month (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Fishlocks House
Neasham
Darlington
County Durham
DL2 1PL
Director NameWilliam Garry Hawman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(2 weeks, 5 days after company formation)
Appointment Duration12 years (resigned 10 February 2009)
RoleManufacturers Agent
Correspondence Address5 Derwent Avenue
West Auckland
Bishop Auckland
County Durham
DL14 9LH
Secretary NameWilliam Garry Hawman
NationalityBritish
StatusResigned
Appointed27 January 1997(2 weeks, 5 days after company formation)
Appointment Duration11 years, 1 month (resigned 20 March 2008)
RoleManufacturers Agent
Correspondence Address5 Derwent Avenue
West Auckland
Bishop Auckland
County Durham
DL14 9LH
Director NameMr Keith Gerald Tait
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(1 year, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 November 1998)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address3 Westfield Avenue
Gosforth
Newcastle Upon Tyne
NE3 4YH
Director NameJudith Stokeld
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 March 2009)
RoleSales Manager
Correspondence Address3 Langley Grove
Bishop Auckland
County Durham
DL14 6UJ
Director NameJohn Barry Dickinson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2009)
RoleSales Manager
Correspondence Address4 Foxes Row
Brancepeth
Durham
County Durham
DH7 8DH
Director NameMr Matthew Ronald Johnson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed20 March 2008(11 years, 2 months after company formation)
Appointment Duration4 years (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Andrew John Mooney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(11 years, 2 months after company formation)
Appointment Duration4 years (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr George David Nicholas Tarratt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(11 years, 2 months after company formation)
Appointment Duration4 years (resigned 02 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr James Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Broomwood Road
London
SW11 6JU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 January 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressYork House
45 Seymour Streeet
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 November 2002Delivered on: 12 November 2002
Satisfied on: 1 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 9103317 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
8 November 2002Delivered on: 12 November 2002
Satisfied on: 1 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (3 pages)
6 July 2017Application to strike the company off the register (3 pages)
23 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 8,000
(6 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 8,000
(6 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 8,000
(6 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 8,000
(6 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 8,000
(6 pages)
15 July 2014Resolutions
  • RES13 ‐ Company business 23/06/2014
(1 page)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2014Resolutions
  • RES13 ‐ Company business 23/06/2014
(1 page)
10 June 2014Auditor's resignation (3 pages)
10 June 2014Auditor's resignation (3 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 8,000
(6 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 8,000
(6 pages)
24 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 8,000
(6 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
10 April 2012Appointment of Mr Brian Michael May as a director (2 pages)
10 April 2012Appointment of Mr Paul Nicholas Hussey as a director (2 pages)
10 April 2012Appointment of Mr Paul Nicholas Hussey as a director (2 pages)
10 April 2012Appointment of Mr Brian Michael May as a director (2 pages)
5 April 2012Appointment of Mr Andrew James Ball as a director (2 pages)
5 April 2012Appointment of Mr Andrew James Ball as a director (2 pages)
5 April 2012Termination of appointment of Andrew Mooney as a director (1 page)
5 April 2012Termination of appointment of George Tarratt as a director (1 page)
5 April 2012Termination of appointment of Andrew Mooney as a director (1 page)
5 April 2012Termination of appointment of George Tarratt as a director (1 page)
5 April 2012Termination of appointment of Matthew Johnson as a director (1 page)
5 April 2012Termination of appointment of Matthew Johnson as a director (1 page)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
31 August 2011Full accounts made up to 31 December 2010 (11 pages)
31 August 2011Full accounts made up to 31 December 2010 (11 pages)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
5 January 2010Termination of appointment of Paul Thompson as a director (1 page)
5 January 2010Termination of appointment of Paul Thompson as a director (1 page)
24 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 November 2009Statement of company's objects (1 page)
24 November 2009Statement of company's objects (1 page)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Full accounts made up to 31 December 2008 (14 pages)
18 October 2009Director's details changed for Andrew John Mooney on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew John Mooney on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew John Mooney on 1 October 2009 (2 pages)
8 October 2009Director's details changed for George David Nicholas Tarratt on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Paul Nigel Thompson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Matthew Ronald Johnson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Paul Nigel Thompson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Matthew Ronald Johnson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for George David Nicholas Tarratt on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Matthew Ronald Johnson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for George David Nicholas Tarratt on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Paul Nigel Thompson on 1 October 2009 (2 pages)
17 July 2009Appointment terminated director james cunningham (1 page)
17 July 2009Appointment terminated director james cunningham (1 page)
19 March 2009Appointment terminated director judith stokeld (1 page)
19 March 2009Appointment terminated director john dickinson (1 page)
19 March 2009Appointment terminated director judith stokeld (1 page)
19 March 2009Appointment terminated director john dickinson (1 page)
16 February 2009Appointment terminated director william hawman (1 page)
16 February 2009Appointment terminated director william hawman (1 page)
14 January 2009Return made up to 09/01/09; full list of members (7 pages)
14 January 2009Return made up to 09/01/09; full list of members (7 pages)
7 October 2008Resolutions
  • RES13 ‐ Re section 175 29/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Re section 175 29/09/2008
(1 page)
2 May 2008Director's change of particulars / george tarratt / 29/03/2008 (1 page)
2 May 2008Director's change of particulars / george tarratt / 29/03/2008 (1 page)
22 April 2008Secretary appointed paul nicholas hussey (2 pages)
22 April 2008Secretary appointed paul nicholas hussey (2 pages)
18 April 2008Director appointed george david nicholas tarratt (2 pages)
18 April 2008Director appointed george david nicholas tarratt (2 pages)
18 April 2008Director appointed andrew john mooney (2 pages)
18 April 2008Director appointed andrew john mooney (2 pages)
16 April 2008Director appointed james alan cunningham (2 pages)
16 April 2008Director appointed james alan cunningham (2 pages)
16 April 2008Director appointed matthew ronald johnson (2 pages)
16 April 2008Director appointed matthew ronald johnson (2 pages)
4 April 2008Curr sho from 31/01/2009 to 31/12/2008 (1 page)
4 April 2008Registered office changed on 04/04/2008 from 140 coniscliffe road darlington county durham DL3 7RT (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 April 2008Appointment terminated director elizabeth thompson (1 page)
4 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 April 2008Appointment terminated director elizabeth thompson (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 April 2008Appointment terminated secretary william hawman (1 page)
4 April 2008Curr sho from 31/01/2009 to 31/12/2008 (1 page)
4 April 2008Auditor's resignation (1 page)
4 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
4 April 2008Registered office changed on 04/04/2008 from 140 coniscliffe road darlington county durham DL3 7RT (1 page)
4 April 2008Appointment terminated director francis thompson (1 page)
4 April 2008Appointment terminated director francis thompson (1 page)
4 April 2008Auditor's resignation (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 April 2008Appointment terminated secretary william hawman (1 page)
20 March 2008Accounts for a small company made up to 31 January 2008 (7 pages)
20 March 2008Accounts for a small company made up to 31 January 2008 (7 pages)
13 February 2008Return made up to 09/01/08; full list of members (4 pages)
13 February 2008Return made up to 09/01/08; full list of members (4 pages)
14 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
14 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
22 February 2007Registered office changed on 22/02/07 from: c/o clive owen & co LLP 140 coniscliffe road darlington county durham DL3 7RT (1 page)
22 February 2007Location of debenture register (1 page)
22 February 2007Return made up to 09/01/07; full list of members (4 pages)
22 February 2007Location of register of members (1 page)
22 February 2007Registered office changed on 22/02/07 from: c/o clive owen & co LLP 140 coniscliffe road darlington county durham DL3 7RT (1 page)
22 February 2007Location of register of members (1 page)
22 February 2007Location of debenture register (1 page)
22 February 2007Return made up to 09/01/07; full list of members (4 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
1 August 2006Accounts for a small company made up to 31 January 2006 (7 pages)
1 August 2006Accounts for a small company made up to 31 January 2006 (7 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Registered office changed on 10/02/06 from: 140 coniscliffe road darlington county durham DL3 7RT (1 page)
10 February 2006Location of debenture register (1 page)
10 February 2006Location of register of members (1 page)
10 February 2006Registered office changed on 10/02/06 from: 140 coniscliffe road darlington county durham DL3 7RT (1 page)
10 February 2006Return made up to 09/01/06; full list of members (3 pages)
10 February 2006Location of register of members (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Return made up to 09/01/06; full list of members (3 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Location of debenture register (1 page)
26 April 2005Accounts for a small company made up to 31 January 2005 (7 pages)
26 April 2005Accounts for a small company made up to 31 January 2005 (7 pages)
25 January 2005Return made up to 09/01/05; full list of members (9 pages)
25 January 2005Return made up to 09/01/05; full list of members (9 pages)
22 July 2004Registered office changed on 22/07/04 from: 70 jesmond road west newcastle upon tyne tyne and wear NE2 4QD (1 page)
22 July 2004Registered office changed on 22/07/04 from: 70 jesmond road west newcastle upon tyne tyne and wear NE2 4QD (1 page)
21 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
21 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
30 January 2004Return made up to 09/01/04; full list of members (9 pages)
30 January 2004Return made up to 09/01/04; full list of members (9 pages)
2 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
2 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
11 February 2003Return made up to 09/01/03; full list of members (9 pages)
11 February 2003Return made up to 09/01/03; full list of members (9 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 April 2002Return made up to 09/01/02; full list of members (7 pages)
22 April 2002Return made up to 09/01/02; full list of members (7 pages)
16 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
16 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
15 January 2001Return made up to 09/01/01; full list of members (7 pages)
15 January 2001Return made up to 09/01/01; full list of members (7 pages)
16 May 2000Accounts for a small company made up to 31 January 2000 (8 pages)
16 May 2000Accounts for a small company made up to 31 January 2000 (8 pages)
14 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 1999Accounts for a small company made up to 31 January 1999 (8 pages)
21 April 1999Accounts for a small company made up to 31 January 1999 (8 pages)
15 January 1999Return made up to 08/01/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1999Return made up to 08/01/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
20 April 1998Accounts for a small company made up to 31 January 1998 (9 pages)
20 April 1998Accounts for a small company made up to 31 January 1998 (9 pages)
20 January 1998Return made up to 08/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/98
(6 pages)
20 January 1998Return made up to 08/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/98
(6 pages)
7 March 1997Memorandum and Articles of Association (8 pages)
7 March 1997Memorandum and Articles of Association (8 pages)
28 February 1997Nc inc already adjusted 27/01/97 (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997Registered office changed on 28/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 February 1997Nc inc already adjusted 27/01/97 (1 page)
28 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Company name changed sealjust LIMITED\certificate issued on 03/03/97 (2 pages)
28 February 1997New secretary appointed;new director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Registered office changed on 28/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 February 1997New director appointed (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997New director appointed (1 page)
28 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997New secretary appointed;new director appointed (2 pages)
28 February 1997Company name changed sealjust LIMITED\certificate issued on 03/03/97 (2 pages)
8 January 1997Incorporation (9 pages)
8 January 1997Incorporation (9 pages)