Seal
Sevenoaks
Kent
TN15 0NB
Director Name | Alan Speed |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2002(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Manufacturer |
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(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Manufacturer |
Correspondence Address | Four Seasons Bitchet Green Seal Sevenoaks Kent TN15 0NB |
Director Name | Alan Speed |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Role | Production Manager |
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 | 29 January 1997(same day as company formation) |
Role | Retail Manager |
Correspondence Address | Glenhayes 18 Bird In Hand Lane Bromley Kent BR1 2NB |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
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 | £525,922 |
Gross Profit | £58,989 |
Net Worth | -£78,725 |
Cash | £2,877 |
Current Liabilities | £316,013 |
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) |
9 January 2004 | Liquidators statement of receipts and payments (5 pages) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Resolutions
|
14 January 2003 | Statement of affairs (5 pages) |
14 January 2003 | Appointment of a voluntary liquidator (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: techno hse chipperfield road st mary cray orpington kent BR5 2QR (1 page) |
6 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
13 August 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
4 April 2002 | Return made up to 04/01/02; full list of members
|
24 December 2001 | Full accounts made up to 31 May 2000 (11 pages) |
11 July 2001 | Director resigned (1 page) |
25 June 2001 | Auditor's resignation (1 page) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
14 August 2000 | Ad 31/03/98--------- £ si 9998@1 (2 pages) |
14 August 2000 | Director's particulars changed (1 page) |
14 August 2000 | Return made up to 29/01/00; full list of members (7 pages) |
14 August 2000 | Resolutions
|
14 August 2000 | £ nc 100/10000 31/03/98 (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Location of register of members (1 page) |
14 August 2000 | Secretary's particulars changed (1 page) |
13 July 2000 | Full accounts made up to 31 May 1999 (12 pages) |
26 May 1999 | Return made up to 04/01/99; no change of members
|
23 October 1998 | Full accounts made up to 31 May 1998 (11 pages) |
22 January 1998 | Accounting reference date extended from 31/01/98 to 31/05/98 (1 page) |
22 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
2 February 1997 | Secretary resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
29 January 1997 | Incorporation (16 pages) |