Company NameSeaquist Closures Limited
Company StatusDissolved
Company Number03005535
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesSeaquist Closures Limited and Seaquist Loeffler Limited

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Secretary NameMr Mark William Newell
StatusClosed
Appointed19 October 2017(22 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley, Leeds
West Yorkshire
LS27 0LL
Director NameMr Daniel Stephan Madl
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityGerman
StatusClosed
Appointed02 July 2018(23 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 22 September 2020)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley, Leeds
West Yorkshire
LS27 0LL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameBrian Kenneth Carlebach Laurance
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameSimon Michael Ashby
NationalityBritish
StatusResigned
Appointed21 December 1994(same day as company formation)
RoleCompany Accountant
Correspondence Address15 Howden Gardens
Biddenham
Bedford
Bedfordshire
MK40 4PH
Director NameMr Stephen Joseph Hagge
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1995(1 month after company formation)
Appointment Duration22 years, 1 month (resigned 17 March 2017)
RoleCeo Aptar Inc
Country of ResidenceUnited States
Correspondence Address6703 Concord Trail
Crystal Lake Illinois 60012
Usa
Foreign
Director NameEric Stephen Ruskoski
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1995(1 month after company formation)
Appointment Duration16 years, 11 months (resigned 31 December 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address21865 N. Old Farm Road
Barrington Illinois 60010
Usa
Foreign
Director NameHermann Loeffler
Date of BirthApril 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed26 August 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 1998)
RoleManaging Director
Correspondence AddressLoefflerstr 3
Freyung
D94078
Director NameRobert Loeffler
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed26 August 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 1998)
RoleManaging Director
Correspondence AddressLoefflerstr 7
Freyung
D94078
Secretary NameAndrew Graham Crossley
NationalityBritish
StatusResigned
Appointed01 January 1998(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 2001)
RoleCompany Director
Correspondence Address10 Hayfield Avenue
Boston Spa
Wetherby
West Yorkshire
LS23 6EG
Director NameMr John Hoscheit
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1998(3 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 June 2007)
RoleAdministrator
Correspondence AddressLinden Loefflerstrase 1
94078 Freyung
Germany
Secretary NameMr Mark William Newell
NationalityBritish
StatusResigned
Appointed11 April 2001(6 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Windsor Oval
Wakefield
West Yorkshire
WF3 1WD
Director NameAlexander Baumgartner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed20 June 2007(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2010)
RoleEuropean Director
Correspondence AddressLowengasse 2b121
Vienna
1030
Foreign
Secretary NameBrian Kenneth Carlebach Laurance
NationalityBritish
StatusResigned
Appointed01 July 2007(12 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HE
Secretary NameBrian Kenneth Carlebach Laurance
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(12 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HE
Secretary NamePaul Anthony Glew
NationalityBritish
StatusResigned
Appointed01 February 2008(13 years, 1 month after company formation)
Appointment Duration8 years (resigned 18 February 2016)
RoleCompany Director
Correspondence Address17 Round Hill Lane
Huddersfield
HD5 0PP
Director NameHermann Joachim Loffler
Date of BirthApril 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2010(15 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley, Leeds
West Yorkshire
LS27 0LL
Director NameMr Hermann Joachim Loffler
Date of BirthApril 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2010(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 2011)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley, Leeds
West Yorkshire
LS27 0LL
Director NameMr Gael Philippe Dominique Touya
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed12 September 2011(16 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 October 2017)
RolePresident Food & Beverage Division
Country of ResidenceFrance
Correspondence AddressAptargroup Sas 36-38 Rue De La Princesse
Louvciennes
78430
Director NameMr Michael Geoffrey Page
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(16 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 March 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley, Leeds
West Yorkshire
LS27 0LL
Secretary NameMr Scott Andrew Page
StatusResigned
Appointed18 February 2016(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2017)
RoleCompany Director
Correspondence Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley, Leeds
West Yorkshire
LS27 0LL
Director NameMr Francois Ernest Ngangue-Mongory
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed17 March 2017(22 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley, Leeds
West Yorkshire
LS27 0LL
Secretary NameMr Paul David Berry
StatusResigned
Appointed28 July 2017(22 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 October 2017)
RoleCompany Director
Correspondence Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley, Leeds
West Yorkshire
LS27 0LL

Contact

Telephone0113 2203200
Telephone regionLeeds

Location

Registered Address5 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley, Leeds
West Yorkshire
LS27 0LL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
10 February 2020Application to strike the company off the register (3 pages)
3 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
18 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 September 2018Appointment of Mr Daniel Stephan Madl as a director on 2 July 2018 (2 pages)
12 September 2018Termination of appointment of Francois Ernest Ngangue-Mongory as a director on 2 July 2018 (1 page)
16 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
19 October 2017Termination of appointment of Paul David Berry as a secretary on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Gael Philippe Dominique Touya as a director on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Paul David Berry as a secretary on 19 October 2017 (1 page)
19 October 2017Termination of appointment of Gael Philippe Dominique Touya as a director on 19 October 2017 (1 page)
19 October 2017Appointment of Mr Mark William Newell as a secretary on 19 October 2017 (2 pages)
19 October 2017Appointment of Mr Mark William Newell as a secretary on 19 October 2017 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 July 2017Termination of appointment of Scott Andrew Page as a secretary on 28 July 2017 (1 page)
28 July 2017Termination of appointment of Scott Andrew Page as a secretary on 28 July 2017 (1 page)
28 July 2017Appointment of Mr Paul David Berry as a secretary on 28 July 2017 (2 pages)
28 July 2017Appointment of Mr Paul David Berry as a secretary on 28 July 2017 (2 pages)
27 March 2017Termination of appointment of Michael Geoffrey Page as a director on 17 March 2017 (1 page)
27 March 2017Termination of appointment of Michael Geoffrey Page as a director on 17 March 2017 (1 page)
27 March 2017Appointment of Mr Francois Ernest Ngangue-Mongory as a director on 17 March 2017 (2 pages)
27 March 2017Termination of appointment of Stephen Joseph Hagge as a director on 17 March 2017 (1 page)
27 March 2017Appointment of Mr Francois Ernest Ngangue-Mongory as a director on 17 March 2017 (2 pages)
27 March 2017Termination of appointment of Stephen Joseph Hagge as a director on 17 March 2017 (1 page)
19 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5,300,000
(6 pages)
8 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5,300,000
(6 pages)
18 February 2016Termination of appointment of Paul Anthony Glew as a secretary on 18 February 2016 (1 page)
18 February 2016Appointment of Mr Scott Andrew Page as a secretary on 18 February 2016 (2 pages)
18 February 2016Termination of appointment of Paul Anthony Glew as a secretary on 18 February 2016 (1 page)
18 February 2016Appointment of Mr Scott Andrew Page as a secretary on 18 February 2016 (2 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,300,000
(6 pages)
27 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,300,000
(6 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,300,000
(6 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,300,000
(6 pages)
16 July 2013Full accounts made up to 31 December 2012 (17 pages)
16 July 2013Full accounts made up to 31 December 2012 (17 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
7 August 2012Full accounts made up to 31 December 2011 (18 pages)
7 August 2012Full accounts made up to 31 December 2011 (18 pages)
26 January 2012Director's details changed for Stephen Hagge on 1 January 2012 (2 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
26 January 2012Director's details changed for Stephen Hagge on 1 January 2012 (2 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
26 January 2012Director's details changed for Stephen Hagge on 1 January 2012 (2 pages)
3 January 2012Termination of appointment of Hermann Loffler as a director (1 page)
3 January 2012Termination of appointment of Eric Ruskoski as a director (1 page)
3 January 2012Termination of appointment of Eric Ruskoski as a director (1 page)
3 January 2012Termination of appointment of Hermann Loffler as a director (1 page)
7 December 2011Termination of appointment of Brian Laurance as a director (1 page)
7 December 2011Termination of appointment of Brian Laurance as a director (1 page)
11 November 2011Appointment of Mr Michael Geoffrery Page as a director (2 pages)
11 November 2011Termination of appointment of Hermann Loffler as a director (1 page)
11 November 2011Termination of appointment of Hermann Loffler as a director (1 page)
11 November 2011Appointment of Mr Michael Geoffrery Page as a director (2 pages)
28 October 2011Appointment of Mr Gael Philippe Dominique Touya as a director (2 pages)
28 October 2011Appointment of Mr Gael Philippe Dominique Touya as a director (2 pages)
16 September 2011Full accounts made up to 31 December 2010 (19 pages)
16 September 2011Full accounts made up to 31 December 2010 (19 pages)
28 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
27 January 2011Director's details changed for Mr Hermann Joachim Loffler on 16 January 2011 (2 pages)
27 January 2011Secretary's details changed for Paul Anthony Glew on 10 December 2010 (2 pages)
27 January 2011Secretary's details changed for Paul Anthony Glew on 10 December 2010 (2 pages)
27 January 2011Director's details changed for Mr Hermann Joachim Loffler on 16 January 2011 (2 pages)
14 June 2010Full accounts made up to 31 December 2009 (18 pages)
14 June 2010Full accounts made up to 31 December 2009 (18 pages)
16 February 2010Termination of appointment of a director (1 page)
16 February 2010Appointment of Hermann Joachim Loffler as a director (2 pages)
16 February 2010Termination of appointment of a director (1 page)
16 February 2010Appointment of Hermann Joachim Loffler as a director (2 pages)
10 February 2010Director's details changed for Eric Stephen Ruskoski on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Stephen Hagge on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Eric Stephen Ruskoski on 8 February 2010 (2 pages)
10 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Stephen Hagge on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Stephen Hagge on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Eric Stephen Ruskoski on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Brian Kenneth Carlebach Laurance on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Brian Kenneth Carlebach Laurance on 1 January 2010 (2 pages)
9 February 2010Termination of appointment of Alexander Baumgartner as a director (1 page)
9 February 2010Appointment of Mr Hermann Joachim Loffler as a director (2 pages)
9 February 2010Termination of appointment of Alexander Baumgartner as a director (1 page)
9 February 2010Appointment of Mr Hermann Joachim Loffler as a director (2 pages)
9 February 2010Director's details changed for Brian Kenneth Carlebach Laurance on 1 January 2010 (2 pages)
1 April 2009Full accounts made up to 31 December 2008 (19 pages)
1 April 2009Full accounts made up to 31 December 2008 (19 pages)
26 January 2009Return made up to 16/01/09; full list of members (4 pages)
26 January 2009Return made up to 16/01/09; full list of members (4 pages)
26 January 2009Secretary's change of particulars / paul glew / 23/01/2009 (1 page)
26 January 2009Secretary's change of particulars / paul glew / 23/01/2009 (1 page)
15 April 2008Full accounts made up to 31 December 2007 (19 pages)
15 April 2008Full accounts made up to 31 December 2007 (19 pages)
2 April 2008Return made up to 16/01/08; full list of members (4 pages)
2 April 2008Return made up to 16/01/08; full list of members (4 pages)
19 February 2008New secretary appointed (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New secretary appointed (1 page)
13 September 2007Full accounts made up to 31 December 2006 (20 pages)
13 September 2007Full accounts made up to 31 December 2006 (20 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007Secretary resigned (1 page)
3 July 2007Ad 20/06/07--------- £ si 1500000@1=1500000 £ ic 3800000/5300000 (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Ad 20/06/07--------- £ si 1500000@1=1500000 £ ic 3800000/5300000 (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
6 March 2007Return made up to 16/01/07; full list of members (3 pages)
6 March 2007Return made up to 16/01/07; full list of members (3 pages)
20 October 2006Full accounts made up to 31 December 2005 (18 pages)
20 October 2006Full accounts made up to 31 December 2005 (18 pages)
30 January 2006Return made up to 16/01/06; full list of members (3 pages)
30 January 2006Return made up to 16/01/06; full list of members (3 pages)
15 June 2005Full accounts made up to 31 December 2004 (18 pages)
15 June 2005Full accounts made up to 31 December 2004 (18 pages)
27 January 2005Return made up to 16/01/05; full list of members (8 pages)
27 January 2005Return made up to 16/01/05; full list of members (8 pages)
24 August 2004Full accounts made up to 31 December 2003 (18 pages)
24 August 2004Full accounts made up to 31 December 2003 (18 pages)
23 March 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 March 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 May 2003Full accounts made up to 31 December 2002 (18 pages)
14 May 2003Full accounts made up to 31 December 2002 (18 pages)
28 March 2003Return made up to 16/01/03; full list of members (8 pages)
28 March 2003Return made up to 16/01/03; full list of members (8 pages)
13 June 2002Company name changed seaquist loeffler LIMITED\certificate issued on 13/06/02 (2 pages)
13 June 2002Company name changed seaquist loeffler LIMITED\certificate issued on 13/06/02 (2 pages)
25 March 2002Full accounts made up to 31 December 2001 (16 pages)
25 March 2002Full accounts made up to 31 December 2001 (16 pages)
28 January 2002Return made up to 16/01/02; full list of members (7 pages)
28 January 2002Return made up to 16/01/02; full list of members (7 pages)
23 August 2001Full accounts made up to 31 December 2000 (16 pages)
23 August 2001Full accounts made up to 31 December 2000 (16 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2001Memorandum and Articles of Association (9 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2001Memorandum and Articles of Association (9 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
19 March 2001Ad 20/12/00--------- £ si 1300000@1 (2 pages)
19 March 2001Ad 20/12/00--------- £ si 1300000@1 (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001New secretary appointed (2 pages)
9 January 2001Ad 05/10/98--------- £ si 2000000@1 (2 pages)
9 January 2001Ad 05/10/98--------- £ si 2000000@1 (2 pages)
9 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2000Full accounts made up to 31 December 1999 (16 pages)
23 August 2000Full accounts made up to 31 December 1999 (16 pages)
17 January 2000Return made up to 21/12/99; full list of members (7 pages)
17 January 2000Return made up to 21/12/99; full list of members (7 pages)
9 July 1999Full accounts made up to 31 December 1998 (17 pages)
9 July 1999Full accounts made up to 31 December 1998 (17 pages)
9 December 1998Return made up to 21/12/98; full list of members (6 pages)
9 December 1998Return made up to 21/12/98; full list of members (6 pages)
21 October 1998Ad 15/10/98--------- £ si 2000000@1=2000000 £ ic 500000/2500000 (2 pages)
21 October 1998Ad 15/10/98--------- £ si 2000000@1=2000000 £ ic 500000/2500000 (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
12 March 1998Full accounts made up to 31 December 1997 (16 pages)
12 March 1998Full accounts made up to 31 December 1997 (16 pages)
4 February 1998Return made up to 21/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1998Return made up to 21/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1998New secretary appointed (2 pages)
30 January 1998New secretary appointed (2 pages)
29 January 1998Registered office changed on 29/01/98 from: 11 holdom avenue saxon park industrial estate bletchley milton keynes MK1 1QU (1 page)
29 January 1998Secretary resigned (1 page)
29 January 1998Registered office changed on 29/01/98 from: 11 holdom avenue saxon park industrial estate bletchley milton keynes MK1 1QU (1 page)
29 January 1998Secretary resigned (1 page)
6 March 1997Full accounts made up to 31 December 1996 (17 pages)
6 March 1997Full accounts made up to 31 December 1996 (17 pages)
12 December 1996Return made up to 21/12/96; full list of members (8 pages)
12 December 1996Return made up to 21/12/96; full list of members (8 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
13 September 1996Memorandum and Articles of Association (27 pages)
13 September 1996Memorandum and Articles of Association (27 pages)
12 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1996Company name changed seaquist closures LIMITED\certificate issued on 11/09/96 (4 pages)
11 September 1996Company name changed seaquist closures LIMITED\certificate issued on 11/09/96 (4 pages)
29 March 1996Full accounts made up to 31 December 1995 (17 pages)
29 March 1996Full accounts made up to 31 December 1995 (17 pages)
11 January 1996Return made up to 21/12/95; full list of members (6 pages)
11 January 1996Return made up to 21/12/95; full list of members (6 pages)
21 December 1994Incorporation (14 pages)
21 December 1994Incorporation (14 pages)