Company NameAll Seeing I Limited
Company StatusDissolved
Company Number03013555
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)
Dissolution Date22 April 2014 (10 years ago)
Previous NameRepro Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameRichard John Lee
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1996(12 months after company formation)
Appointment Duration18 years, 3 months (closed 22 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree Cottage
Owston Park Owston
Doncaster
South Yorkshire
DN6 9JF
Director NameEileen Wetzel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1999(4 years, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 22 April 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVine Cottage
Owston
Doncaster
South Yorkshire
DN6 9JF
Secretary NameEileen Wetzel
NationalityBritish
StatusClosed
Appointed23 July 1999(4 years, 6 months after company formation)
Appointment Duration14 years, 9 months (closed 22 April 2014)
RoleCo Director Asi.
Country of ResidenceEngland
Correspondence AddressVine Cottage
Owston
Doncaster
South Yorkshire
DN6 9JF
Director NameLeigh Lee
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(3 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 January 1996)
RoleCompany Director
Correspondence Address9 Mill Close
Ackworth
Pontefract
West Yorkshire
WF7 7PU
Secretary NameRosemary Hill
NationalityBritish
StatusResigned
Appointed02 May 1995(3 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address2 Stockwell Place
Knaresborough
North Yorkshire
HG5 0LG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressThe Old Schoolhouse Owston Park
Owston
Doncaster
South Yorkshire
DN6 9JF
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishOwston
WardNorton & Askern

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
22 June 2013Voluntary strike-off action has been suspended (1 page)
22 June 2013Voluntary strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
22 March 2013Application to strike the company off the register (3 pages)
22 March 2013Application to strike the company off the register (3 pages)
7 February 2012Current accounting period extended from 31 January 2012 to 31 July 2012 (3 pages)
7 February 2012Registered office address changed from Pear Tree Cottage Owston Park Owston Doncaster South Yorkshire DN6 9JF on 7 February 2012 (1 page)
7 February 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 200
(5 pages)
7 February 2012Registered office address changed from Pear Tree Cottage Owston Park Owston Doncaster South Yorkshire DN6 9JF on 7 February 2012 (1 page)
7 February 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 200
(5 pages)
7 February 2012Current accounting period extended from 31 January 2012 to 31 July 2012 (3 pages)
7 February 2012Registered office address changed from Pear Tree Cottage Owston Park Owston Doncaster South Yorkshire DN6 9JF on 7 February 2012 (1 page)
9 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 February 2010Director's details changed for Eileen Wetzel on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Eileen Wetzel on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Eileen Wetzel on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Richard John Lee on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Richard John Lee on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Richard John Lee on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
1 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 January 2009Return made up to 13/01/09; full list of members (4 pages)
13 January 2009Return made up to 13/01/09; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 January 2008Return made up to 13/01/08; full list of members (2 pages)
28 January 2008Return made up to 13/01/08; full list of members (2 pages)
22 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 January 2007Return made up to 13/01/07; full list of members (7 pages)
22 January 2007Return made up to 13/01/07; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 January 2006Return made up to 13/01/06; full list of members (7 pages)
25 January 2006Return made up to 13/01/06; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
20 January 2005Return made up to 13/01/05; full list of members (7 pages)
20 January 2005Return made up to 13/01/05; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
1 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
20 January 2004Return made up to 13/01/04; full list of members (7 pages)
20 January 2004Return made up to 13/01/04; full list of members (7 pages)
15 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
15 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
24 January 2003Return made up to 13/01/03; full list of members (7 pages)
24 January 2003Return made up to 13/01/03; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
24 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
24 January 2002Return made up to 13/01/02; full list of members (6 pages)
24 January 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
6 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
18 January 2001Return made up to 13/01/01; full list of members (6 pages)
18 January 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2000Registered office changed on 30/10/00 from: 7 halfpenny lane pontefract west yorkshire WF8 4DA (1 page)
30 October 2000Registered office changed on 30/10/00 from: 7 halfpenny lane pontefract west yorkshire WF8 4DA (1 page)
18 October 2000Full accounts made up to 31 January 2000 (8 pages)
18 October 2000Full accounts made up to 31 January 2000 (8 pages)
24 January 2000Return made up to 13/01/00; full list of members (6 pages)
24 January 2000Return made up to 13/01/00; full list of members (6 pages)
15 November 1999Ad 29/10/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 November 1999Ad 29/10/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
17 August 1999Full accounts made up to 31 January 1999 (8 pages)
17 August 1999Full accounts made up to 31 January 1999 (8 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
19 March 1999Return made up to 13/01/99; no change of members (4 pages)
19 March 1999Return made up to 13/01/99; no change of members (4 pages)
4 February 1999Company name changed repro developments LIMITED\certificate issued on 05/02/99 (3 pages)
4 February 1999Company name changed repro developments LIMITED\certificate issued on 05/02/99 (3 pages)
25 June 1998Full accounts made up to 31 January 1998 (8 pages)
25 June 1998Full accounts made up to 31 January 1998 (8 pages)
2 February 1998Return made up to 13/01/98; full list of members (6 pages)
2 February 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1997Full accounts made up to 31 January 1997 (8 pages)
7 July 1997Full accounts made up to 31 January 1997 (8 pages)
27 January 1997Secretary's particulars changed (1 page)
27 January 1997Director's particulars changed (1 page)
27 January 1997Director's particulars changed (1 page)
27 January 1997Secretary's particulars changed (1 page)
21 January 1997Return made up to 13/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1997Return made up to 13/01/97; full list of members (6 pages)
31 July 1996Full accounts made up to 31 January 1996 (5 pages)
31 July 1996Full accounts made up to 31 January 1996 (5 pages)
25 February 1996Registered office changed on 25/02/96 from: 9 mill close ackworth west yorkshire WF7 7PU (1 page)
25 February 1996Registered office changed on 25/02/96 from: 9 mill close ackworth west yorkshire WF7 7PU (1 page)
22 February 1996Director resigned (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996Director resigned (1 page)
22 February 1996New director appointed (2 pages)
23 January 1996Return made up to 13/01/96; full list of members (6 pages)
23 January 1996Return made up to 13/01/96; full list of members (6 pages)
17 May 1995Accounting reference date notified as 31/01 (1 page)
17 May 1995Accounting reference date notified as 31/01 (1 page)
17 May 1995Ad 03/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 1995Ad 03/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
4 May 1995Director resigned;new director appointed (2 pages)
24 January 1995Incorporation (13 pages)
24 January 1995Incorporation (13 pages)