Leeds 27 Industrial Estate
Morley, Leeds
West Yorkshire
LS27 0LL
Director Name | Mr Daniel Stephan Madl |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | German |
Status | Closed |
Appointed | 02 July 2018(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 September 2020) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley, Leeds West Yorkshire LS27 0LL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Brian Kenneth Carlebach Laurance |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Almsford Avenue Harrogate North Yorkshire HG2 8HE |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Simon Michael Ashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Role | Company Accountant |
Correspondence Address | 15 Howden Gardens Biddenham Bedford Bedfordshire MK40 4PH |
Director Name | Mr Stephen Joseph Hagge |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1995(1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 17 March 2017) |
Role | Ceo Aptar Inc |
Country of Residence | United States |
Correspondence Address | 6703 Concord Trail Crystal Lake Illinois 60012 Usa Foreign |
Director Name | Eric Stephen Ruskoski |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1995(1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 December 2011) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 21865 N. Old Farm Road Barrington Illinois 60010 Usa Foreign |
Director Name | Hermann Loeffler |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 August 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 1998) |
Role | Managing Director |
Correspondence Address | Loefflerstr 3 Freyung D94078 |
Director Name | Robert Loeffler |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 August 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 1998) |
Role | Managing Director |
Correspondence Address | Loefflerstr 7 Freyung D94078 |
Secretary Name | Andrew Graham Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 10 Hayfield Avenue Boston Spa Wetherby West Yorkshire LS23 6EG |
Director Name | Mr John Hoscheit |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1998(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 June 2007) |
Role | Administrator |
Correspondence Address | Linden Loefflerstrase 1 94078 Freyung Germany |
Secretary Name | Mr Mark William Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Windsor Oval Wakefield West Yorkshire WF3 1WD |
Director Name | Alexander Baumgartner |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 20 June 2007(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2010) |
Role | European Director |
Correspondence Address | Lowengasse 2b121 Vienna 1030 Foreign |
Secretary Name | Brian Kenneth Carlebach Laurance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(12 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Almsford Avenue Harrogate North Yorkshire HG2 8HE |
Secretary Name | Brian Kenneth Carlebach Laurance |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(12 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Almsford Avenue Harrogate North Yorkshire HG2 8HE |
Secretary Name | Paul Anthony Glew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(13 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 18 February 2016) |
Role | Company Director |
Correspondence Address | 17 Round Hill Lane Huddersfield HD5 0PP |
Director Name | Hermann Joachim Loffler |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2010(15 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley, Leeds West Yorkshire LS27 0LL |
Director Name | Mr Hermann Joachim Loffler |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2010(15 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 September 2011) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley, Leeds West Yorkshire LS27 0LL |
Director Name | Mr Gael Philippe Dominique Touya |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 September 2011(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 October 2017) |
Role | President Food & Beverage Division |
Country of Residence | France |
Correspondence Address | Aptargroup Sas 36-38 Rue De La Princesse Louvciennes 78430 |
Director Name | Mr Michael Geoffrey Page |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 March 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley, Leeds West Yorkshire LS27 0LL |
Secretary Name | Mr Scott Andrew Page |
---|---|
Status | Resigned |
Appointed | 18 February 2016(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2017) |
Role | Company Director |
Correspondence Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley, Leeds West Yorkshire LS27 0LL |
Director Name | Mr Francois Ernest Ngangue-Mongory |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 March 2017(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley, Leeds West Yorkshire LS27 0LL |
Secretary Name | Mr Paul David Berry |
---|---|
Status | Resigned |
Appointed | 28 July 2017(22 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 October 2017) |
Role | Company Director |
Correspondence Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley, Leeds West Yorkshire LS27 0LL |
Telephone | 0113 2203200 |
---|---|
Telephone region | Leeds |
Registered Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley, Leeds West Yorkshire LS27 0LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2020 | Application to strike the company off the register (3 pages) |
3 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
18 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 September 2018 | Appointment of Mr Daniel Stephan Madl as a director on 2 July 2018 (2 pages) |
12 September 2018 | Termination of appointment of Francois Ernest Ngangue-Mongory as a director on 2 July 2018 (1 page) |
16 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
19 October 2017 | Termination of appointment of Paul David Berry as a secretary on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Gael Philippe Dominique Touya as a director on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Paul David Berry as a secretary on 19 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Gael Philippe Dominique Touya as a director on 19 October 2017 (1 page) |
19 October 2017 | Appointment of Mr Mark William Newell as a secretary on 19 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Mark William Newell as a secretary on 19 October 2017 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 July 2017 | Termination of appointment of Scott Andrew Page as a secretary on 28 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Scott Andrew Page as a secretary on 28 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Paul David Berry as a secretary on 28 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Paul David Berry as a secretary on 28 July 2017 (2 pages) |
27 March 2017 | Termination of appointment of Michael Geoffrey Page as a director on 17 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Michael Geoffrey Page as a director on 17 March 2017 (1 page) |
27 March 2017 | Appointment of Mr Francois Ernest Ngangue-Mongory as a director on 17 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Stephen Joseph Hagge as a director on 17 March 2017 (1 page) |
27 March 2017 | Appointment of Mr Francois Ernest Ngangue-Mongory as a director on 17 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Stephen Joseph Hagge as a director on 17 March 2017 (1 page) |
19 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
18 February 2016 | Termination of appointment of Paul Anthony Glew as a secretary on 18 February 2016 (1 page) |
18 February 2016 | Appointment of Mr Scott Andrew Page as a secretary on 18 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Paul Anthony Glew as a secretary on 18 February 2016 (1 page) |
18 February 2016 | Appointment of Mr Scott Andrew Page as a secretary on 18 February 2016 (2 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
16 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 January 2012 | Director's details changed for Stephen Hagge on 1 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Director's details changed for Stephen Hagge on 1 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Director's details changed for Stephen Hagge on 1 January 2012 (2 pages) |
3 January 2012 | Termination of appointment of Hermann Loffler as a director (1 page) |
3 January 2012 | Termination of appointment of Eric Ruskoski as a director (1 page) |
3 January 2012 | Termination of appointment of Eric Ruskoski as a director (1 page) |
3 January 2012 | Termination of appointment of Hermann Loffler as a director (1 page) |
7 December 2011 | Termination of appointment of Brian Laurance as a director (1 page) |
7 December 2011 | Termination of appointment of Brian Laurance as a director (1 page) |
11 November 2011 | Appointment of Mr Michael Geoffrery Page as a director (2 pages) |
11 November 2011 | Termination of appointment of Hermann Loffler as a director (1 page) |
11 November 2011 | Termination of appointment of Hermann Loffler as a director (1 page) |
11 November 2011 | Appointment of Mr Michael Geoffrery Page as a director (2 pages) |
28 October 2011 | Appointment of Mr Gael Philippe Dominique Touya as a director (2 pages) |
28 October 2011 | Appointment of Mr Gael Philippe Dominique Touya as a director (2 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Director's details changed for Mr Hermann Joachim Loffler on 16 January 2011 (2 pages) |
27 January 2011 | Secretary's details changed for Paul Anthony Glew on 10 December 2010 (2 pages) |
27 January 2011 | Secretary's details changed for Paul Anthony Glew on 10 December 2010 (2 pages) |
27 January 2011 | Director's details changed for Mr Hermann Joachim Loffler on 16 January 2011 (2 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
16 February 2010 | Termination of appointment of a director (1 page) |
16 February 2010 | Appointment of Hermann Joachim Loffler as a director (2 pages) |
16 February 2010 | Termination of appointment of a director (1 page) |
16 February 2010 | Appointment of Hermann Joachim Loffler as a director (2 pages) |
10 February 2010 | Director's details changed for Eric Stephen Ruskoski on 8 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Stephen Hagge on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Eric Stephen Ruskoski on 8 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Stephen Hagge on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Stephen Hagge on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Eric Stephen Ruskoski on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Brian Kenneth Carlebach Laurance on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Brian Kenneth Carlebach Laurance on 1 January 2010 (2 pages) |
9 February 2010 | Termination of appointment of Alexander Baumgartner as a director (1 page) |
9 February 2010 | Appointment of Mr Hermann Joachim Loffler as a director (2 pages) |
9 February 2010 | Termination of appointment of Alexander Baumgartner as a director (1 page) |
9 February 2010 | Appointment of Mr Hermann Joachim Loffler as a director (2 pages) |
9 February 2010 | Director's details changed for Brian Kenneth Carlebach Laurance on 1 January 2010 (2 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
26 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
26 January 2009 | Secretary's change of particulars / paul glew / 23/01/2009 (1 page) |
26 January 2009 | Secretary's change of particulars / paul glew / 23/01/2009 (1 page) |
15 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
15 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
2 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
13 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
3 July 2007 | Ad 20/06/07--------- £ si 1500000@1=1500000 £ ic 3800000/5300000 (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Ad 20/06/07--------- £ si 1500000@1=1500000 £ ic 3800000/5300000 (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 16/01/07; full list of members (3 pages) |
6 March 2007 | Return made up to 16/01/07; full list of members (3 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
30 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
27 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
23 March 2004 | Return made up to 16/01/04; full list of members
|
23 March 2004 | Return made up to 16/01/04; full list of members
|
14 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
28 March 2003 | Return made up to 16/01/03; full list of members (8 pages) |
28 March 2003 | Return made up to 16/01/03; full list of members (8 pages) |
13 June 2002 | Company name changed seaquist loeffler LIMITED\certificate issued on 13/06/02 (2 pages) |
13 June 2002 | Company name changed seaquist loeffler LIMITED\certificate issued on 13/06/02 (2 pages) |
25 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
25 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
28 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
28 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Memorandum and Articles of Association (9 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Memorandum and Articles of Association (9 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
19 March 2001 | Ad 20/12/00--------- £ si 1300000@1 (2 pages) |
19 March 2001 | Ad 20/12/00--------- £ si 1300000@1 (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | New secretary appointed (2 pages) |
9 January 2001 | Ad 05/10/98--------- £ si 2000000@1 (2 pages) |
9 January 2001 | Ad 05/10/98--------- £ si 2000000@1 (2 pages) |
9 January 2001 | Return made up to 21/12/00; full list of members
|
9 January 2001 | Return made up to 21/12/00; full list of members
|
23 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
17 January 2000 | Return made up to 21/12/99; full list of members (7 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
9 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
21 October 1998 | Ad 15/10/98--------- £ si 2000000@1=2000000 £ ic 500000/2500000 (2 pages) |
21 October 1998 | Ad 15/10/98--------- £ si 2000000@1=2000000 £ ic 500000/2500000 (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
12 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 February 1998 | Return made up to 21/12/97; no change of members
|
4 February 1998 | Return made up to 21/12/97; no change of members
|
30 January 1998 | New secretary appointed (2 pages) |
30 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: 11 holdom avenue saxon park industrial estate bletchley milton keynes MK1 1QU (1 page) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: 11 holdom avenue saxon park industrial estate bletchley milton keynes MK1 1QU (1 page) |
29 January 1998 | Secretary resigned (1 page) |
6 March 1997 | Full accounts made up to 31 December 1996 (17 pages) |
6 March 1997 | Full accounts made up to 31 December 1996 (17 pages) |
12 December 1996 | Return made up to 21/12/96; full list of members (8 pages) |
12 December 1996 | Return made up to 21/12/96; full list of members (8 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
13 September 1996 | Memorandum and Articles of Association (27 pages) |
13 September 1996 | Memorandum and Articles of Association (27 pages) |
12 September 1996 | Resolutions
|
12 September 1996 | Resolutions
|
11 September 1996 | Company name changed seaquist closures LIMITED\certificate issued on 11/09/96 (4 pages) |
11 September 1996 | Company name changed seaquist closures LIMITED\certificate issued on 11/09/96 (4 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (17 pages) |
29 March 1996 | Full accounts made up to 31 December 1995 (17 pages) |
11 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
21 December 1994 | Incorporation (14 pages) |
21 December 1994 | Incorporation (14 pages) |